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

Mde Healthcare Services Limited BRACKNELL


Founded in 2005, Mde Healthcare Services, classified under reg no. 05450419 is an active company. Currently registered at Building 329 RG12 8PE, Bracknell the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 23rd Jan 2020 Mde Healthcare Services Limited is no longer carrying the name M D Events.

At present there are 2 directors in the the firm, namely Tarquin S. and Miriam D.. In addition one secretary - Tarquin S. - 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.

Mde Healthcare Services Limited Address / Contact

Office Address Building 329
Office Address2 Doncastle Road
Town Bracknell
Post code RG12 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05450419
Date of Incorporation Thu, 12th May 2005
Industry Other human health activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Tarquin S.

Position: Secretary

Appointed: 28 June 2019

Tarquin S.

Position: Director

Appointed: 01 February 2017

Miriam D.

Position: Director

Appointed: 12 May 2005

James M.

Position: Director

Appointed: 01 February 2017

Resigned: 28 June 2019

James M.

Position: Secretary

Appointed: 01 February 2017

Resigned: 28 June 2019

Tarquin S.

Position: Secretary

Appointed: 13 April 2015

Resigned: 01 February 2017

Christopher C.

Position: Director

Appointed: 14 June 2013

Resigned: 30 September 2014

June P.

Position: Secretary

Appointed: 08 August 2012

Resigned: 01 May 2013

Jonathan B.

Position: Director

Appointed: 15 March 2012

Resigned: 01 May 2013

June P.

Position: Director

Appointed: 06 July 2010

Resigned: 01 May 2013

Robert I.

Position: Secretary

Appointed: 01 October 2007

Resigned: 08 August 2012

Robert I.

Position: Director

Appointed: 01 April 2007

Resigned: 12 March 2012

Yvette G.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2008

Annette S.

Position: Director

Appointed: 01 January 2006

Resigned: 09 March 2012

June P.

Position: Secretary

Appointed: 12 May 2005

Resigned: 01 October 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Mde Services Group Limited from Bracknell, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mde Services Group Limited

Building 329 Doncastle Road, Bracknell, RG12 8PE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 9954663
Notified on 20 January 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M D Events January 23, 2020

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 Hand406 912323 620217 4291 739 805963 834871 220616 481
Current Assets3 956 385957 1434 058 9098 840 20510 720 06121 142 7309 247 685
Debtors3 549 473633 5233 841 4807 100 4009 756 22720 271 3688 631 062
Net Assets Liabilities-1 290 266-1 417 699-1 416 855-992 298-515 042-715 460-534 589
Other Debtors37 869117 4873 559278 087174 608263 619437 794
Property Plant Equipment307 996238 502142 065109 181192 045211 014165 611
Total Inventories     142142
Other
Accumulated Amortisation Impairment Intangible Assets     1 1673 167
Accumulated Depreciation Impairment Property Plant Equipment218 503353 009476 986544 981610 009583 446327 525
Additions Other Than Through Business Combinations Property Plant Equipment   58 139159 737100 31941 370
Administrative Expenses 1 103 221625 199509 9834 168 6105 579 9855 404 342
Amounts Owed By Related Parties  1 769 6615 884 0039 506 26619 172 5756 671 284
Amounts Owed To Group Undertakings901 187812 8622 612 8088 158 09410 229 89220 233 4078 760 410
Average Number Employees During Period29292557768487
Bank Borrowings Overdrafts102 917105 71345 829    
Comprehensive Income Expense -127 433844424 557477 256-200 418180 871
Corporation Tax Payable    101 100  
Corporation Tax Recoverable     453 
Cost Sales 5 209 5663 830 3585 313 2811 626 1982 667 8583 870 044
Creditors266 627131 75545 8299 942 20511 411 49022 046 2609 933 918
Deferred Tax Liabilities6 13741 72841 728  50 63039 653
Fixed Assets326 849257 355160 918128 034210 898238 700191 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 31470 107122 873552 660675 870527 541382 035
Gross Profit Loss 995 797621 655913 8814 883 4595 403 2755 796 657
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      10 977
Increase From Amortisation Charge For Year Intangible Assets     1 1672 000
Increase From Depreciation Charge For Year Property Plant Equipment 134 506123 97789 69865 02879 07886 345
Intangible Assets     8 8336 833
Intangible Assets Gross Cost     10 000 
Interest Paid To Group Undertakings    120 3147 738233 313
Interest Payable Similar Charges Finance Costs 8 90710 6622 737120 3148 041233 313
Investments Fixed Assets18 85318 85318 85318 85318 85318 85318 853
Investments In Group Undertakings Participating Interests  18 85318 85318 85318 85318 853
Net Current Assets Liabilities-1 344 351-1 501 571-1 490 216-1 102 000-691 429-903 530-686 233
Operating Profit Loss -107 424-3 544403 898714 849-176 710392 315
Other Creditors22 62219 72511 391652 998495 355761 220352 897
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 704 105 641342 266
Other Disposals Property Plant Equipment   23 02911 845107 913342 694
Other Interest Receivable Similar Income Finance Income  42 450    
Other Taxation Social Security Payable48 4373 000 284 257190 352519 018268 775
Profit Loss -127 433844424 557477 256-200 418180 871
Profit Loss On Ordinary Activities Before Tax -116 33128 244401 161594 535-184 751159 002
Property Plant Equipment Gross Cost526 499591 511619 051654 162802 054794 460493 136
Provisions For Liabilities Balance Sheet Subtotal6 13741 72841 72818 33234 51150 63039 653
Taxation Including Deferred Taxation Balance Sheet Subtotal  41 72818 33234 51150 63039 653
Tax Tax Credit On Profit Or Loss On Ordinary Activities 11 10227 400-23 396117 27915 667-21 869
Total Assets Less Current Liabilities-1 017 502-1 244 216-1 329 298-973 966-480 531-664 830-494 936
Trade Creditors Trade Payables2 050 195596 895704 242846 856394 791532 615551 836
Trade Debtors Trade Receivables1 533 444243 2791 649 234938 31075 353834 7211 521 984
Turnover Revenue 6 205 3634 452 0136 227 1626 509 6578 071 1339 666 701
Director Remuneration 187 70728 821862 691379 194614 067684 881
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties   48 487   
Advances Credits Directors31 00031 00029 139    
Company Contributions To Money Purchase Plans Directors  1 160    
Accrued Liabilities490 650118 694127 715    
Accrued Liabilities Deferred Income1 681 605755 6501 957 085    
Amounts Owed By Group Undertakings1 274 204152 2731 769 660    
Investments In Group Undertakings18 85318 85318 853    
Number Shares Issued Fully Paid 100 000100 000    
Par Value Share 00    
Prepayments344 99523 91646 691    
Prepayments Accrued Income339 25696 568372 336    
Provisions6 13741 72841 728    
Recoverable Value-added Tax19 705      
Total Additions Including From Business Combinations Property Plant Equipment 65 01227 540    
Value-added Tax Payable 10 976     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (21 pages)

Company search

Advertisements