County Medics Ltd EVESHAM


County Medics started in year 2014 as Private Limited Company with registration number 09149305. The County Medics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Evesham at Davies House. Postal code: WR11 1YZ.

The firm has 3 directors, namely Richard S., Nicholas T. and Claire M.. Of them, Nicholas T., Claire M. have been with the company the longest, being appointed on 28 July 2014 and Richard S. has been with the company for the least time - from 13 September 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rico P. who worked with the the firm until 5 December 2023.

County Medics Ltd Address / Contact

Office Address Davies House
Office Address2 Davies Road
Town Evesham
Post code WR11 1YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149305
Date of Incorporation Mon, 28th Jul 2014
Industry Other human health activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Richard S.

Position: Director

Appointed: 13 September 2018

Nicholas T.

Position: Director

Appointed: 28 July 2014

Claire M.

Position: Director

Appointed: 28 July 2014

Rico P.

Position: Secretary

Appointed: 28 July 2014

Resigned: 05 December 2023

Claire M.

Position: Director

Appointed: 28 July 2014

Resigned: 28 July 2014

Alex M.

Position: Director

Appointed: 28 July 2014

Resigned: 01 December 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Claire M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nicholas T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire M.

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

Nicholas T.

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

Richard S.

Notified on 13 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312020-07-312021-07-312022-07-31
Net Worth-2 808   
Balance Sheet
Cash Bank On Hand   1 361
Current Assets4498 47035 60349 266
Debtors 4 47031 70343 655
Net Assets Liabilities 31 75838 43742 488
Property Plant Equipment 53 77146 30382 320
Total Inventories 4 0003 9004 250
Cash Bank In Hand449   
Net Assets Liabilities Including Pension Asset Liability-2 808   
Tangible Fixed Assets10 383   
Reserves/Capital
Called Up Share Capital2   
Profit Loss Account Reserve-2 810   
Shareholder Funds-2 808   
Other
Accumulated Depreciation Impairment Property Plant Equipment 47 10159 21272 273
Average Number Employees During Period 102127
Creditors 30 48343 46974 283
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 697 
Disposals Property Plant Equipment  8 448 
Fixed Assets10 38353 77146 30382 320
Increase From Depreciation Charge For Year Property Plant Equipment  15 80813 061
Net Current Assets Liabilities420-22 013-7 866-25 017
Property Plant Equipment Gross Cost 100 872105 515154 593
Total Additions Including From Business Combinations Property Plant Equipment  13 09149 078
Total Assets Less Current Liabilities10 80331 75838 43757 303
Accruals Deferred Income720   
Creditors Due After One Year12 729   
Creditors Due Within One Year29   
Provisions For Liabilities Charges162   
Tangible Fixed Assets Additions13 844   
Tangible Fixed Assets Cost Or Valuation13 844   
Tangible Fixed Assets Depreciation3 461   
Tangible Fixed Assets Depreciation Charged In Period3 461   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Tue, 5th Dec 2023 - the day secretary's appointment was terminated
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements