Donnan Medicals Limited STOCKPORT


Founded in 2008, Donnan Medicals, classified under reg no. 06619493 is an active company. Currently registered at Riverside House Kings Reach Road SK4 2HD, Stockport the company has been in the business for seventeen years. Its financial year was closed on Monday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. James D., appointed on 11 July 2024. There are currently no secretaries appointed. As of 14 July 2025, there was 1 ex director - Ian D.. There were no ex secretaries.

Donnan Medicals Limited Address / Contact

Office Address Riverside House Kings Reach Road
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06619493
Date of Incorporation Fri, 13th Jun 2008
Industry General medical practice activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (470 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

James D.

Position: Director

Appointed: 11 July 2024

Ian D.

Position: Director

Appointed: 13 June 2008

Resigned: 15 May 2024

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2008

Resigned: 13 June 2008

Ocs Directors Limited

Position: Corporate Director

Appointed: 13 June 2008

Resigned: 13 June 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Sheila D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sheila D.

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

Ian D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand30 7431 4602 6752 35812 83110 092
Current Assets32 33219 7119 05612 79812 83118 940
Debtors1 58918 2516 38110 440 8 848
Net Assets Liabilities10 240571    
Other Debtors 18 2506 3816 058 8 848
Property Plant Equipment1 065906771656557 
Other
Accrued Liabilities2 6132 877    
Accumulated Depreciation Impairment Property Plant Equipment4 8555 0145 1495 2645 363 
Average Number Employees During Period111111
Corporation Tax Payable 13 1914 4324 885  
Creditors23 15720 0468 7488 62112 18118 840
Increase From Depreciation Charge For Year Property Plant Equipment 1591351159964
Net Current Assets Liabilities9 175-335308-205650100
Other Creditors5 3592 8773 3473 7363 1392 430
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 427
Other Disposals Property Plant Equipment     5 920
Other Taxation Social Security Payable 3 9789699 2679 04216 410
Prepayments60     
Property Plant Equipment Gross Cost5 9205 9205 9205 9205 920 
Taxation Social Security Payable15 18517 168    
Total Assets Less Current Liabilities 5711 0794511 207100
Trade Debtors Trade Receivables1 529     
Amount Specific Advance Or Credit Directors 18 250    
Amount Specific Advance Or Credit Made In Period Directors 18 250    
Amount Specific Advance Or Credit Repaid In Period Directors-3 450     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 11th, March 2025
Free Download (1 page)

Company search

Advertisements