Mediright Limited WORKSOP


Founded in 2009, Mediright, classified under reg no. 07067487 is an active company. Currently registered at The Medicentre Carlton Forest Red Lane S81 8BP, Worksop the company has been in the business for fifteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Joanne S., Stewart W. and Tracey W.. Of them, Stewart W., Tracey W. have been with the company the longest, being appointed on 5 November 2009 and Joanne S. has been with the company for the least time - from 1 June 2013. As of 30 April 2024, there were 4 ex directors - Helen G., Lynn H. and others listed below. There were no ex secretaries.

Mediright Limited Address / Contact

Office Address The Medicentre Carlton Forest Red Lane
Office Address2 Blyth Road
Town Worksop
Post code S81 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07067487
Date of Incorporation Thu, 5th Nov 2009
Industry Other human health activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Joanne S.

Position: Director

Appointed: 01 June 2013

Stewart W.

Position: Director

Appointed: 05 November 2009

Tracey W.

Position: Director

Appointed: 05 November 2009

Helen G.

Position: Director

Appointed: 01 June 2010

Resigned: 11 December 2019

Lynn H.

Position: Director

Appointed: 05 November 2009

Resigned: 05 November 2009

Jonathan T.

Position: Director

Appointed: 05 November 2009

Resigned: 07 June 2010

Sylvia H.

Position: Director

Appointed: 05 November 2009

Resigned: 01 May 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Stewart W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stewart W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-79 343-8 316-7 917       
Balance Sheet
Cash Bank On Hand  3 500580308519113 37967 2015 49836 493
Current Assets89 74899 026105 702112 701179 874192 483232 556307 134178 827264 336
Debtors87 42392 79299 928110 005177 297188 623115 582236 625168 480224 300
Net Assets Liabilities  -7 91712 86867 61051 86969 302100 37163 503160 372
Other Debtors  3 7973 8345 68230 42420 47814 75915 55010 799
Property Plant Equipment  26 31236 68272 888101 52166 15393 85896 074120 178
Total Inventories  2 2742 1162 2693 3413 5953 3084 8493 543
Cash Bank In Hand9594 1333 500       
Net Assets Liabilities Including Pension Asset Liability-79 343-8 316-7 917       
Stocks Inventory1 3662 1012 274       
Tangible Fixed Assets24 90616 98526 312       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-79 443-8 416-8 017       
Shareholder Funds-79 343-8 316-7 917       
Other
Version Production Software      2 022  2 023
Accumulated Depreciation Impairment Property Plant Equipment  120 792140 059159 540197 761238 316273 433322 723372 746
Additions Other Than Through Business Combinations Property Plant Equipment   29 63755 68766 8545 83262 82251 50674 127
Average Number Employees During Period  1015182322182025
Bank Borrowings     9 01162 04940 49330 72620 065
Bank Borrowings Overdrafts   6 1724 05953 9478 95418 6269 73310 648
Carrying Amount Property Plant Equipment With Restricted Title   12 32648 02733 34318 32656 91746 02770 638
Creditors  62 86269 217101 064177 450113 520196 777125 312133 347
Deferred Tax Liabilities    11 10617 04010 825   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     357 575319 075280 575242 075203 575
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    11 1065 934-6 215   
Increase From Depreciation Charge For Year Property Plant Equipment   19 26719 48138 22141 20035 11749 29050 023
Net Current Assets Liabilities-7 25242 38442 84043 48478 81015 033119 036110 35753 515130 989
Nominal Value Allotted Share Capital  100100100100100808080
Number Shares Allotted 100100100100100100808080
Other Creditors  28 20230 34650 67738 47117 64344 93121 64437 212
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      645   
Other Disposals Property Plant Equipment      645   
Par Value Share 111111111
Property Plant Equipment Gross Cost  147 104176 741232 428299 282304 469367 291418 797492 924
Raw Materials Consumables  2 2742 1162 2693 341    
Taxation Including Deferred Taxation Balance Sheet Subtotal    11 10617 04010 82518 15417 08221 872
Taxation Social Security Payable  15 52521 03123 98325 48738 15354 06135 52944 816
Total Assets Less Current Liabilities17 65459 36969 15280 166151 698116 554185 189204 215149 589251 167
Trade Creditors Trade Payables  19 13511 66822 34559 54548 77079 15958 40640 671
Trade Debtors Trade Receivables  96 131106 171171 615158 19995 104221 866152 930213 501
Creditors Due After One Year96 99767 68577 069       
Creditors Due Within One Year97 00056 64262 862       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 90120 423       
Tangible Fixed Assets Cost Or Valuation123 780126 681147 104       
Tangible Fixed Assets Depreciation98 874109 696120 792       
Tangible Fixed Assets Depreciation Charged In Period 10 82211 096       
Fixed Assets 16 98526 312       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates November 5, 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements