Rajesh Munglani Medicolegal Limited OAKHAM


Rajesh Munglani Medicolegal started in year 2007 as Private Limited Company with registration number 06290112. The Rajesh Munglani Medicolegal company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Oakham at 2 Chapel Close. Postal code: LE15 8BX.

At the moment there are 2 directors in the the company, namely Jane B. and Rajesh M.. In addition one secretary - Jane B. - is with the firm. At the moment there is one former director listed by the company - Jane M., who left the company on 10 May 2010. In addition, the company lists several former secretaries whose names might be found in the box below.

Rajesh Munglani Medicolegal Limited Address / Contact

Office Address 2 Chapel Close
Office Address2 Empingham
Town Oakham
Post code LE15 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06290112
Date of Incorporation Fri, 22nd Jun 2007
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jane B.

Position: Director

Appointed: 21 May 2019

Jane B.

Position: Secretary

Appointed: 07 March 2014

Rajesh M.

Position: Director

Appointed: 22 June 2007

Rajesh M.

Position: Secretary

Appointed: 10 May 2010

Resigned: 07 March 2014

Jane M.

Position: Secretary

Appointed: 22 June 2007

Resigned: 10 May 2010

Jane M.

Position: Director

Appointed: 22 June 2007

Resigned: 10 May 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Rajesh M. This PSC and has 75,01-100% shares.

Rajesh M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand829 3001 209 6181 468 626997 8541 070 649
Current Assets1 306 6241 729 5021 931 9691 429 7221 382 244
Debtors477 324519 884463 343431 868311 595
Net Assets Liabilities923 9201 457 6261 724 6891 279 2261 261 658
Other Debtors64 65347 59934 27031 8598 000
Property Plant Equipment21 62328 84422 52019 29925 959
Other
Accumulated Depreciation Impairment Property Plant Equipment13 15227 78042 51457 89974 266
Additions Other Than Through Business Combinations Property Plant Equipment 21 8498 41012 16423 027
Average Number Employees During Period11111
Creditors406 126302 519231 599171 594148 344
Fixed Assets23 42230 64324 31921 09827 758
Increase From Depreciation Charge For Year Property Plant Equipment 14 62814 73415 38516 367
Intangible Assets1 7991 7991 7991 7991 799
Intangible Assets Gross Cost1 7991 7991 7991 7991 799
Net Current Assets Liabilities900 4981 426 9831 700 3701 258 1281 233 900
Other Creditors207 58529 76026 82320 38619 559
Property Plant Equipment Gross Cost34 77556 62465 03477 198100 225
Taxation Social Security Payable174 454238 079175 252129 697111 206
Trade Creditors Trade Payables24 08734 68029 52421 51117 579
Trade Debtors Trade Receivables412 671472 285429 073400 009303 595

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (6 pages)

Company search

Advertisements