Med Team Primary Care Services Limited SWANSEA


Med Team Primary Care Services started in year 2008 as Private Limited Company with registration number 06553316. The Med Team Primary Care Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Swansea at 120 Gower Road. Postal code: SA2 9BT. Since Wednesday 18th November 2009 Med Team Primary Care Services Limited is no longer carrying the name Belvia Medical Services.

The company has one director. Wendy B., appointed on 20 December 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Med Team Primary Care Services Limited Address / Contact

Office Address 120 Gower Road
Office Address2 Sketty
Town Swansea
Post code SA2 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06553316
Date of Incorporation Wed, 2nd Apr 2008
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Wendy B.

Position: Director

Appointed: 20 December 2015

Leslie B.

Position: Director

Appointed: 28 February 2020

Resigned: 18 July 2023

James B.

Position: Director

Appointed: 28 February 2020

Resigned: 18 July 2023

Hannah S.

Position: Director

Appointed: 01 March 2017

Resigned: 03 April 2020

Hannah S.

Position: Secretary

Appointed: 01 March 2017

Resigned: 03 April 2020

Amanda P.

Position: Director

Appointed: 15 April 2014

Resigned: 20 December 2015

Amanda P.

Position: Secretary

Appointed: 27 February 2014

Resigned: 20 December 2015

Wendy B.

Position: Director

Appointed: 27 February 2014

Resigned: 15 April 2014

Amanda P.

Position: Director

Appointed: 21 December 2012

Resigned: 27 February 2014

Dominic L.

Position: Director

Appointed: 21 December 2012

Resigned: 22 December 2012

James B.

Position: Secretary

Appointed: 30 November 2011

Resigned: 27 February 2014

Malcolm T.

Position: Secretary

Appointed: 05 June 2009

Resigned: 30 November 2011

Wendy B.

Position: Director

Appointed: 31 August 2008

Resigned: 21 December 2012

Malcolm T.

Position: Director

Appointed: 02 April 2008

Resigned: 31 August 2008

Mark B.

Position: Secretary

Appointed: 02 April 2008

Resigned: 05 June 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Medteam Healthcare Limited from Swansea, Wales. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Medteam Healthcare Limited

120 Gower Road, Sketty, Swansea, SA2 9BT, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 09650147
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Belvia Medical Services November 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth972 420563 1601 174 758       
Balance Sheet
Cash Bank On Hand   1 155 2141 857 8932 060 883524 104743 195566 728888 179
Current Assets1 236 7981 256 3151 409 9751 692 2452 405 5922 844 9281 827 8512 052 2992 315 8272 440 270
Debtors484 476245 623606 940537 031547 699784 0451 303 7471 309 1041 749 1001 552 091
Net Assets Liabilities   1 547 3572 143 4872 616 1051 549 2921 813 7941 997 6852 266 330
Other Debtors        394 516457 905
Property Plant Equipment   18 85312 4184 0039 05835 96943 54539 253
Cash Bank In Hand752 3221 010 692803 035       
Net Assets Liabilities Including Pension Asset Liability972 420563 1601 174 758       
Tangible Fixed Assets5 0376 35225 189       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve972 419563 1591 174 757       
Shareholder Funds972 420563 1601 174 758       
Other
Accumulated Depreciation Impairment Property Plant Equipment   58 55166 96675 38179 63489 03098 030110 468
Additions Other Than Through Business Combinations Property Plant Equipment         8 146
Average Number Employees During Period   121212121279
Corporation Tax Payable        57 37090 155
Creditors   163 741274 523232 826287 617274 474361 688203 380
Depreciation Rate Used For Property Plant Equipment         25
Fixed Assets5 0376 35225 18918 85312 4184 0039 05835 96943 545 
Increase From Depreciation Charge For Year Property Plant Equipment    8 4158 4154 2539 3969 00012 438
Net Current Assets Liabilities967 383556 8081 149 5691 528 5042 131 0692 612 1021 540 2341 777 8251 954 1392 236 890
Number Shares Issued Fully Paid        11
Other Creditors        2 9845 016
Other Taxation Social Security Payable        258 50365 200
Par Value Share 11      1
Property Plant Equipment Gross Cost   77 40479 38479 38488 692124 999141 575149 721
Provisions For Liabilities Balance Sheet Subtotal         9 813
Total Additions Including From Business Combinations Property Plant Equipment    1 980 9 30836 30716 576 
Total Assets Less Current Liabilities972 420563 1601 174 7581 547 3572 143 4872 616 1051 549 2921 813 7941 997 6842 276 143
Trade Creditors Trade Payables        42 83143 009
Trade Debtors Trade Receivables        1 454 5771 094 186
Creditors Due Within One Year269 415699 507260 406       
Number Shares Allotted 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 4 42023 942       
Tangible Fixed Assets Cost Or Valuation46 69751 11775 059       
Tangible Fixed Assets Depreciation41 66044 76549 870       
Tangible Fixed Assets Depreciation Charged In Period 3 1055 105       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements