Minerva Clinical Services Limited EXETER


Minerva Clinical Services Limited is a private limited company situated at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. Incorporated on 2020-05-21, this 3-year-old company is run by 7 directors.
Director Laura B., appointed on 17 December 2021. Director George T., appointed on 17 December 2021. Director Thomas A., appointed on 17 December 2021.
The company is classified as "dispensing chemist in specialised stores" (Standard Industrial Classification code: 47730).
The latest confirmation statement was filed on 2022-11-09 and the due date for the subsequent filing is 2023-11-23. Moreover, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Minerva Clinical Services Limited Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 12615783
Date of Incorporation Thu, 21st May 2020
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Laura B.

Position: Director

Appointed: 17 December 2021

George T.

Position: Director

Appointed: 17 December 2021

Thomas A.

Position: Director

Appointed: 17 December 2021

Ramanpreet N.

Position: Director

Appointed: 17 December 2021

Helena D.

Position: Director

Appointed: 17 December 2021

Esther H.

Position: Director

Appointed: 17 December 2021

Tobias Q.

Position: Director

Appointed: 21 May 2020

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Tobias Q. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tobias Q.

Notified on 21 May 2020
Ceased on 28 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand192152-14 708
Debtors4 8424 05581 375
Net Assets Liabilities-7 586-14 033-98 187
Other Debtors17 
Property Plant Equipment  163 760
Total Inventories  23 734
Other
Accrued Liabilities Deferred Income1 5002 00040 215
Accumulated Amortisation Impairment Intangible Assets  1 563
Accumulated Depreciation Impairment Property Plant Equipment  9 561
Amounts Owed By Directors  7
Average Number Employees During Period 74
Bank Borrowings Overdrafts  176 208
Creditors37 37049 490176 208
Increase From Amortisation Charge For Year Intangible Assets  1 563
Increase From Depreciation Charge For Year Property Plant Equipment  9 561
Intangible Assets24 75031 25029 687
Intangible Assets Gross Cost24 75031 25031 250
Nominal Value Allotted Share Capital177
Number Shares Issued Fully Paid107070
Other Creditors35 87047 490147 591
Other Taxation Payable  3 988
Par Value Share000
Prepayments Accrued Income  1 380
Property Plant Equipment Gross Cost  173 321
Recoverable Value-added Tax4 8414 04811 107
Total Additions Including From Business Combinations Intangible Assets24 7506 500 
Total Additions Including From Business Combinations Property Plant Equipment  173 321
Trade Debtors Trade Receivables  68 881
Useful Life Intangible Assets Years  20
Useful Life Property Plant Equipment Years  10

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (10 pages)

Company search