Hallcross Medical Services Limited DONCASTER


Hallcross Medical Services started in year 2009 as Private Limited Company with registration number 06866062. The Hallcross Medical Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Doncaster at 7 South Parade. Postal code: DN1 2DY.

At the moment there are 4 directors in the the firm, namely Lynn S., Abbie B. and Mark L. and others. In addition one secretary - Christopher S. - is with the company. As of 1 May 2024, there were 4 ex directors - Patricia B., Nicholas T. and others listed below. There were no ex secretaries.

Hallcross Medical Services Limited Address / Contact

Office Address 7 South Parade
Town Doncaster
Post code DN1 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06866062
Date of Incorporation Wed, 1st Apr 2009
Industry General medical practice activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lynn S.

Position: Director

Appointed: 03 May 2021

Abbie B.

Position: Director

Appointed: 03 May 2021

Mark L.

Position: Director

Appointed: 01 April 2013

Christopher S.

Position: Secretary

Appointed: 16 April 2009

Christopher S.

Position: Director

Appointed: 16 April 2009

Patricia B.

Position: Director

Appointed: 01 October 2009

Resigned: 03 June 2011

Nicholas T.

Position: Director

Appointed: 16 April 2009

Resigned: 03 June 2011

Alastair G.

Position: Director

Appointed: 16 April 2009

Resigned: 01 April 2013

Andrew B.

Position: Director

Appointed: 01 April 2009

Resigned: 08 May 2009

Hsr Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 08 May 2009

Hsr Director Services Limited

Position: Corporate Director

Appointed: 01 April 2009

Resigned: 08 May 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Christopher S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kabirul I. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 8 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kabirul I.

Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302021-04-302022-04-302023-04-30
Net Worth61 708100 974105 143   
Balance Sheet
Cash Bank On Hand   32 71650 72554 053
Current Assets128 069137 541113 41338 70550 725 
Debtors8486259 9835 989  
Net Assets Liabilities   29 49036 60849 570
Other Debtors   5 989  
Property Plant Equipment   2 8992 3111 302
Cash Bank In Hand127 221136 916103 430   
Tangible Fixed Assets11 87142 63452 293   
Reserves/Capital
Called Up Share Capital115115115   
Profit Loss Account Reserve61 593100 859105 028   
Shareholder Funds61 708100 974105 143   
Other
Accumulated Depreciation Impairment Property Plant Equipment   75 71077 03678 045
Average Number Employees During Period   964
Creditors   11 56315 9885 538
Increase From Depreciation Charge For Year Property Plant Equipment    1 3261 009
Other Creditors   9 95513 2831 858
Other Taxation Social Security Payable   1 6082 7053 680
Property Plant Equipment Gross Cost   78 60979 347 
Provisions For Liabilities Balance Sheet Subtotal   551440247
Total Additions Including From Business Combinations Property Plant Equipment    738 
Creditors Due Within One Year75 85870 67450 104   
Net Current Assets Liabilities52 21166 86763 309   
Number Shares Allotted 115115   
Par Value Share 11   
Provisions For Liabilities Charges2 3748 52710 459   
Share Capital Allotted Called Up Paid115115115   
Total Assets Less Current Liabilities64 082109 501115 602   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements