Medsio Limited NORWICH


Founded in 2005, Medsio, classified under reg no. 05562251 is an active company. Currently registered at C/o Hunts Pharmacy NR1 4AB, Norwich the company has been in the business for nineteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 3 directors, namely Mitul P., Harshad P. and Anthony P.. Of them, Anthony P. has been with the company the longest, being appointed on 9 January 2009 and Mitul P. and Harshad P. have been with the company for the least time - from 1 April 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan L. who worked with the the company until 25 January 2016.

Medsio Limited Address / Contact

Office Address C/o Hunts Pharmacy
Office Address2 205 Plumstead Road
Town Norwich
Post code NR1 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05562251
Date of Incorporation Tue, 13th Sep 2005
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Mitul P.

Position: Director

Appointed: 01 April 2016

Harshad P.

Position: Director

Appointed: 01 April 2016

Anthony P.

Position: Director

Appointed: 09 January 2009

Sally S.

Position: Director

Appointed: 18 January 2016

Resigned: 19 September 2017

Michael M.

Position: Director

Appointed: 01 October 2008

Resigned: 25 January 2015

Rachel A.

Position: Director

Appointed: 02 May 2007

Resigned: 25 January 2016

Sarah M.

Position: Director

Appointed: 13 September 2005

Resigned: 25 January 2015

James R.

Position: Director

Appointed: 13 September 2005

Resigned: 25 January 2015

Roderick B.

Position: Director

Appointed: 13 September 2005

Resigned: 30 June 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2005

Resigned: 13 September 2005

David L.

Position: Director

Appointed: 13 September 2005

Resigned: 31 May 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 September 2005

Resigned: 13 September 2005

Alan L.

Position: Secretary

Appointed: 13 September 2005

Resigned: 25 January 2016

Alan L.

Position: Director

Appointed: 13 September 2005

Resigned: 25 January 2015

James D.

Position: Director

Appointed: 13 September 2005

Resigned: 25 January 2015

Stephen D.

Position: Director

Appointed: 13 September 2005

Resigned: 25 January 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Medsio Holdings Limited from Norwich, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medsio Holdings Limited

C/O Hunts Pharmacy 205 Plumstead Road, Norwich, Norfolk, NR1 4AB, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 09917974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-07-312017-07-312018-07-312019-07-312020-11-302021-11-302022-11-30
Net Worth214 224396 049      
Balance Sheet
Cash Bank On Hand 71 3714 68420 874301 071197 777404 734389 341
Current Assets486 135551 641822 5531 046 1491 501 554646 1321 016 099755 805
Debtors317 995375 148713 336918 2081 089 645303 733487 924271 329
Net Assets Liabilities 396 049695 478915 9271 163 784232 206289 404497 920
Other Debtors 35 14732 85939 57516 57724 278109 74969 810
Property Plant Equipment 160 361143 635138 094120 02097 43585 06869 852
Total Inventories 105 122104 533107 066110 838144 622123 44195 135
Cash Bank In Hand73 55571 371      
Net Assets Liabilities Including Pension Asset Liability214 224396 049      
Stocks Inventory94 585105 122      
Tangible Fixed Assets176 800160 361      
Reserves/Capital
Called Up Share Capital4848      
Profit Loss Account Reserve214 176396 001      
Shareholder Funds214 224396 049      
Other
Accumulated Depreciation Impairment Property Plant Equipment 142 079158 805176 353194 592217 177232 894248 110
Additions Other Than Through Business Combinations Property Plant Equipment   12 005  3 350 
Amounts Owed By Group Undertakings Participating Interests   637 684769 6842 166  
Amounts Owed By Related Parties 56 121413 052637 684    
Amounts Owed To Related Parties 3757501 125    
Average Number Employees During Period 10151414101112
Comprehensive Income Expense   220 449247 857   
Corporation Tax Payable   48 15254 777127 377  
Creditors 312 717264 462260 652451 583506 726811 763327 737
Depreciation Rate Used For Property Plant Equipment    2020  
Financial Commitments Other Than Capital Commitments 77 17666 45556 819    
Fixed Assets176 800160 361 138 093120 02097 435  
Increase From Depreciation Charge For Year Property Plant Equipment  16 72617 54618 23922 58615 71715 216
Net Current Assets Liabilities179 058257 135558 091785 4961 049 971139 406204 336428 068
Other Creditors 18 4371042254 7726 2444 9437 996
Other Taxation Social Security Payable   1 6961 5451 691  
Profit Loss   220 449247 857   
Property Plant Equipment Gross Cost 302 440302 440314 445314 612314 612317 962317 962
Provisions For Liabilities Balance Sheet Subtotal 7 2576 2487 6636 2074 635  
Taxation Social Security Payable 6 9293 5311 696 129 06818 11157 177
Total Assets Less Current Liabilities355 858417 496701 726923 5901 169 991236 841289 404 
Trade Creditors Trade Payables 227 495184 320205 288390 489371 414788 709262 564
Trade Debtors Trade Receivables 283 879260 565240 950303 384277 289378 175201 519
Advances Credits Directors   1 1251 1251 125  
Director Remuneration  42 72010 680    
Accruals Deferred Income-5 886-14 190      
Creditors Due After One Year127 478       
Creditors Due Within One Year317 669298 528      
Number Shares Allotted4848      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 5924 022      
Provisions For Liabilities Charges8 2707 257      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, May 2023
Free Download (6 pages)

Company search