Milton Keynes Urgent Care Services Community Interest Company MILTON KEYNES


Founded in 2008, Milton Keynes Urgent Care Services Community Interest Company, classified under reg no. 06635822 is an active company. Currently registered at Walk In Centre Standing Way MK6 5NG, Milton Keynes the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 17, 2009 Milton Keynes Urgent Care Services Community Interest Company is no longer carrying the name Milton Keynes Urgent Care Services.

The company has 8 directors, namely Emma S., Omotayo K. and Christopher G. and others. Of them, Brian P. has been with the company the longest, being appointed on 27 February 2009 and Emma S. has been with the company for the least time - from 22 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Milton Keynes Urgent Care Services Community Interest Company Address / Contact

Office Address Walk In Centre Standing Way
Office Address2 Eaglestone
Town Milton Keynes
Post code MK6 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06635822
Date of Incorporation Wed, 2nd Jul 2008
Industry General medical practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Emma S.

Position: Director

Appointed: 22 May 2023

Omotayo K.

Position: Director

Appointed: 18 May 2023

Christopher G.

Position: Director

Appointed: 16 December 2021

Julia C.

Position: Director

Appointed: 16 December 2021

Kate J.

Position: Director

Appointed: 24 November 2020

Daphne T.

Position: Director

Appointed: 25 October 2018

Bipin P.

Position: Director

Appointed: 01 September 2016

Brian P.

Position: Director

Appointed: 27 February 2009

Kishamer S.

Position: Director

Appointed: 01 November 2021

Resigned: 09 April 2023

Kishamer S.

Position: Secretary

Appointed: 01 November 2021

Resigned: 09 April 2023

Katherina M.

Position: Director

Appointed: 25 October 2018

Resigned: 30 July 2019

Amanda P.

Position: Director

Appointed: 05 February 2018

Resigned: 25 October 2018

Matthew S.

Position: Director

Appointed: 21 February 2017

Resigned: 10 July 2018

Tope B.

Position: Director

Appointed: 01 September 2016

Resigned: 01 June 2021

Jean A.

Position: Director

Appointed: 01 June 2016

Resigned: 21 November 2017

Caroline H.

Position: Director

Appointed: 01 February 2015

Resigned: 02 February 2017

Maya K.

Position: Secretary

Appointed: 04 December 2014

Resigned: 21 October 2015

John R.

Position: Director

Appointed: 23 July 2014

Resigned: 31 January 2016

Bhasker P.

Position: Director

Appointed: 10 July 2013

Resigned: 31 July 2016

Jacqueline P.

Position: Director

Appointed: 28 May 2013

Resigned: 31 July 2014

Jayne S.

Position: Director

Appointed: 24 May 2013

Resigned: 20 October 2015

Sally M.

Position: Secretary

Appointed: 04 March 2013

Resigned: 30 April 2021

Brian P.

Position: Secretary

Appointed: 31 December 2012

Resigned: 04 March 2013

Sarah W.

Position: Director

Appointed: 06 June 2012

Resigned: 31 January 2013

Milan B.

Position: Director

Appointed: 01 March 2011

Resigned: 31 January 2013

Julian B.

Position: Director

Appointed: 21 January 2011

Resigned: 23 July 2014

Hopeson A.

Position: Director

Appointed: 21 January 2011

Resigned: 06 June 2012

Robert P.

Position: Director

Appointed: 27 October 2010

Resigned: 24 September 2013

Michael C.

Position: Director

Appointed: 17 July 2009

Resigned: 21 January 2011

Kongandra T.

Position: Director

Appointed: 17 July 2009

Resigned: 21 January 2011

Wayne P.

Position: Director

Appointed: 02 July 2009

Resigned: 31 December 2010

Philip S.

Position: Director

Appointed: 01 July 2009

Resigned: 28 May 2013

Kongandra T.

Position: Secretary

Appointed: 27 February 2009

Resigned: 31 December 2012

David R.

Position: Director

Appointed: 27 February 2009

Resigned: 03 July 2009

Pedro M.

Position: Director

Appointed: 02 July 2008

Resigned: 27 February 2009

Ronald C.

Position: Secretary

Appointed: 02 July 2008

Resigned: 27 February 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we found, there is Milton Keynes University Hospital Nhs Foundation Trust from Milton Keynes, United Kingdom. This PSC is classified as "a trust", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Mkgh Ft that entered Milton Keynes, United Kingdom as the address. This PSC has a legal form of "a trust" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Daphne T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Milton Keynes University Hospital Nhs Foundation Trust

Standing Way Eaglestone, Milton Keynes, ML6 5LD, United Kingdom

Legal authority England & Wales
Legal form Trust
Country registered United Kingdom
Place registered Nhs England
Registration number Na
Notified on 20 November 2020
Nature of control: significiant influence or control

Mkgh Ft

Standing Way Eaglestone, Milton Keynes, MK6 5LD, United Kingdom

Legal authority England & Wales
Legal form Trust
Notified on 20 November 2020
Ceased on 20 November 2020
Nature of control: significiant influence or control

Daphne T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Kate J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Milton Keynes Urgent Care Services April 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 370 2791 437 502
Current Assets1 971 6181 831 907
Debtors594 897386 078
Net Assets Liabilities944 570968 590
Property Plant Equipment13 8467 345
Total Inventories6 4428 327
Other
Accrued Liabilities Deferred Income828 759672 533
Accumulated Depreciation Impairment Property Plant Equipment89 68996 190
Average Number Employees During Period8282
Creditors1 040 894870 662
Fixed Assets13 8467 345
Increase From Depreciation Charge For Year Property Plant Equipment 6 501
Net Current Assets Liabilities930 724961 245
Other Creditors136 62877 324
Other Inventories6 4428 327
Prepayments Accrued Income252 76268 180
Property Plant Equipment Gross Cost103 535103 535
Taxation Social Security Payable50 74359 398
Total Assets Less Current Liabilities944 570968 590
Trade Creditors Trade Payables24 76461 407
Trade Debtors Trade Receivables342 135317 898

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 2nd, February 2024
Free Download

Company search

Advertisements