Droitwich Mri Limited DROITWICH


Droitwich Mri started in year 1995 as Private Limited Company with registration number 03083878. The Droitwich Mri company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Droitwich at Orchard House. Postal code: WR9 8DS.

Currently there are 3 directors in the the company, namely Mohammed A., Ebrahim R. and Peter T.. In addition one secretary - Peter T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Droitwich Mri Limited Address / Contact

Office Address Orchard House
Office Address2 Victoria Square
Town Droitwich
Post code WR9 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03083878
Date of Incorporation Tue, 25th Jul 1995
Industry General medical practice activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Peter T.

Position: Secretary

Appointed: 08 February 2020

Mohammed A.

Position: Director

Appointed: 01 January 2000

Ebrahim R.

Position: Director

Appointed: 28 July 1995

Peter T.

Position: Director

Appointed: 27 July 1995

Angus S.

Position: Secretary

Appointed: 30 May 1999

Resigned: 08 February 2020

Mohammed A.

Position: Secretary

Appointed: 07 June 1996

Resigned: 30 May 1999

David T.

Position: Secretary

Appointed: 01 December 1995

Resigned: 30 June 1996

Mohammed A.

Position: Director

Appointed: 27 July 1995

Resigned: 30 May 1999

Angus S.

Position: Director

Appointed: 27 July 1995

Resigned: 08 February 2020

Hugh M.

Position: Secretary

Appointed: 27 July 1995

Resigned: 30 November 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1995

Resigned: 27 July 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 July 1995

Resigned: 27 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 85011 894       
Balance Sheet
Cash Bank In Hand110 571465       
Cash Bank On Hand  465465465465465465465
Current Assets      4652 136783
Debtors       1 671318
Reserves/Capital
Called Up Share Capital600600       
Profit Loss Account Reserve12 25011 294       
Shareholder Funds12 85011 894       
Other
Accounting Period Subsidiary 2 015       
Accrued Liabilities Deferred Income  3 0913 0913 0913 0913 0911 152 
Creditors  3 0913 0913 0913 0913 0911 3061 240
Creditors Due Within One Year112 2413 091       
Investments Fixed Assets14 52014 52014 52014 52014 52014 52014 52014 52014 520
Investments In Group Undertakings  14 52014 52014 52014 52014 52014 52014 520
Net Current Assets Liabilities-1 670-2 626-2 626-2 626-2 626-2 626-2 626830-457
Number Shares Allotted 150       
Number Shares Issued But Not Fully Paid   150150150150150150
Par Value Share 1 111111
Total Assets Less Current Liabilities12 85011 89411 89411 89411 89411 89411 89415 35014 063
Value Shares Allotted150150       
Amounts Owed By Group Undertakings       1 671318
Average Number Employees During Period       33
Corporation Tax Payable       154 
Other Creditors       1 1521 086
Other Taxation Social Security Payable       154154

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements