Panacea Finance Solutions Limited LINCOLN


Panacea Finance Solutions started in year 2013 as Private Limited Company with registration number 08666729. The Panacea Finance Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Lincoln at Florence House Lower High Street. Postal code: LN5 9QA. Since Mon, 11th Sep 2017 Panacea Finance Solutions Limited is no longer carrying the name Panacea Property Finance.

The firm has 4 directors, namely Steven F., Stuart W. and John W. and others. Of them, Steven F., Stuart W., John W., John W. have been with the company the longest, being appointed on 28 August 2013. As of 28 April 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Panacea Finance Solutions Limited Address / Contact

Office Address Florence House Lower High Street
Office Address2 Waddington
Town Lincoln
Post code LN5 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08666729
Date of Incorporation Wed, 28th Aug 2013
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Steven F.

Position: Director

Appointed: 28 August 2013

Stuart W.

Position: Director

Appointed: 28 August 2013

John W.

Position: Director

Appointed: 28 August 2013

John W.

Position: Director

Appointed: 28 August 2013

Jonathon R.

Position: Director

Appointed: 28 August 2013

Resigned: 28 August 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Steven F. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is John W. This PSC has significiant influence or control over the company,. Then there is Stuart W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven F.

Notified on 1 July 2016
Nature of control: significiant influence or control

John W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Stuart W.

Notified on 1 July 2016
Nature of control: significiant influence or control

John W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Panacea Property Finance September 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 553102 778       
Balance Sheet
Cash Bank On Hand   181 494518 904613 0531 556 4841 252 673442 564
Current Assets1 697 8061 598 2813 044 9783 926 1587 436 7137 090 7589 245 5239 637 8589 725 267
Debtors1 340 1631 372 584 3 384 3705 460 4824 956 1716 685 7557 665 2278 865 925
Net Assets Liabilities 102 778365 240622 853820 896936 5361 225 4761 528 4911 878 892
Other Debtors   2 873 1615 454 3464 946 5826 674 0597 229 9948 426 635
Property Plant Equipment    1 2152 2361 2589121 085
Total Inventories   360 2941 457 3271 521 534   
Cash Bank In Hand31 20674 092       
Net Assets Liabilities Including Pension Asset Liability10 553102 778       
Stocks Inventory326 437151 605       
Tangible Fixed Assets621364       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve10 353102 578       
Shareholder Funds10 553102 778       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -22 911-37 818-49 013     
Accumulated Depreciation Impairment Property Plant Equipment   7711 1141 9923 2044 5614 342
Additions Other Than Through Business Combinations Property Plant Equipment    1 5581 8992341 011725
Amounts Owed By Related Parties   510 647   422 180428 222
Amounts Owed To Related Parties    64 702    
Average Number Employees During Period   667777
Bank Borrowings      216 000172 000124 000
Creditors 1 473 4281 590 000530 000200 0001 150 000646 000172 000124 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -771
Disposals Property Plant Equipment        -771
Fixed Assets1 1169096525451 7602 2861 3081 0121 185
Increase From Depreciation Charge For Year Property Plant Equipment    3438781 2121 357552
Investments Fixed Assets495545 5455455050100100
Investments In Associates   50505050100100
Investments In Group Undertakings Participating Interests   54554550   
Investments In Subsidiaries   495495-495   
Net Current Assets Liabilities9 561101 9421 992 4061 201 3211 019 1362 084 2501 870 1681 699 4792 001 707
Number Shares Issued Fully Paid   200200200   
Other Creditors   2 724 8376 189 3914 907 9027 239 5527 775 2297 557 479
Other Remaining Borrowings   530 000200 0001 150 000430 0006 118 0735 663 607
Ownership Interest In Subsidiary Percent   5050    
Par Value Share 1  11   
Percentage Class Share Held In Subsidiary    5050   
Prepayments      11 33612 6629 581
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 666562     
Property Plant Equipment Gross Cost   7712 3294 2284 4625 4735 427
Provisions For Liabilities Balance Sheet Subtotal 73       
Taxation Social Security Payable     328319307320
Total Assets Less Current Liabilities10 677102 8511 993 0581 152 8531 020 8962 086 5361 871 4761 700 4912 002 892
Total Borrowings   530 000200 0001 150 000646 000172 000124 000
Trade Creditors Trade Payables    23 3083 8756314 0033 393
Trade Debtors Trade Receivables     1 2623603911 487
Work In Progress   360 2941 457 3271 521 5341 003 284719 958416 778
Creditors Due Within One Year1 688 2451 496 339       
Number Shares Allotted 200       
Provisions For Liabilities Charges12473       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Cost Or Valuation771771       
Tangible Fixed Assets Depreciation150407       
Tangible Fixed Assets Depreciation Charged In Period 257       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search