You are here: bizstats.co.uk > a-z index > S list

S. Karger Publishers Ltd ABINGDON


Founded in 1996, S. Karger Publishers, classified under reg no. 03212231 is an active company. Currently registered at Merchant House OX14 5EG, Abingdon the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/04/24 S. Karger Publishers Ltd is no longer carrying the name Health Press.

The firm has 4 directors, namely Frank W., Christian B. and Daniel E. and others. Of them, Gabriella K. has been with the company the longest, being appointed on 29 March 2018 and Frank W. has been with the company for the least time - from 19 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S. Karger Publishers Ltd Address / Contact

Office Address Merchant House
Office Address2 5 East St Helen Street
Town Abingdon
Post code OX14 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212231
Date of Incorporation Fri, 14th Jun 1996
Industry Book publishing
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Frank W.

Position: Director

Appointed: 19 December 2023

Christian B.

Position: Director

Appointed: 13 October 2023

Daniel E.

Position: Director

Appointed: 01 December 2022

Gabriella K.

Position: Director

Appointed: 29 March 2018

Geoffrey C.

Position: Director

Appointed: 16 March 2023

Resigned: 31 December 2023

Joachim F.

Position: Director

Appointed: 29 March 2018

Resigned: 30 November 2022

Ural T.

Position: Secretary

Appointed: 29 March 2018

Resigned: 06 December 2018

Michael H.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 May 2011

Deborah B.

Position: Secretary

Appointed: 20 March 2008

Resigned: 01 October 2010

Sandra W.

Position: Secretary

Appointed: 14 June 1996

Resigned: 20 March 2008

Sarah R.

Position: Director

Appointed: 14 June 1996

Resigned: 29 March 2018

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Gabriella K. This PSC and has 75,01-100% shares. The second one in the PSC register is Sarah R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gabriella K.

Notified on 29 March 2018
Nature of control: 75,01-100% shares

Sarah R.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Health Press April 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  265 098361 849309 229511 140710 282474 936
Current Assets194 798247 501469 089592 698787 0771 019 1321 062 432930 274
Debtors  166 650196 791428 528202 838291 193403 608
Net Assets Liabilities132 541154 759220 187     
Other Debtors  21 5065 9975 1565 01512 06332 303
Property Plant Equipment  3 19022 72114 1299 36310 9354 985
Total Inventories  37 34134 05849 32055 15460 95751 730
Other
Accumulated Amortisation Impairment Intangible Assets  52 53252 56652 60052 63452 66852 702
Accumulated Depreciation Impairment Property Plant Equipment  39 34042 92648 26854 11761 62767 077
Amounts Owed By Related Parties   33 411146 540254 25198 96727 365
Amounts Owed To Group Undertakings       516
Average Number Employees During Period    881113
Corporation Tax Payable  36 66616 98844 89746 26758 39264 855
Creditors69 80196 481252 358301 453298 065332 722374 364373 367
Dividends Paid On Shares   232198164  
Fixed Assets7 5443 7393 45622 95314 3279 52711 0655 081
Increase From Amortisation Charge For Year Intangible Assets   3434343434
Increase From Depreciation Charge For Year Property Plant Equipment   3 5865 3425 8497 5105 950
Intangible Assets  26623219816413096
Intangible Assets Gross Cost  52 79852 79852 79852 79852 798 
Net Current Assets Liabilities124 997151 020216 731291 245489 012436 410688 068556 907
Number Shares Issued Fully Paid   2 000    
Other Creditors  170 244265 196224 460247 118265 388230 286
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       500
Other Disposals Property Plant Equipment    6 297  500
Other Taxation Social Security Payable  4 7525 09515 87625 59511 04951 208
Par Value Share   1    
Property Plant Equipment Gross Cost  42 53065 64762 39763 48072 56272 062
Total Additions Including From Business Combinations Property Plant Equipment   23 1173 0471 0839 082 
Total Assets Less Current Liabilities132 541154 759220 187314 198503 339695 937699 133561 988
Trade Creditors Trade Payables  40 69614 17412 83213 74239 53526 502
Trade Debtors Trade Receivables  145 144157 383276 832193 572180 163343 940

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 8th, June 2023
Free Download (11 pages)

Company search