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.
Office Address | Davies House |
Office Address2 | Davies Road |
Town | Evesham |
Post code | WR11 1YZ |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | -2 808 | |||
Balance Sheet | ||||
Cash Bank On Hand | 1 361 | |||
Current Assets | 449 | 8 470 | 35 603 | 49 266 |
Debtors | 4 470 | 31 703 | 43 655 | |
Net Assets Liabilities | 31 758 | 38 437 | 42 488 | |
Property Plant Equipment | 53 771 | 46 303 | 82 320 | |
Total Inventories | 4 000 | 3 900 | 4 250 | |
Cash Bank In Hand | 449 | |||
Net Assets Liabilities Including Pension Asset Liability | -2 808 | |||
Tangible Fixed Assets | 10 383 | |||
Reserves/Capital | ||||
Called Up Share Capital | 2 | |||
Profit Loss Account Reserve | -2 810 | |||
Shareholder Funds | -2 808 | |||
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 47 101 | 59 212 | 72 273 | |
Average Number Employees During Period | 10 | 21 | 27 | |
Creditors | 30 483 | 43 469 | 74 283 | |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 3 697 | |||
Disposals Property Plant Equipment | 8 448 | |||
Fixed Assets | 10 383 | 53 771 | 46 303 | 82 320 |
Increase From Depreciation Charge For Year Property Plant Equipment | 15 808 | 13 061 | ||
Net Current Assets Liabilities | 420 | -22 013 | -7 866 | -25 017 |
Property Plant Equipment Gross Cost | 100 872 | 105 515 | 154 593 | |
Total Additions Including From Business Combinations Property Plant Equipment | 13 091 | 49 078 | ||
Total Assets Less Current Liabilities | 10 803 | 31 758 | 38 437 | 57 303 |
Accruals Deferred Income | 720 | |||
Creditors Due After One Year | 12 729 | |||
Creditors Due Within One Year | 29 | |||
Provisions For Liabilities Charges | 162 | |||
Tangible Fixed Assets Additions | 13 844 | |||
Tangible Fixed Assets Cost Or Valuation | 13 844 | |||
Tangible Fixed Assets Depreciation | 3 461 | |||
Tangible Fixed Assets Depreciation Charged In Period | 3 461 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Tue, 5th Dec 2023 - the day secretary's appointment was terminated filed on: 5th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy