Medics' Money Limited CHICHESTER


Medics' Money started in year 2014 as Private Limited Company with registration number 09062977. The Medics' Money company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chichester at C/o Evans Weir The Victoria. Postal code: PO19 7LT. Since January 15, 2019 Medics' Money Limited is no longer carrying the name Doctors Tax Rebate.

At present there are 3 directors in the the company, namely Joanna P., Edward C. and Tommy P.. In addition one secretary - Joanna P. - is with the firm. As of 15 May 2024, there was 1 ex director - Joanna P.. There were no ex secretaries.

Medics' Money Limited Address / Contact

Office Address C/o Evans Weir The Victoria
Office Address2 25 St Pancras
Town Chichester
Post code PO19 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09062977
Date of Incorporation Fri, 30th May 2014
Industry Tax consultancy
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Joanna P.

Position: Director

Appointed: 25 May 2022

Joanna P.

Position: Secretary

Appointed: 02 March 2018

Edward C.

Position: Director

Appointed: 02 March 2018

Tommy P.

Position: Director

Appointed: 30 May 2014

Joanna P.

Position: Director

Appointed: 30 May 2014

Resigned: 02 March 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Tommy P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joanna P. This PSC owns 25-50% shares and has 25-50% voting rights.

Tommy P.

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

Joanna P.

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

Company previous names

Doctors Tax Rebate January 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth540369       
Balance Sheet
Cash Bank In Hand1 3471 568       
Cash Bank On Hand 1 5686656 0165 3769 53231 574194 730296 689
Current Assets   6 0166 08519 28359 338251 265392 600
Debtors    7099 75127 76441 88083 381
Net Assets Liabilities   2 52117113 16621 637  
Other Debtors    409  12 20214 477
Property Plant Equipment   2381432 5001 7109 839 
Total Inventories       14 65512 530
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve538367       
Shareholder Funds540369       
Other
Accumulated Depreciation Impairment Property Plant Equipment   481435931 6323 47622 360
Average Number Employees During Period       24
Bank Borrowings Overdrafts    3 5422 292   
Creditors 1 1996413 7333 5422 29239 411121 054167 134
Creditors Due Within One Year8071 199       
Fixed Assets      1 71010 209111 876
Increase From Depreciation Charge For Year Property Plant Equipment   48954501 0391 84418 884
Intangible Assets       370370
Intangible Assets Gross Cost       370 
Net Current Assets Liabilities540369242 2833 57012 95819 927130 211225 466
Number Shares Allotted22       
Other Creditors 1 1996413 3241 2651 68126 3052 7905 497
Other Taxation Social Security Payable   409 2 90513 106118 264161 637
Par Value Share11       
Property Plant Equipment Gross Cost   2862863 0933 34213 315133 866
Share Capital Allotted Called Up Paid22       
Total Additions Including From Business Combinations Property Plant Equipment   286 2 8072499 973120 551
Total Assets Less Current Liabilities540369242 5213 71315 45821 637140 420337 342
Trade Debtors Trade Receivables    3009 75127 76429 67868 904
Total Additions Including From Business Combinations Intangible Assets       370 
Trade Creditors Trade Payables     489   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements