Essex Medical Society Limited BASILDON


Founded in 2015, Essex Medical Society, classified under reg no. 09550457 is an active company. Currently registered at 118 Wickhay SS15 5AQ, Basildon the company has been in the business for 9 years. Its financial year was closed on Friday 29th March and its latest financial statement was filed on Tue, 29th Mar 2022.

The firm has 6 directors, namely Ranjith K., Srinivasan S. and Kare T. and others. Of them, Tham N. has been with the company the longest, being appointed on 20 April 2015 and Ranjith K. has been with the company for the least time - from 16 April 2021. At present there is 1 former director listed by the firm - Alamgir K., who left the firm on 11 May 2016. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Essex Medical Society Limited Address / Contact

Office Address 118 Wickhay
Town Basildon
Post code SS15 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09550457
Date of Incorporation Mon, 20th Apr 2015
Industry Educational support services
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th March
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Ranjith K.

Position: Director

Appointed: 16 April 2021

Srinivasan S.

Position: Director

Appointed: 11 May 2016

Kare T.

Position: Director

Appointed: 17 August 2015

Anil S.

Position: Director

Appointed: 17 August 2015

Vikram B.

Position: Director

Appointed: 17 August 2015

Tham N.

Position: Director

Appointed: 20 April 2015

Alamgir K.

Position: Director

Appointed: 17 August 2015

Resigned: 11 May 2016

Alamgir K.

Position: Secretary

Appointed: 17 August 2015

Resigned: 11 May 2016

Tham N.

Position: Secretary

Appointed: 20 April 2015

Resigned: 17 August 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As BizStats found, there is Tham R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Srinivasan S. This PSC has significiant influence or control over the company,. Then there is Kare T., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Tham R.

Notified on 5 April 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Srinivasan S.

Notified on 5 April 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Kare T.

Notified on 5 April 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Anil S.

Notified on 5 April 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Vikram B.

Notified on 5 April 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Kare T.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Anil S.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-302019-03-292020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Current Assets8 2501 4404 11012 76513 4634 5504 6254 666
Net Assets Liabilities-1 0201 0201 020     
Property Plant Equipment    296222166125
Cash Bank In Hand8 250       
Net Assets Liabilities Including Pension Asset Liability-1 020       
Reserves/Capital
Profit Loss Account Reserve-1 020       
Other
Version Production Software     111
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0202 460      
Accumulated Depreciation Impairment Property Plant Equipment    478478534575
Creditors 2 4602 40013 15913 7594 7724 7914 791
Fixed Assets  525394296222166125
Increase From Depreciation Charge For Year Property Plant Equipment      5641
Net Current Assets Liabilities-1 0201 0201 710394296222166125
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal-8 250-20 243      
Property Plant Equipment Gross Cost    700700700700
Total Assets Less Current Liabilities 1 0202 235     
Capital Employed-1 020       
Creditors Due Within One Year9 270       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 29th Mar 2023
filed on: 29th, December 2023
Free Download (6 pages)

Company search