Surrey Ultrasound Services Limited WORCESTER PARK


Surrey Ultrasound Services started in year 2005 as Private Limited Company with registration number 05440108. The Surrey Ultrasound Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Worcester Park at Shadbolt House. Postal code: KT4 7BX. Since Thu, 12th May 2005 Surrey Ultrasound Services Limited is no longer carrying the name Shadbolt Park Integrated Care Enterprises.

At present there are 3 directors in the the firm, namely Jacqueline J., Hywel B. and Catharine L.. In addition one secretary - Catharine L. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Surrey Ultrasound Services Limited Address / Contact

Office Address Shadbolt House
Office Address2 Salisbury Road
Town Worcester Park
Post code KT4 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05440108
Date of Incorporation Fri, 29th Apr 2005
Industry General medical practice activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Jacqueline J.

Position: Director

Appointed: 16 August 2021

Hywel B.

Position: Director

Appointed: 29 April 2005

Catharine L.

Position: Director

Appointed: 29 April 2005

Catharine L.

Position: Secretary

Appointed: 29 April 2005

Cetc (nominees) Limited

Position: Corporate Secretary

Appointed: 29 April 2005

Resigned: 29 April 2005

City Executor And Trustee Company Limited

Position: Corporate Director

Appointed: 29 April 2005

Resigned: 29 April 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Hywel B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jacqueline J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catharine L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hywel B.

Notified on 26 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline J.

Notified on 15 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Catharine L.

Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shadbolt Park Integrated Care Enterprises May 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand100 97674 353130 34847 981145 407198 150194 651184 885
Current Assets139 785132 599222 640199 777216 665257 431222 705203 612
Debtors38 80958 24692 292151 79671 25859 28128 05418 727
Net Assets Liabilities115 65499 284200 718206 067210 698214 483205 454221 526
Other Debtors14 20627 04913 00910 73617 1257 14310 42110 115
Property Plant Equipment20 37711 24126 48834 77123 33627 84011 33543 200
Other
Accumulated Depreciation Impairment Property Plant Equipment150 218159 354168 107179 698191 133207 725224 230246 102
Average Number Employees During Period1111101010101010
Corporation Tax Payable   3 99211 5893 4395 7712 108
Creditors42 26243 18844 00722 39125 29365 84626 71717 312
Increase From Depreciation Charge For Year Property Plant Equipment 9 1368 75311 59111 43516 59216 50521 872
Net Current Assets Liabilities97 52389 411178 633177 386191 372191 585195 988186 300
Other Creditors14 81725 64317 84518 39913 70462 40720 94615 204
Property Plant Equipment Gross Cost170 595170 595194 595214 469214 469235 565235 565289 302
Provisions For Liabilities Balance Sheet Subtotal2 2461 3684 4036 0904 0104 9421 8697 974
Total Additions Including From Business Combinations Property Plant Equipment  24 00019 874 21 096 53 737
Total Assets Less Current Liabilities117 900100 652205 121212 157214 708219 425207 323229 500
Trade Debtors Trade Receivables24 60331 19779 283141 06054 13352 13817 6338 612
Amount Specific Advance Or Credit Directors 319      
Amount Specific Advance Or Credit Made In Period Directors 319      
Amount Specific Advance Or Credit Repaid In Period Directors  319     
Other Taxation Social Security Payable15 8504 00126 1623 992    
Trade Creditors Trade Payables11 59513 544      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements