Functional & Spine Limited ROMSEY


Functional & Spine started in year 2014 as Private Limited Company with registration number 08971283. The Functional & Spine company has been functioning successfully for ten years now and its status is active. The firm's office is based in Romsey at 28a The Hundred. Postal code: SO51 8BW.

The firm has 2 directors, namely Anjali V., Girish V.. Of them, Girish V. has been with the company the longest, being appointed on 1 April 2014 and Anjali V. has been with the company for the least time - from 2 April 2014. As of 4 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Functional & Spine Limited Address / Contact

Office Address 28a The Hundred
Town Romsey
Post code SO51 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08971283
Date of Incorporation Tue, 1st Apr 2014
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Anjali V.

Position: Director

Appointed: 02 April 2014

Girish V.

Position: Director

Appointed: 01 April 2014

Barbara K.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Girish V. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Anjali V. This PSC .

Girish V.

Notified on 1 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anjali V.

Notified on 1 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 368557       
Balance Sheet
Cash Bank In Hand14 6401 131       
Cash Bank On Hand 1 13111 61828 65712 6244 22012 99063 03995 161
Current Assets14 6404 57431 50839 20737 29629 61514 97568 94398 354
Debtors 3 44319 89010 55024 67225 3951 9855 9043 193
Net Assets Liabilities    10 3576 9023 91116 68934 059
Other Debtors    20 00020 000   
Property Plant Equipment    62431 62824 40318 73615 363
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve9 218407       
Shareholder Funds9 368557       
Other
Accrued Liabilities 1 2251 675      
Accumulated Depreciation Impairment Property Plant Equipment    62211 50720 35127 41934 029
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts       24 26218 862
Corporation Tax Payable 2 5738 842      
Creditors 4 01727 95328 94927 56319 75135 46724 26218 862
Creditors Due Within One Year5 2724 017       
Dividends Paid  32 000      
Increase From Depreciation Charge For Year Property Plant Equipment    62210 8858 8447 0686 610
Net Current Assets Liabilities9 3685573 55510 2589 733-4 975-20 49222 21537 558
Number Shares Allotted5050       
Number Shares Issued Fully Paid  5050     
Other Creditors  18 11418 96121 27924 29226 86331 60447 371
Other Taxation Social Security Payable  8 8978 9134 7682 1204 80413 14513 425
Par Value Share1111     
Profit Loss  34 998      
Property Plant Equipment Gross Cost    1 24643 13544 75446 15549 392
Share Capital Allotted Called Up Paid5050       
Total Additions Including From Business Combinations Property Plant Equipment    1 24641 8891 6191 4013 237
Total Assets Less Current Liabilities9 3685573 55510 25810 35726 6533 91140 95152 921
Trade Creditors Trade Payables  9421 0751 5161 3003 8001 979 
Trade Debtors Trade Receivables 3 44319 89010 5504 6725 3951 9855 9043 193
Finance Lease Liabilities Present Value Total     19 751   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements