Cumbria And Lancashire Medical Screening Limited LANCASHIRE


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.

Cumbria And Lancashire Medical Screening Limited Address / Contact

Office Address Priory Close, St Marys Gate
Office Address2 Lancaster
Town Lancashire
Post code LA1 1XB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Joanna B.

Position: Director

Appointed: 27 June 2017

Thomas C.

Position: Director

Appointed: 19 November 2007

Thomas C.

Position: Secretary

Appointed: 19 November 2007

Jayne C.

Position: Director

Appointed: 19 November 2007

Resigned: 22 December 2008

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth53 26166 92978 501       
Balance Sheet
Current Assets73 69191 295101 1168 8932 2353 9372 42553 79295 148230 890
Net Assets Liabilities  78 57076 86271 68078 623104 272126 476165 054 
Cash Bank In Hand55 61687 74394 678       
Debtors18 0753 5526 438       
Tangible Fixed Assets211458343       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve53 16166 82978 401       
Shareholder Funds53 26166 92978 501       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   15 0369309009841 0801 0321 308
Average Number Employees During Period    222222
Creditors  22 889182 855215 620228 447228 447228 447228 447228 447
Fixed Assets  343366 674359 764352 378345 003338 706331 080330 279
Net Current Assets Liabilities53 09266 56378 227-91 921-71 534-44 408-11 30017 29763 453 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 299       
Total Assets Less Current Liabilities53 30367 02178 570274 753288 230307 970333 703356 003394 533 
Creditors Due Within One Year20 59924 73222 889       
Number Shares Allotted 5151       
Par Value Share 11       
Provisions For Liabilities Charges429269       
Share Capital Allotted Called Up Paid515151       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st December 2023 director's details were changed
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements