Resimed Limited STOKE ON TRENT


Resimed started in year 2005 as Private Limited Company with registration number 05353570. The Resimed company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Stoke On Trent at C/o Agnes & Arthur Moorland View. Postal code: ST6 7NG.

The company has 6 directors, namely James A., Laurel M. and William M. and others. Of them, Susan K., William M. have been with the company the longest, being appointed on 4 February 2005 and James A. has been with the company for the least time - from 14 May 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Resimed Limited Address / Contact

Office Address C/o Agnes & Arthur Moorland View
Office Address2 Bradeley
Town Stoke On Trent
Post code ST6 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05353570
Date of Incorporation Fri, 4th Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 29th April
Company age 19 years old
Account next due date Mon, 29th Jan 2024 (90 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

James A.

Position: Director

Appointed: 14 May 2014

Laurel M.

Position: Director

Appointed: 15 August 2012

William M.

Position: Director

Appointed: 12 March 2012

Philip M.

Position: Director

Appointed: 26 November 2010

Susan K.

Position: Director

Appointed: 04 February 2005

William M.

Position: Director

Appointed: 04 February 2005

Caroline F.

Position: Secretary

Appointed: 25 January 2006

Resigned: 14 September 2016

Caroline F.

Position: Director

Appointed: 09 November 2005

Resigned: 14 September 2016

Ann H.

Position: Director

Appointed: 09 November 2005

Resigned: 18 February 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2005

Resigned: 04 February 2005

Susan K.

Position: Secretary

Appointed: 04 February 2005

Resigned: 25 January 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 2005

Resigned: 04 February 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Susan K. This PSC has significiant influence or control over this company,.

Susan K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-292021-04-29
Balance Sheet
Debtors2 032 373184 630
Net Assets Liabilities652 500-657 567
Other Debtors1 0004 488
Property Plant Equipment4 601 1325 028 053
Other
Accrued Liabilities Deferred Income22 96422 964
Accumulated Depreciation Impairment Property Plant Equipment125 132135 691
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 449
Amounts Owed By Group Undertakings2 024 508121 110
Amounts Owed To Group Undertakings233 679554 170
Average Number Employees During Period258240
Bank Borrowings5 028 6565 028 656
Bank Borrowings Overdrafts5 028 6565 028 656
Bank Overdrafts2 327 511801 629
Comprehensive Income Expense-974 835-1 310 067
Creditors5 582 4725 460 088
Deferred Tax Liabilities21 26723 716
Fixed Assets7 115 3336 488 254
Increase From Depreciation Charge For Year Property Plant Equipment 10 559
Investments Fixed Assets2 514 2011 460 201
Investments In Group Undertakings2 514 2011 460 201
Net Current Assets Liabilities-859 094-1 244 060
Other Creditors7 4271 100
Other Taxation Social Security Payable9 46914 655
Prepayments Accrued Income6 86510 437
Profit Loss-939 96537 444
Property Plant Equipment Gross Cost4 726 2645 163 744
Provisions21 26723 716
Provisions For Liabilities Balance Sheet Subtotal21 267441 673
Total Additions Including From Business Combinations Property Plant Equipment 3 480
Total Assets Less Current Liabilities6 256 2395 244 194
Total Borrowings2 327 511801 629
Trade Creditors Trade Payables49 80034 172

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to April 29, 2023
filed on: 2nd, March 2024
Free Download (40 pages)

Company search