Cardiac And Thoracic Surgery Uk EASTLEIGH


Cardiac And Thoracic Surgery Uk started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07620650. The Cardiac And Thoracic Surgery Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Eastleigh at Highland House Mayflower Close. Postal code: SO53 4AR.

The firm has 3 directors, namely Mahmoud L., Malcolm D. and Kulvinder L.. Of them, Malcolm D., Kulvinder L. have been with the company the longest, being appointed on 6 June 2011 and Mahmoud L. has been with the company for the least time - from 1 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cardiac And Thoracic Surgery Uk Address / Contact

Office Address Highland House Mayflower Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07620650
Date of Incorporation Tue, 3rd May 2011
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Mahmoud L.

Position: Director

Appointed: 01 June 2023

Malcolm D.

Position: Director

Appointed: 06 June 2011

Kulvinder L.

Position: Director

Appointed: 06 June 2011

Amal B.

Position: Director

Appointed: 20 May 2019

Resigned: 21 March 2023

Jonathan H.

Position: Secretary

Appointed: 13 December 2011

Resigned: 31 March 2016

Rajesh S.

Position: Director

Appointed: 06 June 2011

Resigned: 21 March 2023

Jonathan H.

Position: Director

Appointed: 06 June 2011

Resigned: 31 March 2016

Ian W.

Position: Director

Appointed: 06 June 2011

Resigned: 01 April 2015

Augustine T.

Position: Director

Appointed: 06 June 2011

Resigned: 30 January 2017

Graham V.

Position: Director

Appointed: 06 June 2011

Resigned: 29 September 2013

Mark H.

Position: Director

Appointed: 03 May 2011

Resigned: 14 June 2011

Nicholas V.

Position: Secretary

Appointed: 03 May 2011

Resigned: 13 December 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand297 294317 165255 107242 334254 254233 321
Net Assets Liabilities293 799311 431245 216231 625251 814230 003
Other
Charity Funds293 799311 431245 216231 625251 814230 003
Charity Registration Number England Wales 1 144 318 1 144 3181 144 3181 144 318
Cost Charitable Activity46 323136 740 19 29420 79343 371
Donations Legacies133 025157 27356 7455 69045 72632 700
Expenditure Material Fund 139 641  25 53754 511
Income Material Fund 157 273 5 70345 72632 700
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses78 15817 63266 21513 59120 18921 811
Net Increase Decrease In Charitable Funds78 158 66 215   
Accrued Liabilities Deferred Income1 2001 8002 7922 3602 4403 318
Creditors3 4955 7349 89110 7092 4403 318
Net Current Assets Liabilities293 799311 431245 216231 625251 814230 003
Other Creditors2 2953 9347 0998 349  
Total Assets Less Current Liabilities293 799311 431245 216231 625251 814230 003
Income Endowments  56 7515 70345 726 
Investment Income   13  
Interest Received Classified As Investing Activities   13  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (13 pages)

Company search

Advertisements