Lincolnshire And District Medical Services Limited LOUTH


Lincolnshire And District Medical Services started in year 2007 as Private Limited Company with registration number 06333213. The Lincolnshire And District Medical Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Louth at Office 7 Fairfield Enterprise Centre. Postal code: LN11 0LS. Since Wed, 4th Dec 2013 Lincolnshire And District Medical Services Limited is no longer carrying the name Louth And District Medical Services.

At present there are 3 directors in the the firm, namely Elizabeth B., Carol B. and Neal P.. In addition one secretary - Elton P. - is with the company. At present 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.

Lincolnshire And District Medical Services Limited Address / Contact

Office Address Office 7 Fairfield Enterprise Centre
Office Address2 Fairfield Industrial Estate
Town Louth
Post code LN11 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06333213
Date of Incorporation Fri, 3rd Aug 2007
Industry General medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 01 September 2021

Carol B.

Position: Director

Appointed: 21 November 2018

Elton P.

Position: Secretary

Appointed: 27 January 2016

Neal P.

Position: Director

Appointed: 05 October 2009

Angela G.

Position: Director

Appointed: 01 January 2016

Resigned: 10 October 2016

Meghraj R.

Position: Director

Appointed: 01 November 2015

Resigned: 08 October 2016

Angela J.

Position: Director

Appointed: 01 November 2015

Resigned: 07 June 2022

Thomas E.

Position: Director

Appointed: 01 April 2014

Resigned: 01 October 2015

Fiona S.

Position: Director

Appointed: 01 April 2014

Resigned: 01 October 2015

Kerry T.

Position: Director

Appointed: 01 August 2013

Resigned: 27 January 2016

Kerry T.

Position: Secretary

Appointed: 01 June 2013

Resigned: 27 January 2016

Billy N.

Position: Director

Appointed: 01 May 2013

Resigned: 01 June 2018

David G.

Position: Director

Appointed: 01 May 2013

Resigned: 09 October 2017

Nicholas C.

Position: Director

Appointed: 01 May 2013

Resigned: 04 October 2016

Adeel A.

Position: Director

Appointed: 01 May 2013

Resigned: 10 October 2017

Gavin C.

Position: Director

Appointed: 01 May 2013

Resigned: 10 October 2017

Natalie Y.

Position: Director

Appointed: 06 December 2012

Resigned: 30 September 2017

Hemant G.

Position: Director

Appointed: 06 December 2012

Resigned: 30 September 2013

Hemant G.

Position: Secretary

Appointed: 01 December 2011

Resigned: 01 June 2013

Lawrence P.

Position: Director

Appointed: 26 March 2010

Resigned: 27 January 2016

David H.

Position: Director

Appointed: 13 July 2009

Resigned: 31 August 2011

Andrew H.

Position: Director

Appointed: 15 October 2007

Resigned: 12 September 2013

Rhoderick W.

Position: Director

Appointed: 03 August 2007

Resigned: 17 May 2011

Robert W.

Position: Director

Appointed: 03 August 2007

Resigned: 31 March 2019

Amos R.

Position: Director

Appointed: 03 August 2007

Resigned: 27 January 2016

Michael D.

Position: Secretary

Appointed: 03 August 2007

Resigned: 03 November 2011

Andrew M.

Position: Director

Appointed: 03 August 2007

Resigned: 03 March 2008

Ranald C.

Position: Director

Appointed: 03 August 2007

Resigned: 13 January 2011

Michael D.

Position: Director

Appointed: 03 August 2007

Resigned: 01 December 2011

Company previous names

Louth And District Medical Services December 4, 2013
Louth And District Services November 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand243 119100 482120 595339 358448 8791 367 8401 256 690
Current Assets893 329570 299623 254552 016711 8901 641 1731 859 352
Debtors650 210469 817502 659212 658263 011273 333602 662
Other Debtors39 129106 6415 6938 62729 32350 874309 152
Property Plant Equipment5 7375 7224 1371 5703222 1605 527
Other
Accumulated Depreciation Impairment Property Plant Equipment12 44717 20320 04222 60923 85724 26125 762
Average Number Employees During Period  919335551
Corporation Tax Payable35 488      
Corporation Tax Recoverable 33 247     
Creditors386 081236 484277 696261 663241 514396 477341 381
Increase From Depreciation Charge For Year Property Plant Equipment 4 756 2 5671 2484041 501
Net Current Assets Liabilities507 248333 815345 558290 353470 3761 244 6961 517 971
Number Shares Issued Fully Paid 149     
Other Creditors99 39083 40051 50586 26547 31466 964118 232
Other Taxation Social Security Payable16 82018 58226 5467 39658 399194 74191 451
Par Value Share 100     
Property Plant Equipment Gross Cost18 18522 92524 17924 17924 17926 42131 289
Total Additions Including From Business Combinations Property Plant Equipment 4 740   2 2424 868
Total Assets Less Current Liabilities512 985339 537349 695291 923470 6981 246 8561 523 498
Trade Creditors Trade Payables234 383134 502199 645168 002135 801134 772131 698
Trade Debtors Trade Receivables611 081329 929496 966204 031233 688222 459293 510

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Statement by Directors
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements