Cumbria And Lancashire Medical Screening started in year 2007 as Private Limited Company with registration number 06431169. The Cumbria And Lancashire Medical Screening company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Lancashire at Priory Close, St Marys Gate. Postal code: LA1 1XB.
At the moment there are 2 directors in the the firm, namely Joanna B. and Thomas C.. In addition one secretary - Thomas C. - is with the company. As of 29 April 2024, there was 1 ex director - Jayne C.. There were no ex secretaries.
Office Address | Priory Close, St Marys Gate |
Office Address2 | Lancaster |
Town | Lancashire |
Post code | LA1 1XB |
Country of origin | United Kingdom |
Registration Number | 06431169 |
Date of Incorporation | Mon, 19th Nov 2007 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st January |
Company age | 17 years old |
Account next due date | Tue, 31st Oct 2023 (181 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Sat, 25th May 2024 (2024-05-25) |
Last confirmation statement dated | Thu, 11th May 2023 |
The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Thomas C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joanna B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gary R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Thomas C.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joanna B.
Notified on | 9 January 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gary R.
Notified on | 6 April 2016 |
Ceased on | 9 January 2017 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-01-31 | 2015-01-31 | 2016-01-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Net Worth | 53 261 | 66 929 | 78 501 | |||||||
Balance Sheet | ||||||||||
Current Assets | 73 691 | 91 295 | 101 116 | 8 893 | 2 235 | 3 937 | 2 425 | 53 792 | 95 148 | 230 890 |
Net Assets Liabilities | 78 570 | 76 862 | 71 680 | 78 623 | 104 272 | 126 476 | 165 054 | |||
Cash Bank In Hand | 55 616 | 87 743 | 94 678 | |||||||
Debtors | 18 075 | 3 552 | 6 438 | |||||||
Tangible Fixed Assets | 211 | 458 | 343 | |||||||
Reserves/Capital | ||||||||||
Called Up Share Capital | 100 | 100 | 100 | |||||||
Profit Loss Account Reserve | 53 161 | 66 829 | 78 401 | |||||||
Shareholder Funds | 53 261 | 66 929 | 78 501 | |||||||
Other | ||||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 15 036 | 930 | 900 | 984 | 1 080 | 1 032 | 1 308 | |||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | 2 | ||||
Creditors | 22 889 | 182 855 | 215 620 | 228 447 | 228 447 | 228 447 | 228 447 | 228 447 | ||
Fixed Assets | 343 | 366 674 | 359 764 | 352 378 | 345 003 | 338 706 | 331 080 | 330 279 | ||
Net Current Assets Liabilities | 53 092 | 66 563 | 78 227 | -91 921 | -71 534 | -44 408 | -11 300 | 17 297 | 63 453 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 299 | |||||||||
Total Assets Less Current Liabilities | 53 303 | 67 021 | 78 570 | 274 753 | 288 230 | 307 970 | 333 703 | 356 003 | 394 533 | |
Creditors Due Within One Year | 20 599 | 24 732 | 22 889 | |||||||
Number Shares Allotted | 51 | 51 | ||||||||
Par Value Share | 1 | 1 | ||||||||
Provisions For Liabilities Charges | 42 | 92 | 69 | |||||||
Share Capital Allotted Called Up Paid | 51 | 51 | 51 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 1st December 2023 director's details were changed filed on: 6th, December 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy