Smskp2 Limited CROWBOROUGH


Founded in 2014, Smskp2, classified under reg no. 09248713 is an active company. Currently registered at The Horder Centre TN6 1XP, Crowborough the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely James C. and Richard T.. In addition one secretary - Hannah B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smskp2 Limited Address / Contact

Office Address The Horder Centre
Office Address2 St. Johns Road
Town Crowborough
Post code TN6 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09248713
Date of Incorporation Fri, 3rd Oct 2014
Industry Other human health activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

James C.

Position: Director

Appointed: 01 July 2021

Hannah B.

Position: Secretary

Appointed: 01 August 2020

Richard T.

Position: Director

Appointed: 02 February 2017

Jane P.

Position: Director

Appointed: 17 January 2022

Resigned: 31 March 2022

Alison G.

Position: Director

Appointed: 19 March 2021

Resigned: 01 July 2021

Mel B.

Position: Secretary

Appointed: 26 April 2017

Resigned: 30 June 2020

Samantha A.

Position: Director

Appointed: 01 March 2017

Resigned: 14 January 2022

James H.

Position: Director

Appointed: 01 September 2016

Resigned: 19 January 2017

Rachel D.

Position: Director

Appointed: 06 February 2015

Resigned: 19 March 2021

Peter L.

Position: Secretary

Appointed: 23 October 2014

Resigned: 15 October 2016

Sally F.

Position: Director

Appointed: 03 October 2014

Resigned: 31 March 2022

Colm D.

Position: Director

Appointed: 03 October 2014

Resigned: 31 March 2017

Diane T.

Position: Director

Appointed: 03 October 2014

Resigned: 31 July 2016

Karen P.

Position: Director

Appointed: 03 October 2014

Resigned: 18 June 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Horder Msk Ltd from Crowborough, England. This PSC is categorised as "a ltd company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the PSC register is Sussex Partnership Nhs Foundation Trust that put Worthing, England as the address. This PSC has a legal form of "a nhs foundation trust" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Horder Msk Ltd

The Horder Centre St. Johns Road, Crowborough, TN6 1XP, England

Legal authority N/A
Legal form Ltd Company
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Sussex Partnership Nhs Foundation Trust

Swandean Arundel Road, Worthing, BN13 3EP, England

Legal authority N/A
Legal form Nhs Foundation Trust
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand1 632 7295 152 607
Current Assets4 635 53410 183 129
Debtors3 002 8055 030 522
Other Debtors1 0001 981
Property Plant Equipment122 70192 701
Other
Accrued Liabilities1 734 2751 969 602
Accumulated Depreciation Impairment Property Plant Equipment196 404237 981
Administrative Expenses4 277 4463 277 969
Applicable Tax Rate2020
Cash Cash Equivalents Cash Flow Value1 632 7295 152 607
Comprehensive Income Expense456 952-557 215
Corporation Tax Payable176 1031
Corporation Tax Recoverable 133 636
Cost Sales43 494 97035 951 430
Creditors4 301 28110 376 091
Current Tax For Period176 103 
Depreciation Amortisation Expense196 40441 577
Depreciation Expense Property Plant Equipment196 40441 577
Further Operating Expense Item Component Total Operating Expenses9 6009 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases76 44576 445
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables4 125 1786 250 912
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-3 002 805-1 894 081
Gross Profit Loss4 910 5012 587 118
Income Taxes Paid Refund Classified As Operating Activities -176 102
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 632 7293 519 878
Increase From Depreciation Charge For Year Property Plant Equipment 41 577
Issue Equity Instruments2 
Net Cash Flows From Used In Financing Activities-2 
Net Cash Flows From Used In Investing Activities319 10511 577
Net Cash Flows From Used In Operating Activities-1 951 832-3 531 455
Net Cash Generated From Operations-1 951 832-3 707 557
Net Current Assets Liabilities334 253-192 962
Number Shares Issued Fully Paid 2
Par Value Share 1
Prepayments Accrued Income2 241 4391 809 015
Proceeds From Issuing Shares-2 
Profit Loss456 952-557 215
Profit Loss On Ordinary Activities Before Tax633 055-690 851
Property Plant Equipment Gross Cost319 105330 682
Purchase Property Plant Equipment-319 105-11 577
Tax Expense Credit Applicable Tax Rate126 611-138 170
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss47 887 
Tax Tax Credit On Profit Or Loss On Ordinary Activities176 103-133 636
Total Additions Including From Business Combinations Property Plant Equipment 11 577
Total Assets Less Current Liabilities456 954-100 261
Trade Creditors Trade Payables2 390 9038 406 488
Trade Debtors Trade Receivables760 3663 085 890
Turnover Revenue48 405 47138 538 548

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 6th, October 2023
Free Download (23 pages)

Company search