Shipston Medical Services Limited LEICESTER


Shipston Medical Services started in year 2006 as Private Limited Company with registration number 05965385. The Shipston Medical Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leicester at 9 Stoughton Road. Postal code: LE2 4DS.

The company has one director. Amit P., appointed on 28 April 2009. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan P. who worked with the the company until 14 March 2019.

Shipston Medical Services Limited Address / Contact

Office Address 9 Stoughton Road
Office Address2 Oadby
Town Leicester
Post code LE2 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05965385
Date of Incorporation Thu, 12th Oct 2006
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Amit P.

Position: Director

Appointed: 28 April 2009

Charles C.

Position: Director

Appointed: 15 February 2010

Resigned: 26 July 2012

Caroline N.

Position: Director

Appointed: 10 November 2006

Resigned: 05 November 2015

David W.

Position: Director

Appointed: 27 October 2006

Resigned: 15 March 2019

Christopher T.

Position: Director

Appointed: 27 October 2006

Resigned: 15 February 2010

Jane G.

Position: Director

Appointed: 12 October 2006

Resigned: 15 March 2019

Susan P.

Position: Secretary

Appointed: 12 October 2006

Resigned: 14 March 2019

Andrew W.

Position: Director

Appointed: 12 October 2006

Resigned: 27 May 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Amit P. This PSC has significiant influence or control over the company,.

Amit P.

Notified on 12 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand198 28417 6211 0462 34850 129218 848 252
Current Assets509 283345 039357 160306 798173 354464 689350 792375 440
Debtors233 310248 070256 066204 17822 953186 268232 507250 938
Net Assets Liabilities328 680277 804317 934356 883175 00248 303-84 325-15 402
Other Debtors  38 09270 96722 95326 62734 27528 331
Property Plant Equipment124 850330 539302 447274 719397 190344 271290 683244 081
Total Inventories77 68979 348100 048100 272100 27259 573118 285124 250
Other
Accumulated Depreciation Impairment Property Plant Equipment34 98252 88380 975108 703164 581219 810274 018334 619
Additions Other Than Through Business Combinations Property Plant Equipment    178 3492 31062013 999
Amounts Owed By Group Undertakings Participating Interests     44 46244 46244 462
Average Number Employees During Period   138121212
Bank Borrowings  91 84950 529146 438357 575275 585146 270
Bank Borrowings Overdrafts77 416124 59891 849     
Bank Overdrafts  41 64145 29845 29884 71786 058115 169
Creditors77 416124 598248 378174 105249 104319 446394 457418 293
Finance Lease Liabilities Present Value Total     27 87827 87827 878
Increase From Depreciation Charge For Year Property Plant Equipment 28 51928 09227 72855 87855 22954 20860 601
Net Current Assets Liabilities318 22785 151108 782132 693-75 750145 243-43 665-42 853
Number Shares Issued Fully Paid 1 000      
Other Creditors    106 424105 424105 424 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 618      
Other Disposals Property Plant Equipment 15 530      
Par Value Share 10      
Property Plant Equipment Gross Cost159 832383 422383 422383 422561 771564 081564 701578 700
Provisions For Liabilities Balance Sheet Subtotal36 98113 2881 446     
Taxation Including Deferred Taxation Balance Sheet Subtotal36 98113 2881 446     
Taxation Social Security Payable   9 751 9 44131 44637 570
Total Additions Including From Business Combinations Property Plant Equipment 239 120      
Total Assets Less Current Liabilities443 077415 690411 229407 412321 440489 514247 018201 228
Trade Creditors Trade Payables  206 737119 05697 38291 986143 651237 676
Trade Debtors Trade Receivables  217 974133 211 115 179153 770178 145

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-10-31
filed on: 10th, January 2024
Free Download (7 pages)

Company search