Midland Doctors Association Uk DERBY


Founded in 2006, Midland Doctors Association Uk, classified under reg no. 05818995 is an active company. Currently registered at 11 Snelston Crescent DE23 6BL, Derby the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 12 directors in the the company, namely Farhan R., Mohammed A. and Toni K. and others. In addition one secretary - Asrar R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Zahid S. who worked with the the company until 1 April 2009.

Midland Doctors Association Uk Address / Contact

Office Address 11 Snelston Crescent
Office Address2 Littleover
Town Derby
Post code DE23 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05818995
Date of Incorporation Tue, 16th May 2006
Industry Hospital activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Farhan R.

Position: Director

Appointed: 06 May 2021

Mohammed A.

Position: Director

Appointed: 15 May 2018

Toni K.

Position: Director

Appointed: 15 May 2015

Rahim A.

Position: Director

Appointed: 08 January 2014

Iftikhar A.

Position: Director

Appointed: 24 May 2011

Ajaz N.

Position: Director

Appointed: 24 May 2011

Asrar R.

Position: Secretary

Appointed: 01 April 2009

Khalid L.

Position: Director

Appointed: 30 November 2006

Shafqat H.

Position: Director

Appointed: 30 November 2006

Asrar R.

Position: Director

Appointed: 30 November 2006

Zahid S.

Position: Director

Appointed: 16 May 2006

Syed I.

Position: Director

Appointed: 16 May 2006

Javed A.

Position: Director

Appointed: 16 May 2006

Raza D.

Position: Director

Appointed: 30 November 2006

Resigned: 24 May 2011

Asif S.

Position: Director

Appointed: 30 November 2006

Resigned: 15 May 2015

Zahid S.

Position: Secretary

Appointed: 16 May 2006

Resigned: 01 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand359 797434 118
Current Assets362 051436 071
Debtors2 2541 953
Net Assets Liabilities2 685 4472 745 942
Property Plant Equipment2 328 6892 313 691
Other
Charity Funds2 685 4472 745 942
Charity Registration Number England Wales 1 114 559
Cost Charitable Activity244 570306 428
Costs Raising Funds10 47926 732
Donations Legacies354 884393 607
Expenditure261 141333 160
Expenditure Material Fund 333 160
Further Item Donations Legacies Component Total Donations Legacies326 969365 704
Income Endowments354 907393 655
Income Material Fund 393 655
Investment Income2348
Legacies27 91527 903
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses93 76660 495
Accrued Liabilities2 6403 820
Accumulated Depreciation Impairment Property Plant Equipment239 363305 582
Average Number Employees During Period3638
Creditors5 2933 820
Depreciation Expense Property Plant Equipment61 66366 219
Increase From Depreciation Charge For Year Property Plant Equipment 66 219
Interest Income On Bank Deposits2348
Net Current Assets Liabilities356 758432 251
Property Plant Equipment Gross Cost2 568 0522 619 273
Total Additions Including From Business Combinations Property Plant Equipment 51 221
Total Assets Less Current Liabilities2 685 4472 745 942
Trade Creditors Trade Payables2 653 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, July 2023
Free Download (26 pages)

Company search

Advertisements