Caterham Surgical Supplies Limited MILTON KEYNES


Founded in 1976, Caterham Surgical Supplies, classified under reg no. 01242609 is an active company. Currently registered at 6 Thornton Chase MK14 6FD, Milton Keynes the company has been in the business for 48 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Surendra C., Gouri S.. Of them, Surendra C., Gouri S. have been with the company the longest, being appointed on 5 December 2018. Currently 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.

Caterham Surgical Supplies Limited Address / Contact

Office Address 6 Thornton Chase
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01242609
Date of Incorporation Mon, 2nd Feb 1976
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Surendra C.

Position: Director

Appointed: 05 December 2018

Gouri S.

Position: Director

Appointed: 05 December 2018

Martin W.

Position: Secretary

Appointed: 01 September 2014

Resigned: 05 December 2018

Ian S.

Position: Secretary

Appointed: 30 July 2004

Resigned: 01 September 2014

David K.

Position: Secretary

Appointed: 15 January 1997

Resigned: 30 July 2004

Martin W.

Position: Director

Appointed: 08 January 1997

Resigned: 05 December 2018

David K.

Position: Director

Appointed: 08 January 1997

Resigned: 01 January 2003

David P.

Position: Director

Appointed: 08 January 1997

Resigned: 05 December 2018

Cherry W.

Position: Secretary

Appointed: 01 September 1995

Resigned: 15 January 1997

Stuart T.

Position: Director

Appointed: 15 August 1991

Resigned: 08 January 1997

Lucy T.

Position: Director

Appointed: 15 August 1991

Resigned: 01 September 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Surgical Instrument Group Holdings Ltd from Milton Keynes, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Surgical Instrument Group Holdings Ltd

Unit 6, Integra Mk Thronton Chase, Linford Wood,, Milton Keynes, MK14 6FD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03134118
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand127 59639 13234 26615 52155 465
Current Assets289 369241 728261 757211 237520 738
Debtors147 443181 247196 402162 832186 156
Net Assets Liabilities   128 97089 882
Other Debtors403 2831 403504
Property Plant Equipment30 94024 79819 84115 61112 159
Total Inventories14 33021 34931 08932 884279 117
Other
Accumulated Depreciation Impairment Property Plant Equipment34 56940 71145 66850 74356 084
Amounts Owed By Related Parties  19 918118 628137 411
Amounts Owed To Group Undertakings   60 00070 622
Average Number Employees During Period 1112
Bank Borrowings Overdrafts    86 724
Corporation Tax Recoverable   9641 143
Creditors66 86062 56366 63297 454443 015
Increase From Depreciation Charge For Year Property Plant Equipment 6 1424 9575 0755 341
Net Current Assets Liabilities222 509179 165195 125113 78377 723
Other Creditors1 9372 5002 6003 566252 778
Other Taxation Social Security Payable32 74515 20521 5598 1885 114
Property Plant Equipment Gross Cost65 50965 50965 50966 35468 243
Provisions For Liabilities Balance Sheet Subtotal   424 
Total Additions Including From Business Combinations Property Plant Equipment   8451 889
Total Assets Less Current Liabilities253 449203 963214 966129 39489 882
Trade Creditors Trade Payables32 17844 85842 47325 70027 777
Trade Debtors Trade Receivables72 399114 486176 20141 83747 098
Amounts Owed By Group Undertakings74 64166 76119 918  
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 6228 38410 471  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search