Pill Time Limited BRISTOL


Founded in 2016, Pill Time, classified under reg no. 10381083 is an active company. Currently registered at Unit 7&8 Cribbs Causeway Centre The Laurels BS10 7TT, Bristol the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 2, 2016 Pill Time Limited is no longer carrying the name Newco Paul Mayberry.

The company has 4 directors, namely Peter T., Peter G. and Leighton H. and others. Of them, Andrew P. has been with the company the longest, being appointed on 4 May 2018 and Peter T. has been with the company for the least time - from 28 July 2022. As of 28 March 2024, there were 8 ex directors - Christopher M., Dylan E. and others listed below. There were no ex secretaries.

Pill Time Limited Address / Contact

Office Address Unit 7&8 Cribbs Causeway Centre The Laurels
Office Address2 Cribbs Causeway
Town Bristol
Post code BS10 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10381083
Date of Incorporation Sat, 17th Sep 2016
Industry General medical practice activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Peter T.

Position: Director

Appointed: 28 July 2022

Peter G.

Position: Director

Appointed: 02 April 2020

Leighton H.

Position: Director

Appointed: 24 May 2019

Andrew P.

Position: Director

Appointed: 04 May 2018

Christopher M.

Position: Director

Appointed: 01 January 2022

Resigned: 28 February 2023

Dylan E.

Position: Director

Appointed: 12 November 2020

Resigned: 31 October 2022

Louisa S.

Position: Director

Appointed: 24 May 2019

Resigned: 16 September 2019

Ben M.

Position: Director

Appointed: 24 May 2019

Resigned: 14 May 2020

Andrew C.

Position: Director

Appointed: 01 August 2017

Resigned: 01 October 2018

Paul H.

Position: Director

Appointed: 01 August 2017

Resigned: 22 November 2017

Jane M.

Position: Director

Appointed: 06 March 2017

Resigned: 04 May 2018

Paul M.

Position: Director

Appointed: 17 September 2016

Resigned: 07 May 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Diane E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Wrightwood Investments Ltd that put Cardiff, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Diane E.

Notified on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Wrightwood Investments Ltd

C/O Ty Drew Lime Tree Court, Cardiff Gate, Cardiff, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12669199
Notified on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Diane B.

Notified on 4 May 2018
Ceased on 9 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul M.

Notified on 17 September 2016
Ceased on 26 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Newco Paul Mayberry December 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand547 1591 460 2691 416 9622 826 6261 175 816560 003
Current Assets1 005 0392 080 6382 020 5213 826 5402 624 9082 122 525
Debtors361 258378 440401 295716 6151 356 1311 277 751
Net Assets Liabilities-1 898 142-116 945273 556540 6951 675 675-2 013 921
Other Debtors247 639     
Property Plant Equipment204 238572 104938 8471 238 529941 2131 528 967
Total Inventories115 312241 929202 264283 299261 708284 771
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-38 093-49 054-48 238-70 200-250 185-184 020
Accumulated Amortisation Impairment Intangible Assets9 37229 65255 569231 398621 2321 268 906
Accumulated Depreciation Impairment Property Plant Equipment14 517112 296279 486535 942834 7341 203 831
Additions Other Than Through Business Combinations Intangible Assets103 274 481 732478 981785 065761 377
Additions Other Than Through Business Combinations Property Plant Equipment218 755465 645582 658628 641122 4761 097 351
Amounts Owed To Related Parties140 000     
Average Number Employees During Period205489686964
Comprehensive Income Expense-1 938 229     
Consideration Received For Shares Issued In Period1 000 4 490 0003 650 000103103
Creditors2 310 8331 729 1241 772 8843 480 21691 0724 336 153
Disposals Decrease In Amortisation Impairment Intangible Assets  -21 551-14 968  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -13 739-33 802-54 715-123 718
Disposals Intangible Assets  -35 106-14 968  
Disposals Property Plant Equipment  -48 725-72 503-121 000-140 500
Fixed Assets298 140645 7261 433 1782 021 0442 118 9592 820 416
Increase From Amortisation Charge For Year Intangible Assets9 37220 28047 468190 797389 834647 674
Increase From Depreciation Charge For Year Property Plant Equipment14 51797 779180 929290 258353 507492 815
Intangible Assets93 90273 622494 331782 5151 177 7461 291 449
Intangible Assets Gross Cost103 274103 274549 9001 013 9131 798 9782 560 355
Issue Equity Instruments40 087     
Net Current Assets Liabilities114 5511 015 507661 5002 070 067-102 027-314 164
Nominal Value Allotted Share Capital1 000 4 8137 73313 03914 973
Number Shares Issued Fully Paid10 00028 26648 13377 334130 392149 726
Number Shares Issued In Period- Gross10 000 19 86729 200  
Other Creditors190 005     
Other Inventories115 312241 929202 264283 299261 708284 771
Other Remaining Borrowings2 310 833     
Par Value Share000000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal18 69029 08344 45959 978467 10983 583
Profit Loss-1 938 229     
Property Plant Equipment Gross Cost218 755684 4001 218 3331 774 4711 775 9472 732 798
Taxation Social Security Payable20 405     
Total Assets Less Current Liabilities450 7841 661 2332 094 6784 091 1112 016 9322 506 252
Total Borrowings2 310 833     
Trade Creditors Trade Payables558 768     
Trade Debtors Trade Receivables113 619     
Director Remuneration4 200     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on February 28, 2023
filed on: 1st, March 2023
Free Download (1 page)

Company search