St Thomas Surgery Limited HAVERFORDWEST


Founded in 2001, St Thomas Surgery, classified under reg no. 04165979 is an active company. Currently registered at Beg Meil SA61 2XA, Haverfordwest the company has been in the business for 23 years. Its financial year was closed on 27th February and its latest financial statement was filed on February 27, 2022. Since October 30, 2012 St Thomas Surgery Limited is no longer carrying the name St Thomas Surgery Pembrokeshire.

At present there are 8 directors in the the company, namely Katie M., Taheruunisa A. and Charlotte J. and others. In addition one secretary - Laurence W. - is with the firm. As of 6 May 2024, there was 1 ex director - Roger B.. There were no ex secretaries.

St Thomas Surgery Limited Address / Contact

Office Address Beg Meil
Office Address2 Park Corner Road
Town Haverfordwest
Post code SA61 2XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04165979
Date of Incorporation Thu, 22nd Feb 2001
Industry Other human health activities
End of financial Year 27th February
Company age 23 years old
Account next due date Mon, 27th Nov 2023 (161 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Katie M.

Position: Director

Appointed: 01 August 2017

Taheruunisa A.

Position: Director

Appointed: 01 June 2012

Charlotte J.

Position: Director

Appointed: 01 June 2012

Suchitra V.

Position: Director

Appointed: 01 October 2010

Vivek B.

Position: Director

Appointed: 22 February 2001

Laurence W.

Position: Director

Appointed: 22 February 2001

Laurence W.

Position: Secretary

Appointed: 22 February 2001

Alexander P.

Position: Director

Appointed: 22 February 2001

Richard T.

Position: Director

Appointed: 22 February 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 22 February 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 February 2001

Resigned: 22 February 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 22 February 2001

Roger B.

Position: Director

Appointed: 22 February 2001

Resigned: 11 June 2012

Company previous names

St Thomas Surgery Pembrokeshire October 30, 2012
St Thomas Surgery March 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-272023-02-26
Net Worth76 68878 22556 401       
Balance Sheet
Cash Bank On Hand  77 02397 02754 04446 27341 15618 5773 6909 801
Current Assets114 19097 78277 24297 47954 35646 68244 96618 9735 09211 099
Debtors3584232194523124093 8103961 4021 298
Other Debtors      3 782 959959
Cash Bank In Hand113 83297 35977 023       
Net Assets Liabilities Including Pension Asset Liability76 68878 22556 401       
Reserves/Capital
Called Up Share Capital798798798       
Profit Loss Account Reserve75 89077 42755 603       
Shareholder Funds76 68878 22556 401       
Other
Applicable Tax Rate  2020      
Corporation Tax Payable  17 65417 70618 63314 88513 8022 1952 5162 481
Creditors  20 84120 92321 88217 51217 0835 0533 3784 208
Current Tax For Period  17 66117 71618 65014 88513 8022 1952 5172 481
Net Current Assets Liabilities76 68878 22556 40176 55632 47429 17027 88313 9201 7146 891
Number Shares Issued Fully Paid  399399437441441660660660
Number Shares Issued Related To Conversion Debt To Equity    38     
Other Creditors  3 1873 2173 2492 6273 2812 8588621 727
Par Value Share   1111111
Profit Loss On Ordinary Activities Before Tax  88 30588 580      
Tax Expense Credit Applicable Tax Rate  17 66117 716      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  17 66117 71618 65014 88513 8022 1952 5172 481
Total Assets Less Current Liabilities76 68878 22556 40176 55632 47429 17027 88313 9201 7146 891
Trade Debtors Trade Receivables  21945231240928396443339
Creditors Due Within One Year Total Current Liabilities37 50219 55720 841       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 26, 2023
filed on: 26th, February 2024
Free Download (7 pages)

Company search

Advertisements