Medication Every Day Services Limited PORTSMOUTH


Medication Every Day Services started in year 2008 as Private Limited Company with registration number 06494251. The Medication Every Day Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Portsmouth at 240 Chichester Road. Postal code: PO2 0AU. Since Monday 11th February 2008 Medication Every Day Services Limited is no longer carrying the name Medication Everyday Services.

The company has 2 directors, namely Balvinder L., Randeep L.. Of them, Randeep L. has been with the company the longest, being appointed on 30 September 2009 and Balvinder L. has been with the company for the least time - from 1 September 2014. As of 25 April 2024, there were 3 ex directors - Siobhan A., Jason C. and others listed below. There were no ex secretaries.

Medication Every Day Services Limited Address / Contact

Office Address 240 Chichester Road
Town Portsmouth
Post code PO2 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06494251
Date of Incorporation Tue, 5th Feb 2008
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Balvinder L.

Position: Director

Appointed: 01 September 2014

Randeep L.

Position: Director

Appointed: 30 September 2009

Siobhan A.

Position: Director

Appointed: 29 June 2008

Resigned: 30 September 2009

Mc Secretaries Limited

Position: Corporate Secretary

Appointed: 05 February 2008

Resigned: 30 October 2010

Jason C.

Position: Director

Appointed: 05 February 2008

Resigned: 27 May 2008

David A.

Position: Director

Appointed: 05 February 2008

Resigned: 17 August 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Randeep L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Balvinder Singh L. This PSC owns 25-50% shares and has 25-50% voting rights.

Randeep L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Balvinder Singh L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Medication Everyday Services February 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand40 474167 018230 011230 215217 775
Current Assets223 443354 726540 457461 774555 746
Debtors143 592148 208268 446181 047267 971
Net Assets Liabilities-218 785-167 5099 794117 306181 295
Property Plant Equipment81 86774 13567 82562 27162 436
Total Inventories39 37739 50042 00075 00070 000
Other
Accumulated Amortisation Impairment Intangible Assets 151 570151 570151 570151 570
Accumulated Depreciation Impairment Property Plant Equipment58 01565 74772 66079 00686 688
Average Number Employees During Period45868
Creditors190 324208 921130 43588 907129 315
Depreciation Expense Property Plant Equipment  6 9136 3467 683
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets81 86774 13567 82562 27162 436
Increase From Depreciation Charge For Year Property Plant Equipment 7 7326 9136 3467 683
Intangible Assets Gross Cost 151 570151 570151 570151 570
Net Current Assets Liabilities33 119145 805266 110358 787426 431
Other Remaining Operating Income  448  
Pension Other Post-employment Benefit Costs Other Pension Costs4247379057961 371
Property Plant Equipment Gross Cost 139 882140 485141 277149 124
Provisions For Liabilities Balance Sheet Subtotal2 8042 8042 8042 8042 804
Staff Costs Employee Benefits Expense53 58359 93376 72270 26482 646
Total Additions Including From Business Combinations Property Plant Equipment  6037927 847
Total Assets Less Current Liabilities114 986219 940333 935435 138488 867
Wages Salaries53 15959 19675 81769 46881 275
Advances Credits Directors45 62629 27658 6956 979 
Advances Credits Made In Period Directors15 92416 35053 4066 979 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts for the period to Tuesday 30th June 2020
filed on: 24th, October 2022
Free Download

Company search

Advertisements