Mediclinic Pharmacy Limited ROCHESTER


Mediclinic Pharmacy Limited is a private limited company that can be found at 53 City Way, Rochester ME1 2AX. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-08-08, this 6-year-old company is run by 1 director.
Director Mehdi H., appointed on 08 August 2017.
The company is officially classified as "dispensing chemist in specialised stores" (SIC: 47730). According to Companies House database there was a change of name on 2018-04-20 and their previous name was Mediclinic Pharma Ltd.
The last confirmation statement was sent on 2023-02-20 and the due date for the subsequent filing is 2024-03-05. What is more, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Mediclinic Pharmacy Limited Address / Contact

Office Address 53 City Way
Town Rochester
Post code ME1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10905510
Date of Incorporation Tue, 8th Aug 2017
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Mehdi H.

Position: Director

Appointed: 08 August 2017

Dildar A.

Position: Director

Appointed: 08 August 2017

Resigned: 23 January 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Mehdi H. This PSC has significiant influence or control over this company,.

Mehdi H.

Notified on 8 August 2017
Nature of control: significiant influence or control

Company previous names

Mediclinic Pharma April 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand259 33182 687152 18886 648
Current Assets2206 886253 857270 103241 351
Debtors 97 555131 17063 07686 312
Net Assets Liabilities233838 50065 07176 318
Other Debtors 21 70115 02315 42022 418
Property Plant Equipment 16 25213 00217 08957 028
Total Inventories 50 00040 00054 839 
Other
Accumulated Amortisation Impairment Intangible Assets 22 35949 19076 021102 852
Accumulated Depreciation Impairment Property Plant Equipment 3 6486 89810 16615 168
Average Number Employees During Period 8877
Bank Borrowings Overdrafts 398 933419 013396 033367 240
Creditors 592 103532 153501 350487 493
Dividends Paid On Shares 514 267   
Fixed Assets 530 519500 438477 694490 802
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 60017 60017 600
Increase From Amortisation Charge For Year Intangible Assets 22 35926 83126 83126 831
Increase From Depreciation Charge For Year Property Plant Equipment 3 6483 2503 2685 002
Intangible Assets 514 267487 436460 605433 774
Intangible Assets Gross Cost 536 626536 626536 626 
Net Current Assets Liabilities261 92272 68592 39383 844
Other Creditors 193 170113 140105 317120 253
Other Taxation Social Security Payable 6 83916 58712 2681 132
Property Plant Equipment Gross Cost 19 90019 90027 25572 196
Provisions For Liabilities Balance Sheet Subtotal  2 4703 66610 835
Total Additions Including From Business Combinations Property Plant Equipment 19 900 7 35544 941
Total Assets Less Current Liabilities2592 441573 123570 087574 646
Trade Creditors Trade Payables 105 967102 485114 05698 492
Trade Debtors Trade Receivables 75 854116 14747 65663 894
Number Shares Allotted2    
Par Value Share1    

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024-02-20
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements