You are here: bizstats.co.uk > a-z index > S list > ST list

St. George's Hospital Limited LYMINGTON


St. George's Hospital started in year 1980 as Private Limited Company with registration number 01513903. The St. George's Hospital company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Lymington at St. George's Hospital De La Warr Road. Postal code: SO41 0PS.

The company has one director. Thomas R., appointed on 12 February 2001. There are currently no secretaries appointed. Currently 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.

St. George's Hospital Limited Address / Contact

Office Address St. George's Hospital De La Warr Road
Office Address2 Milford On Sea
Town Lymington
Post code SO41 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01513903
Date of Incorporation Fri, 22nd Aug 1980
Industry Other human health activities
Industry Medical nursing home activities
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Thomas R.

Position: Director

Appointed: 12 February 2001

Petrina R.

Position: Secretary

Appointed: 25 December 2002

Resigned: 09 February 2014

Thomas R.

Position: Secretary

Appointed: 12 February 2001

Resigned: 25 December 2002

Barbara K.

Position: Secretary

Appointed: 01 April 1999

Resigned: 12 February 2001

Kathleen H.

Position: Secretary

Appointed: 09 December 1997

Resigned: 01 April 1999

Anthony P.

Position: Director

Appointed: 19 June 1996

Resigned: 27 September 2000

Kevin D.

Position: Secretary

Appointed: 18 April 1995

Resigned: 09 December 1997

Barbara K.

Position: Secretary

Appointed: 01 January 1992

Resigned: 31 March 1995

Kathleen H.

Position: Director

Appointed: 01 January 1992

Resigned: 25 December 2002

Alan G.

Position: Director

Appointed: 01 January 1992

Resigned: 12 February 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Thomas R. This PSC and has 75,01-100% shares.

Thomas R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand20 05361 78012 288
Current Assets283 862259 573253 877
Debtors244 555183 425223 543
Net Assets Liabilities29 801-100 88855 806
Other Debtors97 09577 60489 098
Property Plant Equipment207 729171 005156 501
Total Inventories19 25414 368 
Other
Accumulated Depreciation Impairment Property Plant Equipment447 581492 309529 183
Additions Other Than Through Business Combinations Property Plant Equipment 14 54122 370
Amounts Owed By Related Parties93 751 125 231
Amounts Owed To Group Undertakings 154 093 
Average Number Employees During Period147144144
Creditors455 878513 666336 772
Dividends Paid150 000  
Increase From Depreciation Charge For Year Property Plant Equipment 50 44936 874
Net Current Assets Liabilities-172 016-254 093-82 895
Other Creditors239 741215 617181 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 721 
Other Disposals Property Plant Equipment 6 537 
Other Taxation Social Security Payable108 614106 65475 631
Profit Loss143 455-130 689156 694
Property Plant Equipment Gross Cost655 310663 314685 684
Provisions For Liabilities Balance Sheet Subtotal5 91217 80017 800
Total Assets Less Current Liabilities35 713-83 08873 606
Trade Creditors Trade Payables107 52337 30279 730
Trade Debtors Trade Receivables53 709105 8219 214

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements