Minden Family Practices Ltd BURY


Minden Family Practices started in year 1969 as Private Limited Company with registration number 00956175. The Minden Family Practices company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Bury at Moorgate Primary Care Centre. Postal code: BL9 0NJ. Since October 15, 2008 Minden Family Practices Ltd is no longer carrying the name Minden Medical Services.

The company has 7 directors, namely Brijeshkumar P., Paul M. and Marc C. and others. Of them, Alison D. has been with the company the longest, being appointed on 31 December 1993 and Brijeshkumar P. has been with the company for the least time - from 1 October 2015. As of 13 May 2024, there were 17 ex directors - David S., Michelle A. and others listed below. There were no ex secretaries.

Minden Family Practices Ltd Address / Contact

Office Address Moorgate Primary Care Centre
Office Address2 22 Derby Way
Town Bury
Post code BL9 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00956175
Date of Incorporation Fri, 13th Jun 1969
Industry General medical practice activities
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Brijeshkumar P.

Position: Director

Appointed: 01 October 2015

Paul M.

Position: Director

Appointed: 01 September 2015

Marc C.

Position: Director

Appointed: 01 April 2010

Priyanka S.

Position: Director

Appointed: 01 April 2008

Rajeev S.

Position: Director

Appointed: 01 April 2008

Angela N.

Position: Director

Appointed: 30 September 1996

Alison D.

Position: Director

Appointed: 31 December 1993

David S.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2016

Michelle A.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2014

Lucy B.

Position: Director

Appointed: 01 April 2008

Resigned: 30 September 2016

Kiran R.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2019

Peter B.

Position: Director

Appointed: 01 April 2008

Resigned: 01 October 2012

Chandra S.

Position: Director

Appointed: 14 May 2001

Resigned: 31 March 2019

Peter R.

Position: Director

Appointed: 01 October 1998

Resigned: 30 September 2015

Audrey G.

Position: Director

Appointed: 31 December 1993

Resigned: 31 March 2016

Derek F.

Position: Director

Appointed: 31 December 1993

Resigned: 31 March 2008

Myra D.

Position: Director

Appointed: 03 December 1990

Resigned: 30 September 1993

Evelyn J.

Position: Director

Appointed: 03 December 1990

Resigned: 30 September 1996

Gillian R.

Position: Director

Appointed: 03 December 1990

Resigned: 30 September 2007

Padma S.

Position: Director

Appointed: 03 December 1990

Resigned: 01 May 2001

Patricia J.

Position: Director

Appointed: 03 December 1990

Resigned: 31 March 2015

Patricia F.

Position: Director

Appointed: 03 December 1990

Resigned: 31 March 2008

Mabel C.

Position: Director

Appointed: 03 December 1990

Resigned: 17 November 1992

Helen D.

Position: Director

Appointed: 03 December 1990

Resigned: 01 October 1998

Company previous names

Minden Medical Services October 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth5 1005 1005 100      
Balance Sheet
Cash Bank On Hand  257624     
Current Assets31 98739 48719 39615 22862 69662 69646 90441 40141 401
Debtors22 41422 21911 6299 204     
Net Assets Liabilities  5 1005 1005 1005 1005 10011
Total Inventories  7 5105 400     
Cash Bank In Hand5 77312 968       
Net Assets Liabilities Including Pension Asset Liability5 1005 100       
Stocks Inventory3 8004 3007 510      
Reserves/Capital
Called Up Share Capital5 1005 1005 100      
Shareholder Funds5 1005 1005 100      
Other
Average Number Employees During Period  353511   
Creditors  14 29610 12857 59657 59641 80441 40041 400
Net Current Assets Liabilities5 1005 1005 1005 1005 1005 1005 10011
Total Assets Less Current Liabilities5 1005 1005 1005 1005 1005 1005 10011
Cash In Hand  257      
Creditors Due Within One Year26 88734 38714 296      
Number Shares Allotted 5 1005 100      
Number Shares Authorised  5 100      
Par Value Share  1      
Share Capital Allotted Called Up Paid -5 100-5 100      
Share Capital Authorised -5 100-5 100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements