Direct Medical Transport Limited BISHOP AUCKLAND


Direct Medical Transport started in year 2013 as Private Limited Company with registration number 08359994. The Direct Medical Transport company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bishop Auckland at Kensington House. Postal code: DL14 6HX.

The firm has 4 directors, namely Joanne H., Wayne H. and Susan K. and others. Of them, Susan K., Christopher R. have been with the company the longest, being appointed on 14 January 2013 and Joanne H. and Wayne H. have been with the company for the least time - from 1 May 2019. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Direct Medical Transport Limited Address / Contact

Office Address Kensington House
Office Address2 3 Kensington
Town Bishop Auckland
Post code DL14 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08359994
Date of Incorporation Mon, 14th Jan 2013
Industry Other passenger land transport
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Joanne H.

Position: Director

Appointed: 01 May 2019

Wayne H.

Position: Director

Appointed: 01 May 2019

Susan K.

Position: Director

Appointed: 14 January 2013

Christopher R.

Position: Director

Appointed: 14 January 2013

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Joanne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Wayne H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne H.

Notified on 1 May 2019
Ceased on 26 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Wayne H.

Notified on 1 May 2019
Ceased on 26 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Susan K.

Notified on 30 June 2016
Ceased on 26 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 30 June 2016
Ceased on 26 February 2024
Nature of control: 25-50% voting rights
25-50% shares

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 Worth7919 12728 40757 101      
Balance Sheet
Cash Bank On Hand   14 87922 3508 513 84 967143 702353 692
Current Assets15 11234 76150 20394 215169 14362 188103 016273 769377 834726 236
Debtors3 30531 25737 99479 336146 79353 675103 016188 802234 132372 544
Net Assets Liabilities   57 101110 67572 29562 339143 189317 540510 923
Other Debtors    6 02113 844 8 7669 42335 144
Property Plant Equipment   60 11361 05876 13459 131104 175187 504232 697
Cash Bank In Hand11 8073 50412 209       
Net Assets Liabilities Including Pension Asset Liability7919 12728 40757 101      
Tangible Fixed Assets19 01345 71663 381       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve14 34819 12528 405       
Shareholder Funds7919 12728 40757 101      
Other
Accrued Liabilities   9304 814     
Accumulated Depreciation Impairment Property Plant Equipment   57 28757 20468 99397 996127 858154 398191 806
Average Number Employees During Period   22262233405457
Corporation Tax Payable   15 92717 468     
Creditors   26 49618 18528 13318 57992 49185 969106 121
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 42017 984  38 17430 800
Disposals Property Plant Equipment    31 93620 001  38 17435 797
Finance Lease Liabilities Present Value Total   26 49618 18528 13318 57943 25785 969106 121
Increase Decrease In Property Plant Equipment    31 99045 15912 00050 000146 420104 402
Increase From Depreciation Charge For Year Property Plant Equipment    24 33729 77329 00329 86264 71468 208
Net Current Assets Liabilities-15 211-5 3234 57535 50774 12733 61526 068142 616243 411434 098
Other Creditors   4 53025 6881 57016 4641 70031 698122 498
Other Taxation Social Security Payable   1 3053 88798231 99996 25558 632106 305
Prepayments   4606 021     
Property Plant Equipment Gross Cost   117 400118 262145 127157 127232 033341 902424 503
Provisions For Liabilities Balance Sheet Subtotal   12 0236 3259 3214 28111 11127 40649 751
Total Additions Including From Business Combinations Property Plant Equipment    32 79846 86612 00074 906148 043118 398
Total Assets Less Current Liabilities14 35040 39367 95695 620135 185109 74985 199246 791430 915666 795
Trade Creditors Trade Payables   -12 0702 74888810 344516 
Trade Debtors Trade Receivables   78 876140 77239 831103 016180 036224 709337 400
Bank Borrowings Overdrafts      7 05249 234  
Creditors Due After One Year 10 00026 87326 496      
Creditors Due Within One Year30 32340 08445 62858 708      
Fixed Assets22 61345 71663 38160 113      
Provisions For Liabilities Charges3 72311 26612 67612 023      
Tangible Fixed Assets Additions28 26643 82443 103       
Tangible Fixed Assets Cost Or Valuation23 76661 58597 188       
Tangible Fixed Assets Depreciation4 75315 86933 807       
Tangible Fixed Assets Depreciation Charged In Period5 65312 31719 438       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 2011 500       
Tangible Fixed Assets Disposals 6 0057 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements