You are here: bizstats.co.uk > a-z index > P list > P list

P & S Medical Education Limited NEWCASTLE UPON TYNE


P & S Medical Education started in year 2014 as Private Limited Company with registration number 08892304. The P & S Medical Education company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 32 Portland Terrace. Postal code: NE2 1QP.

The firm has 2 directors, namely Simon C., Philip N.. Of them, Simon C., Philip N. have been with the company the longest, being appointed on 13 February 2014. As of 14 May 2024, there was 1 ex director - Catherine C.. There were no ex secretaries.

P & S Medical Education Limited Address / Contact

Office Address 32 Portland Terrace
Town Newcastle Upon Tyne
Post code NE2 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08892304
Date of Incorporation Thu, 13th Feb 2014
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Simon C.

Position: Director

Appointed: 13 February 2014

Philip N.

Position: Director

Appointed: 13 February 2014

Catherine C.

Position: Director

Appointed: 13 February 2014

Resigned: 13 February 2014

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Healthcademia Uk Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Philip N. This PSC owns 25-50% shares. The third one is Simon C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Healthcademia Uk Limited

C/O Gateley Legal Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Of England And Wales
Registration number 15556067
Notified on 8 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip N.

Notified on 6 April 2016
Ceased on 8 April 2024
Nature of control: 25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 8 April 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-118 387     
Balance Sheet
Cash Bank On Hand 903 391712 1841 233 5022 403 5572 978 287
Current Assets722 3531 611 9221 245 9461 838 3903 120 2224 321 441
Debtors160 006708 531533 762604 888716 6651 343 154
Net Assets Liabilities 805 382688 292330 933836 5341 727 271
Other Debtors 540 192314 982125 544133 627841 247
Property Plant Equipment 3 9755 4943 99910 13915 634
Cash Bank In Hand562 347     
Net Assets Liabilities Including Pension Asset Liability-118 387     
Tangible Fixed Assets2 112     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-118 487     
Shareholder Funds-118 387     
Other
Accumulated Amortisation Impairment Intangible Assets 38 50038 50038 50038 500 
Accumulated Depreciation Impairment Property Plant Equipment 13 97319 12623 03826 96837 443
Amounts Owed By Related Parties   223 124236 478137 256
Average Number Employees During Period 1312101313
Bank Borrowings Overdrafts   441 667350 000350 000
Corporation Tax Payable 144 67192 31648 351216 216203 109
Creditors 809 839562 104441 667350 0002 606 200
Deferred Tax Asset Debtors   18 160  
Fixed Assets2 112 5 4944 07510 26915 764
Increase From Depreciation Charge For Year Property Plant Equipment  5 1533 9126 93010 475
Intangible Assets Gross Cost 38 50038 50038 50038 500 
Investments Fixed Assets   76130130
Investments In Group Undertakings Participating Interests   7676130
Net Current Assets Liabilities-120 499802 083683 842768 5251 178 8541 715 241
Other Creditors 172 829140 428683 9001 213 2191 576 230
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 000 
Other Disposals Property Plant Equipment    7 775 
Other Taxation Social Security Payable 162 739143 870203 396304 839334 574
Percentage Class Share Held In Subsidiary   76  
Property Plant Equipment Gross Cost 17 94824 62027 03737 10753 077
Provisions For Liabilities Balance Sheet Subtotal 6761 044 2 5353 734
Total Additions Including From Business Combinations Property Plant Equipment  6 6722 41717 84515 970
Total Assets Less Current Liabilities-118 387806 058689 336772 6001 189 0691 731 005
Trade Creditors Trade Payables 329 600185 49075 885107 094142 287
Trade Debtors Trade Receivables 168 339218 780238 060346 560364 651
Creditors Due Within One Year842 852     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions3 150     
Tangible Fixed Assets Cost Or Valuation3 150     
Tangible Fixed Assets Depreciation1 038     
Tangible Fixed Assets Depreciation Charged In Period1 038     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Tue, 13th Feb 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements