Medleg Doctors Limited SUTTON


Medleg Doctors started in year 2015 as Private Limited Company with registration number 09511470. The Medleg Doctors company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sutton at 113 Westmead Road. Postal code: SM1 4JE.

The firm has one director. Muhammad K., appointed on 26 March 2015. There are currently no secretaries appointed. As of 27 April 2024, there were 23 ex directors - Nadeem S., Khalid M. and others listed below. There were no ex secretaries.

Medleg Doctors Limited Address / Contact

Office Address 113 Westmead Road
Town Sutton
Post code SM1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511470
Date of Incorporation Thu, 26th Mar 2015
Industry Business and domestic software development
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Muhammad K.

Position: Director

Appointed: 26 March 2015

Nadeem S.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Khalid M.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Babar F.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Mohiuddin Q.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Asim M.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Aziz A.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Mohammad I.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Muhammad C.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Shamshad S.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Asad K.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Murtaza C.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Kaleem K.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Eyas Q.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Shakeel A.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Aysha B.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Abid H.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Muhammad J.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Aseem K.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Ihsan R.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Hisham U.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Syed Z.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Muhammad I.

Position: Director

Appointed: 16 August 2017

Resigned: 01 November 2017

Amer H.

Position: Director

Appointed: 26 March 2015

Resigned: 01 November 2017

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Amer H. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Muhammad K. This PSC and has 25-50% voting rights.

Amer H.

Notified on 26 March 2017
Nature of control: 50,01-75% voting rights
25-50% shares

Muhammad K.

Notified on 26 March 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth358 894       
Balance Sheet
Cash Bank On Hand320 9531 664 859696 386547 1071 158 7991 456 0552 820 7773 594 799
Current Assets573 5623 295 7123 471 3374 651 3185 111 6316 063 4187 290 0338 111 096
Debtors252 6091 630 8532 774 9514 104 2113 952 8324 607 3634 469 2564 516 297
Net Assets Liabilities358 8941 845 9622 790 3723 756 2864 540 8635 435 7716 579 1587 555 399
Other Debtors 770 9141 953 5362 862 4763 050 4853 891 0854 018 4753 746 674
Property Plant Equipment1 2429323 1782 3841 7881 6572 05537 262
Cash Bank In Hand320 953       
Net Assets Liabilities Including Pension Asset Liability358 894       
Tangible Fixed Assets1 242       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve358 794       
Shareholder Funds358 894       
Other
Total Fixed Assets Additions1 656       
Total Fixed Assets Cost Or Valuation1 656       
Total Fixed Assets Depreciation414       
Total Fixed Assets Depreciation Charge In Period414       
Accumulated Depreciation Impairment Property Plant Equipment4147241 7842 5783 1743 9254 61014 097
Additions Other Than Through Business Combinations Property Plant Equipment  3 306  620 44 694
Average Number Employees During Period 11899666
Bank Borrowings Overdrafts       15 129
Comprehensive Income Expense358 7941 642 068      
Corporation Tax Payable 409 979244 597231 802190 275220 102285 854272 771
Creditors210 8921 450 682684 143897 416572 556629 304712 930592 959
Depreciation Expense Property Plant Equipment414310      
Depreciation Rate Used For Property Plant Equipment 25252525  20
Dividends Paid 155 000      
Income Expense Recognised Directly In Equity100-155 000      
Increase From Depreciation Charge For Year Property Plant Equipment 3101 060794596751 9 487
Issue Equity Instruments100       
Net Current Assets Liabilities357 6521 845 0302 787 1943 753 9024 539 0755 434 1146 577 1037 518 137
Other Creditors 10 415-1 383-108-2 53322 14566 53515 661
Other Taxation Social Security Payable 200 317101 51563 21847 89871 313160 930178 243
Profit Loss358 7941 642 068      
Property Plant Equipment Gross Cost 1 6564 9624 9624 9625 5826 66551 359
Total Assets Less Current Liabilities358 8941 845 9622 790 3723 756 2864 540 8635 435 7716 579 1587 555 399
Trade Creditors Trade Payables 829 971339 414602 504336 916315 744199 611111 155
Trade Debtors Trade Receivables 859 939821 4151 241 735902 347716 278450 781769 623
Advances Credits Directors1 9177 8638355743052 8006 990 
Advances Credits Made In Period Directors102149 054106 328487 55326 11112 505  
Advances Credits Repaid In Period Directors2 019155 00099 300487 29226 00015 000  
Creditors Due Within One Year Total Current Liabilities215 910       
Fixed Assets1 242       
Tangible Fixed Assets Additions1 656       
Tangible Fixed Assets Cost Or Valuation1 656       
Tangible Fixed Assets Depreciation414       
Tangible Fixed Assets Depreciation Charge For Period414       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (9 pages)

Company search

Advertisements