Location Medical Services Limited MIDHURST


Location Medical Services started in year 2004 as Private Limited Company with registration number 05038929. The Location Medical Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Midhurst at Greens Court. Postal code: GU29 9NQ.

The company has 4 directors, namely Adrian B., Lee B. and Natalie L. and others. Of them, Natalie L., Norman R. have been with the company the longest, being appointed on 9 December 2022 and Adrian B. has been with the company for the least time - from 27 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sarah M. who worked with the the company until 9 December 2022.

Location Medical Services Limited Address / Contact

Office Address Greens Court
Office Address2 West Street
Town Midhurst
Post code GU29 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05038929
Date of Incorporation Mon, 9th Feb 2004
Industry Other human health activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Adrian B.

Position: Director

Appointed: 27 September 2023

Lee B.

Position: Director

Appointed: 27 January 2023

Natalie L.

Position: Director

Appointed: 09 December 2022

Norman R.

Position: Director

Appointed: 09 December 2022

Anthony C.

Position: Director

Appointed: 09 December 2022

Resigned: 15 September 2023

Benjamin S.

Position: Director

Appointed: 09 December 2022

Resigned: 27 January 2023

Joseph S.

Position: Director

Appointed: 09 December 2022

Resigned: 24 April 2023

Sarah M.

Position: Director

Appointed: 27 June 2010

Resigned: 09 December 2022

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 09 February 2004

Resigned: 09 February 2004

Daniel M.

Position: Director

Appointed: 09 February 2004

Resigned: 12 January 2024

Sarah M.

Position: Secretary

Appointed: 09 February 2004

Resigned: 09 December 2022

Ashok B.

Position: Nominee Secretary

Appointed: 09 February 2004

Resigned: 09 February 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Ambulnz Uk Ltd. from Midhurst, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Daniel M. This PSC owns 25-50% shares. Moving on, there is Sarah M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Ambulnz Uk Ltd.

Greens Court West Street, Midhurst, West Sussex, GU29 9NQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 11273887
Notified on 9 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 1 July 2016
Ceased on 9 December 2022
Nature of control: 25-50% shares

Sarah M.

Notified on 1 July 2016
Ceased on 9 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth302 802384 812419 267401 122649 599621 585      
Balance Sheet
Cash Bank In Hand204 587234 687349 542277 940453 085488 129      
Cash Bank On Hand     488 129706 056808 840857 629782 9001 190 6264 113 413
Current Assets267 127315 948420 135547 901661 427603 297796 690925 615959 0401 072 1112 513 8294 759 894
Debtors62 54081 26170 593269 961208 342115 16890 634116 775101 411289 2111 323 203646 481
Intangible Fixed Assets9 0006 0003 000         
Net Assets Liabilities Including Pension Asset Liability302 802384 812419 267401 122649 599       
Other Debtors     21 507 19 252  6 10032 771
Property Plant Equipment     71 38839 53069 84392 373142 324210 683194 880
Tangible Fixed Assets98 017127 327123 00682 25994 46971 388      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve302 702384 712419 167401 022649 499621 485      
Shareholder Funds302 802384 812419 267401 122649 599621 585      
Other
Accumulated Depreciation Impairment Property Plant Equipment     273 717290 031323 113300 014330 791381 819471 645
Average Number Employees During Period      81213141945
Creditors     53 100135 433172 230140 395131 267625 5821 050 847
Creditors Due After One Year 11 629          
Creditors Due Within One Year 52 834126 87479 038106 29753 100      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 9542 59462 07321 98119 249 
Disposals Property Plant Equipment      24 0442 59465 82421 98227 833 
Fixed Assets107 017133 327126 00682 25994 469       
Increase From Depreciation Charge For Year Property Plant Equipment      37 26835 67638 97452 75870 27789 826
Intangible Fixed Assets Aggregate Amortisation Impairment21 00024 00027 00030 000        
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 000        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    30 000       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000        
Intangible Fixed Assets Disposals    30 000       
Net Current Assets Liabilities212 398263 114293 261468 863555 130550 197661 257753 385818 645940 8441 888 2473 709 047
Number Shares Allotted  100100100100      
Other Creditors     2 7294 9541 7201 9502 5143 71395 798
Other Taxation Social Security Payable     41 502127 215162 362122 941109 600545 316898 090
Par Value Share  1111      
Property Plant Equipment Gross Cost     345 105329 561392 956392 387473 115592 502666 525
Provisions For Liabilities Charges   150 000        
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 69 23243 02519 68949 28627 467      
Tangible Fixed Assets Cost Or Valuation176 644224 118267 143268 352317 638345 105      
Tangible Fixed Assets Depreciation78 62796 791144 137186 093223 169273 717      
Tangible Fixed Assets Depreciation Charged In Period  47 34654 43637 07650 548      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 480        
Tangible Fixed Assets Disposals -21 758 18 480        
Total Additions Including From Business Combinations Property Plant Equipment      8 50065 98965 255102 710147 22074 023
Total Assets Less Current Liabilities319 415396 441419 267551 122649 599621 585700 787823 228911 0181 083 1682 098 9303 903 927
Trade Creditors Trade Payables     8 8693 2648 14815 50419 15376 55356 959
Trade Debtors Trade Receivables     93 66190 63497 523101 411289 2111 317 103613 710
Creditors Due After One Year Total Noncurrent Liabilities16 61311 629          
Creditors Due Within One Year Total Current Liabilities54 72952 834          
Tangible Fixed Assets Depreciation Charge For Period 37 747          
Tangible Fixed Assets Depreciation Disposals -19 583          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements