Carisbrooke Medical Centres Limited BRIGHTON


Carisbrooke Medical Centres started in year 1998 as Private Limited Company with registration number 03600163. The Carisbrooke Medical Centres company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF.

Currently there are 3 directors in the the company, namely William S., Catharina B. and Maurice B.. In addition one secretary - Catharina B. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Carisbrooke Medical Centres Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600163
Date of Incorporation Fri, 17th Jul 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

William S.

Position: Director

Appointed: 07 January 2011

Catharina B.

Position: Director

Appointed: 17 July 1998

Catharina B.

Position: Secretary

Appointed: 17 July 1998

Maurice B.

Position: Director

Appointed: 17 July 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1998

Resigned: 17 July 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 1998

Resigned: 17 July 1998

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Maurice B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Catharina B. This PSC owns 25-50% shares. Then there is William S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Maurice B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Catharina B.

Notified on 20 July 2017
Nature of control: 25-50% shares

William S.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth7 821 7717 750 580     
Balance Sheet
Cash Bank On Hand 785 0155 873 8826 132 2384 769 1572 486 6022 176 376
Current Assets3 022 1302 946 2808 072 0418 250 1728 038 8407 490 4637 964 323
Debtors2 432 0962 161 2652 198 1592 117 9343 269 6833 281 2423 588 428
Net Assets Liabilities 7 750 5807 072 13512 531 476   
Other Debtors 2 008 4502 053 2441 964 9853 114 8183 121 0483 335 659
Property Plant Equipment 1410    
Cash Bank In Hand590 034785 015     
Tangible Fixed Assets19 865 01919 865 014     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve87 80716 616     
Shareholder Funds7 821 7717 750 580     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1501 154    
Amounts Owed To Group Undertakings 1 039 3563 909 160185 01473 28873 27373 273
Average Number Employees During Period    111
Bank Borrowings Overdrafts 12 686 072     
Corporation Tax Payable 47 358515 40128 43526 94039 141149 093
Corporation Tax Recoverable 146 695146 695146 695146 695146 695250 045
Creditors 12 930 8494 734 141266 996165 759187 709309 680
Current Asset Investments     1 722 6192 199 519
Fixed Assets20 286 34220 297 5343 735 7604 548 3004 548 3004 548 3004 313 300
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -235 000
Increase From Depreciation Charge For Year Property Plant Equipment  4    
Investment Property 19 865 0003 585 0004 485 0004 485 0004 485 0004 250 000
Investment Property Fair Value Model    4 485 0004 485 0004 250 000
Investments Fixed Assets421 323432 520150 75063 30063 30063 30063 300
Investments In Group Undertakings Participating Interests    63 30063 30063 300
Net Current Assets Liabilities1 132 574826 2363 337 9007 983 1767 873 0817 302 7547 654 643
Number Shares Issued Fully Paid  22   
Other Creditors 244 77751 61551 50051 75058 13267 691
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 153   
Other Disposals Property Plant Equipment   1 164   
Other Investments Other Than Loans     1 722 6192 199 519
Other Taxation Social Security Payable 21 4542 81460713 78117 16319 623
Par Value Share 111   
Property Plant Equipment Gross Cost 1 1641 164    
Provisions For Liabilities Balance Sheet Subtotal 442 3411 525    
Total Assets Less Current Liabilities21 418 91621 123 7707 073 66012 531 47612 421 38111 851 05411 967 943
Trade Creditors Trade Payables 46 567255 1511 440   
Trade Debtors Trade Receivables 6 120-1 7806 2548 17013 4992 724
Accruals Deferred Income244 777244 777     
Creditors Due After One Year12 920 26712 686 072     
Creditors Due Within One Year1 889 5562 120 044     
Number Shares Allotted 2     
Percentage Subsidiary Held 100     
Provisions For Liabilities Charges432 101442 341     
Revaluation Reserve7 733 9627 733 962     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation19 866 16419 866 164     
Tangible Fixed Assets Depreciation1 1451 150     
Tangible Fixed Assets Depreciation Charged In Period 5     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements