Physmed Limited CLACTON-ON-SEA


Founded in 2001, Physmed, classified under reg no. 04233446 is an active company. Currently registered at 56 Hayes Road CO15 1TU, Clacton-on-sea the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely John E., Susan E.. Of them, John E., Susan E. have been with the company the longest, being appointed on 1 October 2011. Currenlty, the firm lists one former director, whose name is Ian N. and who left the the firm on 1 October 2011. In addition, there is one former secretary - Susan N. who worked with the the firm until 1 November 2008.

Physmed Limited Address / Contact

Office Address 56 Hayes Road
Town Clacton-on-sea
Post code CO15 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233446
Date of Incorporation Wed, 13th Jun 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

John E.

Position: Director

Appointed: 01 October 2011

Susan E.

Position: Director

Appointed: 01 October 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

Susan N.

Position: Secretary

Appointed: 13 June 2001

Resigned: 01 November 2008

Ian N.

Position: Director

Appointed: 13 June 2001

Resigned: 01 October 2011

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is John E. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Susan E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan E.

Notified on 29 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan N.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 0172 113       
Balance Sheet
Cash Bank On Hand  3 6512 1853 58181025 4962 18720 119
Current Assets5 31852 7284 1902 1853 58117 54048 94745 61469 512
Debtors1 5011 094539  16 73023 45143 42749 393
Net Assets Liabilities  1 9958 4613 2974393 2552 45019 127
Property Plant Equipment  56 17087 68491 03875 82061 24048 19538 978
Cash Bank In Hand3 81751 634       
Net Assets Liabilities Including Pension Asset Liability2 0172 113       
Tangible Fixed Assets28 14648 825       
Reserves/Capital
Called Up Share Capital160160       
Profit Loss Account Reserve1 8571 953       
Shareholder Funds2 0172 113       
Other
Accumulated Depreciation Impairment Property Plant Equipment  110 305129 069148 999166 638184 725199 513210 752
Average Number Employees During Period  7755566
Creditors  48 01271 05576 97275 62445 29637 27044 407
Fixed Assets28 14648 82556 17087 68491 03875 82061 24048 19538 978
Increase From Depreciation Charge For Year Property Plant Equipment   18 764 17 63918 087 11 239
Net Current Assets Liabilities-26 129-38 010-43 822-68 870-73 391-58 0843 6518 34425 105
Property Plant Equipment Gross Cost  166 475216 753240 037242 458245 965247 708249 730
Provisions For Liabilities Balance Sheet Subtotal  10 35310 35314 35017 29711 6369 1577 205
Total Additions Including From Business Combinations Property Plant Equipment   50 278 2 4213 507 2 022
Total Assets Less Current Liabilities2 01710 81512 34818 81417 64717 73664 89156 53964 083
Amount Specific Advance Or Credit Directors  14 2181 528     
Amount Specific Advance Or Credit Made In Period Directors   57 547     
Amount Specific Advance Or Credit Repaid In Period Directors   70 237     
Creditors Due Within One Year31 44790 738       
Provisions For Liabilities Charges 8 702       
Tangible Fixed Assets Additions 27 481       
Tangible Fixed Assets Cost Or Valuation113 466140 947       
Tangible Fixed Assets Depreciation85 32092 122       
Tangible Fixed Assets Depreciation Charged In Period 6 802       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
Free Download (10 pages)

Company search

Advertisements