St Mary's Medical Services Limited PRESTON


St Mary's Medical Services started in year 2003 as Private Limited Company with registration number 04748486. The St Mary's Medical Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Preston at St Marys Health Centre Cop Lane. Postal code: PR1 0SR.

The firm has 3 directors, namely Georgina G., Edward B. and Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 2 February 2004 and Georgina G. has been with the company for the least time - from 1 July 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas M. who worked with the the firm until 31 March 2013.

St Mary's Medical Services Limited Address / Contact

Office Address St Marys Health Centre Cop Lane
Office Address2 Penwortham
Town Preston
Post code PR1 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748486
Date of Incorporation Tue, 29th Apr 2003
Industry General medical practice activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Georgina G.

Position: Director

Appointed: 01 July 2017

John Goulding & Co. Ltd

Position: Corporate Secretary

Appointed: 31 March 2013

Edward B.

Position: Director

Appointed: 01 June 2009

Ian J.

Position: Director

Appointed: 02 February 2004

Charles R.

Position: Director

Appointed: 01 June 2009

Resigned: 03 October 2016

Nicholas M.

Position: Director

Appointed: 02 February 2004

Resigned: 31 March 2013

Nicholas M.

Position: Secretary

Appointed: 02 February 2004

Resigned: 31 March 2013

Penelope B.

Position: Director

Appointed: 02 February 2004

Resigned: 01 June 2009

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 29 April 2003

Resigned: 02 February 2004

Ar Nominees Limited

Position: Nominee Director

Appointed: 29 April 2003

Resigned: 02 February 2004

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats identified, there is Ian J. This PSC and has 25-50% shares. The second one in the persons with significant control register is Carol B. This PSC owns 25-50% shares. The third one is Georgina G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Ian J.

Notified on 28 April 2020
Nature of control: 25-50% shares

Carol B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Georgina G.

Notified on 1 July 2017
Nature of control: 25-50% shares

Giles J.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: 25-50% shares

Stephanie R.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 73315 018       
Balance Sheet
Cash Bank On Hand      27 65653 84567 981
Current Assets 25 12311 73725 22627 43030 47728 40256 00070 876
Debtors13 01712 284    7462 1552 895
Net Assets Liabilities  -1 92838215 50620 94922 676  
Reserves/Capital
Called Up Share Capital350350       
Profit Loss Account Reserve8 38314 668       
Shareholder Funds8 73315 018       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6593 4022 6363 2482 2471 072  
Average Number Employees During Period   333333
Corporation Tax Payable      4 6546 0966 185
Creditors 9 44610 26322 2088 6767 2815 72611 4787 988
Net Current Assets Liabilities8 73315 0181 4743 01818 75423 19622 67644 52262 888
Other Creditors      1 0725 3821 803
Total Assets Less Current Liabilities8 73315 0181 474      
Trade Debtors Trade Receivables      7462 1552 895
Cash Bank6 99512 839       
Creditors Due Within One Year11 27910 105       
Number Shares Allotted350350       
Par Value Share 1       
Share Capital Allotted Called Up Paid-350-350       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements