Probus Surgery Limited TRURO


Probus Surgery started in year 2010 as Private Limited Company with registration number 07450536. The Probus Surgery company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Truro at The Surgery Tregony Road. Postal code: TR2 4JZ.

The company has 5 directors, namely Spencer C., Grace M. and Kayleigh S. and others. Of them, Gaetan L. has been with the company the longest, being appointed on 19 January 2011 and Spencer C. has been with the company for the least time - from 1 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Emma C. who worked with the the company until 5 February 2021.

Probus Surgery Limited Address / Contact

Office Address The Surgery Tregony Road
Office Address2 Probus
Town Truro
Post code TR2 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07450536
Date of Incorporation Wed, 24th Nov 2010
Industry General medical practice activities
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Spencer C.

Position: Director

Appointed: 01 July 2023

Grace M.

Position: Director

Appointed: 05 February 2021

Kayleigh S.

Position: Director

Appointed: 19 December 2019

Rawlins M.

Position: Director

Appointed: 16 July 2014

Gaetan L.

Position: Director

Appointed: 19 January 2011

Victoria B.

Position: Director

Appointed: 19 January 2011

Resigned: 20 December 2019

Howard B.

Position: Director

Appointed: 19 January 2011

Resigned: 30 June 2023

Emma C.

Position: Director

Appointed: 19 January 2011

Resigned: 02 March 2021

Simon P.

Position: Director

Appointed: 19 January 2011

Resigned: 15 October 2022

Chris G.

Position: Director

Appointed: 24 November 2010

Resigned: 19 January 2011

Keith R.

Position: Director

Appointed: 24 November 2010

Resigned: 30 June 2014

Emma C.

Position: Secretary

Appointed: 24 November 2010

Resigned: 05 February 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9560 157196 780424 135487 880       
Balance Sheet
Cash Bank On Hand    415 238451 705499 903335 553634 549332 096503 306501 534
Current Assets95406 035299 600521 283635 897700 570686 300570 647680 485528 583844 408949 725
Debtors 77 862119 797175 050180 609231 758163 556202 55813 400163 951308 566436 349
Net Assets Liabilities    487 879540 986483 588362 139365 812372 406509 402461 912
Other Debtors    95111 373959595959585 890
Property Plant Equipment    111 783101 565101 040139 533130 977136 417126 403130 735
Total Inventories    40 05017 10722 84132 53632 53632 53632 53611 842
Cash Bank In Hand95311 239151 971314 757415 238       
Net Assets Liabilities Including Pension Asset Liability9560 157196 780424 135487 880       
Stocks Inventory 16 93427 83231 47640 050       
Tangible Fixed Assets 20 488107 013125 853111 784       
Reserves/Capital
Called Up Share Capital9595959595       
Profit Loss Account Reserve 60 062196 685424 040487 785       
Shareholder Funds9560 157196 780424 135487 880       
Other
Accumulated Depreciation Impairment Property Plant Equipment    126 320151 711174 702209 586242 330276 433316 200354 760
Additions Other Than Through Business Combinations Property Plant Equipment     15 17226 66673 37724 18839 54329 75342 892
Amounts Owed By Related Parties          92 213130 924
Average Number Employees During Period    2220222730293638
Creditors    242 363245 684287 173323 677422 525268 118438 576587 341
Current Tax For Period    117 765112 555126 258151 475173 921145 084  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -1 733-1 9721 1147 785-1 2391 351  
Deferred Tax Liabilities    17 43615 464      
Description Class Share Held In Subsidiary           100
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 512     
Disposals Property Plant Equipment      -4 200     
Financial Commitments Other Than Capital Commitments          66 28063 680
Fixed Assets  107 013125 853111 784     126 403130 935
Increase From Depreciation Charge For Year Property Plant Equipment     25 39124 50334 88432 74434 10339 76738 560
Investments Fixed Assets           200
Investments In Subsidiaries           200
Net Current Assets Liabilities9544 586103 852317 452393 533454 886399 127246 970257 960260 465405 832362 384
Number Shares Issued Fully Paid     9 5009 5009 5009 5009 5009 5009 500
Other Creditors    14 09413 01414 53932 760210 0155 88941 97620 791
Other Payables Accrued Expenses    3 4803 8343 7603 7603 6003 7744 2604 403
Par Value Share 1 00 000000
Percentage Class Share Held In Subsidiary           100
Prepayments    17 44516 47812 65125 20010 58738 20743 81540 720
Property Plant Equipment Gross Cost    238 104253 276275 742349 119373 307412 850442 603485 495
Provisions For Liabilities Balance Sheet Subtotal    17 43715 46516 57924 36423 12524 47622 83331 407
Taxation Social Security Payable    5 8309 5728 40511 05910 52012 21418 88317 390
Tax Tax Credit On Profit Or Loss On Ordinary Activities    116 032110 583127 372159 260172 682146 435  
Total Assets Less Current Liabilities9565 074210 865443 305505 317556 451500 167386 503388 937396 882532 235493 319
Trade Creditors Trade Payables    96 789102 658129 242119 56816 23494 635183 142198 065
Trade Debtors Trade Receivables    163 068103 907150 810177 2632 718125 649172 442178 815
Unpaid Contributions To Pension Schemes    4 4054 0514 9695 0558 2346 5229 18012 080
Creditors Due Within One Year 361 449195 748203 831242 364       
Number Shares Allotted 959 5009 5009 500       
Provisions For Liabilities Charges 4 91714 08519 17017 437       
Share Capital Allotted Called Up Paid9595          
Tangible Fixed Assets Additions 30 546          
Tangible Fixed Assets Cost Or Valuation 30 546          
Tangible Fixed Assets Depreciation 10 058          
Tangible Fixed Assets Depreciation Charged In Period 10 058          
Value Shares Allotted  959595       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements