St Michael's Medical Services started in year 2002 as Private Limited Company with registration number 04521618. The St Michael's Medical Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Penrith at Clint Mill. Postal code: CA11 7HW.
At the moment there are 3 directors in the the firm, namely Joseph S., Joyce C. and Stewart W.. In addition one secretary - Hayley P. - is with the company. As of 4 May 2024, there were 3 ex directors - Sheila H., Stephen M. and others listed below. There were no ex secretaries.
Office Address | Clint Mill |
Office Address2 | Cornmarket |
Town | Penrith |
Post code | CA11 7HW |
Country of origin | United Kingdom |
Registration Number | 04521618 |
Date of Incorporation | Thu, 29th Aug 2002 |
Industry | General medical practice activities |
End of financial Year | 30th June |
Company age | 22 years old |
Account next due date | Sun, 31st Mar 2024 (34 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Thu, 12th Sep 2024 (2024-09-12) |
Last confirmation statement dated | Tue, 29th Aug 2023 |
The register of persons with significant control that own or control the company is made up of 9 names. As we discovered, there is Joyce C. This PSC. Another one in the persons with significant control register is Grace W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stewart W., who also meets the Companies House requirements to be categorised as a PSC. This PSC .
Joyce C.
Notified on | 7 November 2017 |
Nature of control: |
right to appoint and remove directors |
Grace W.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Stewart W.
Notified on | 4 June 2016 |
Nature of control: |
right to appoint and remove directors |
Joseph S.
Notified on | 13 December 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sarah M.
Notified on | 6 April 2016 |
Ceased on | 13 December 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Stephen M.
Notified on | 6 April 2016 |
Ceased on | 13 February 2022 |
Nature of control: |
right to appoint and remove directors |
David H.
Notified on | 7 November 2017 |
Ceased on | 9 January 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sandra C.
Notified on | 6 April 2016 |
Ceased on | 7 November 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Philip C.
Notified on | 6 April 2016 |
Ceased on | 7 April 2016 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||||||
Current Assets | 3 251 | 7 057 | 3 990 | 6 078 | 4 305 | 17 039 | 25 894 | 42 918 |
Net Assets Liabilities | -1 789 | 943 | 1 466 | 509 | -1 236 | 2 335 | 5 461 | 5 292 |
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -500 | -500 | -500 | -500 | -500 | -4 139 | -500 | -1 392 |
Average Number Employees During Period | 3 | 3 | 3 | 3 | 3 | 3 | 3 | |
Creditors | 4 540 | 5 614 | 2 024 | 5 069 | 5 041 | 10 565 | 19 933 | 36 234 |
Total Assets Less Current Liabilities | -1 289 | 1 443 | 1 966 | 1 009 | -736 | 6 474 | 5 961 | 6 684 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 30th June 2022 filed on: 1st, March 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy