Penryn Surgery Holdings Limited TRURO


Founded in 2013, Penryn Surgery Holdings, classified under reg no. 08394362 is an active company. Currently registered at C/o Francis Clark Lowin House TR1 2NA, Truro the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 7 directors, namely Kate S., Nick K. and Oliver W. and others. Of them, Ryan J. has been with the company the longest, being appointed on 12 July 2013 and Kate S. and Nick K. and Oliver W. and Jessica M. have been with the company for the least time - from 11 February 2020. As of 26 April 2024, there were 5 ex directors - Helen G., Ian B. and others listed below. There were no ex secretaries.

Penryn Surgery Holdings Limited Address / Contact

Office Address C/o Francis Clark Lowin House
Office Address2 Tregolls Road
Town Truro
Post code TR1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08394362
Date of Incorporation Thu, 7th Feb 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Kate S.

Position: Director

Appointed: 11 February 2020

Nick K.

Position: Director

Appointed: 11 February 2020

Oliver W.

Position: Director

Appointed: 11 February 2020

Jessica M.

Position: Director

Appointed: 11 February 2020

Christine W.

Position: Director

Appointed: 19 August 2016

Robert B.

Position: Director

Appointed: 19 August 2016

Ryan J.

Position: Director

Appointed: 12 July 2013

Helen G.

Position: Director

Appointed: 19 August 2016

Resigned: 11 February 2020

Ian B.

Position: Director

Appointed: 19 August 2016

Resigned: 11 February 2020

Ian B.

Position: Director

Appointed: 19 August 2016

Resigned: 11 February 2020

Jonathan K.

Position: Director

Appointed: 12 July 2013

Resigned: 31 December 2020

Michael E.

Position: Director

Appointed: 07 February 2013

Resigned: 12 July 2013

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 Worth143 113216 446       
Balance Sheet
Cash Bank On Hand 8632 2232 6843 02212 93810 97011 23311 100
Current Assets42 95284 42584 12940 60318 08030 77910 97071 38991 311
Debtors41 93483 56181 90637 91915 05817 841 60 15680 211
Net Assets Liabilities 216 446293 645323 360313 771221 845312 415416 750513 765
Other Debtors 83 56281 90637 91915 05817 841   
Cash Bank In Hand1 018864       
Net Assets Liabilities Including Pension Asset Liability143 113216 446       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-12 18861 145       
Shareholder Funds143 113216 446       
Other
Amounts Owed By Related Parties     17 841 60 15680 211
Amounts Owed To Related Parties      5 427  
Comprehensive Income Expense  77 199      
Creditors 369 679291 092175 009139 136102 19563 703100 26776 440
Decrease In Loans Owed By Related Parties Due To Loans Repaid  88 008-125 907-60 240-43 164-57 872  
Financial Assets  535 515      
Financial Liabilities     177   
Increase In Loans Owed By Related Parties Due To Loans Advanced  -89 66481 91927 39355 93434 604  
Investments Fixed Assets535 515535 515535 515524 398524 398385 808524 398524 398524 398
Investments In Subsidiaries  535 515524 398524 398385 808524 398524 398524 398
Issue Equity Instruments  76 430      
Loans Owed By Related Parties 83 56281 90637 9185 07117 841-5 427  
Net Current Assets Liabilities9 77250 60949 222-26 029-71 491-61 768-71 840-7 38165 807
Nominal Value Allotted Share Capital  152 880152 880152 880152 880152 880152 880152 880
Number Shares Issued Fully Paid  152 880152 880152 880152 880152 880152 880152 880
Other Creditors   30 57652 24852 07137 54137 540 
Other Payables Accrued Expenses 1 3201 3201 3201 3803 1331 5611 5601 680
Ownership Interest In Subsidiary Percent  100100100100   
Par Value Share 1 111111
Percentage Class Share Held In Subsidiary     100100100100
Profit Loss  77 199      
Total Assets Less Current Liabilities545 287586 124584 737498 369452 907324 040452 558517 017590 205
Total Borrowings 369 679291 092175 009139 136102 195140 143100 26776 440
Creditors Due After One Year402 174369 678       
Creditors Due Within One Year33 18033 816       
Fixed Assets535 515535 515       
Instalment Debts Due After5 Years139 153102 017       
Number Shares Allotted1010       
Other Reserves155 291155 291       
Percentage Subsidiary Held 100       
Value Shares Allotted1010       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 083943620003, created on Thu, 26th Oct 2023
filed on: 7th, November 2023
Free Download (22 pages)

Company search

Advertisements