Care Medical Limited TEDDINGTON


Founded in 2010, Care Medical, classified under reg no. 07135763 is an active company. Currently registered at The Ivy Clinic TW11 9JD, Teddington the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Dillon C., appointed on 26 January 2010. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Care Medical Limited Address / Contact

Office Address The Ivy Clinic
Office Address2 190 Kingston Road
Town Teddington
Post code TW11 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07135763
Date of Incorporation Tue, 26th Jan 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Dillon C.

Position: Director

Appointed: 26 January 2010

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Amanda L. This PSC and has 25-50% shares. The second one in the PSC register is Dillon C. This PSC owns 75,01-100% shares.

Amanda L.

Notified on 1 February 2023
Nature of control: 25-50% shares

Dillon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 34564 89690 083271 770
Current Assets59 02075 766284 293279 656
Debtors5 6755 870189 2102 886
Net Assets Liabilities-149 292-101 684181 559319 425
Other Debtors1 8251 790185 2611
Property Plant Equipment22 68047 144140 668159 662
Total Inventories5 0005 0005 0005 000
Other
Version Production Software   2 023
Accrued Liabilities  2 160 
Accumulated Amortisation Impairment Intangible Assets204 165238 193  
Accumulated Depreciation Impairment Property Plant Equipment74 08189 796206 359245 165
Additions Other Than Through Business Combinations Property Plant Equipment 40 179 58 971
Amortisation Rate Used For Intangible Assets 10  
Average Number Employees During Period6677
Bank Borrowings  34 04524 419
Bank Borrowings Overdrafts  23 80322 723
Creditors367 102326 676164 07862 819
Depreciation Rate Used For Property Plant Equipment 25  
Finance Lease Liabilities Present Value Total  16 16512 455
Finished Goods Goods For Resale  5 0005 000
Fixed Assets158 790149 226  
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 14512 500  
Increase From Amortisation Charge For Year Intangible Assets 34 028  
Increase From Depreciation Charge For Year Property Plant Equipment 15 715 39 099
Intangible Assets136 110102 082  
Intangible Assets Gross Cost 340 275  
Net Current Assets Liabilities-308 082-250 910120 215216 837
Nominal Value Allotted Share Capital  1 000490
Nominal Value Shares Issued In Period   490
Number Shares Allotted   490
Number Shares Issued Fully Paid1 0001 000  
Number Shares Issued In Period- Gross   490
Other Creditors343 902310 0486 5426 542
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   293
Other Disposals Property Plant Equipment   1 171
Other Taxation Social Security Payable2 4293 107  
Par Value Share 1 1
Prepayments Accrued Income  1 3451 345
Property Plant Equipment Gross Cost96 761136 940347 027404 827
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 1993 199
Taxation Social Security Payable  95 3611 052
Total Assets Less Current Liabilities-149 292-101 684260 883376 499
Trade Creditors Trade Payables20 77113 52120 04720 047
Trade Debtors Trade Receivables3 8504 0802 6041 540

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Wednesday 1st February 2023
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements