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

U.k. Medi Care Enterprise Limited LONDON


U.k. Medi Care Enterprise started in year 1987 as Private Limited Company with registration number 02104545. The U.k. Medi Care Enterprise company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 132 Burnt Ash Road. Postal code: SE12 8PU.

At present there are 3 directors in the the company, namely Riya G., Simon G. and Elizabeth G.. In addition one secretary - Elizabeth G. - is with the firm. As of 9 June 2024, there were 3 ex directors - Tahira G., Riva G. and others listed below. There were no ex secretaries.

U.k. Medi Care Enterprise Limited Address / Contact

Office Address 132 Burnt Ash Road
Town London
Post code SE12 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02104545
Date of Incorporation Fri, 27th Feb 1987
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 27th July
Company age 37 years old
Account next due date Sat, 27th Apr 2024 (43 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Riya G.

Position: Director

Appointed: 16 April 2012

Simon G.

Position: Director

Appointed: 31 August 1991

Elizabeth G.

Position: Director

Appointed: 31 August 1991

Elizabeth G.

Position: Secretary

Appointed: 31 August 1991

Tahira G.

Position: Director

Appointed: 10 December 2012

Resigned: 01 June 2018

Riva G.

Position: Director

Appointed: 23 October 2009

Resigned: 23 October 2009

Rueben G.

Position: Director

Appointed: 01 August 2004

Resigned: 10 December 2012

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Simon G. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Simon G.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-952-109 727-157 113-176 589-184 893       
Balance Sheet
Cash Bank On Hand    5 038 1 4482 3661 59940 5751 8611 029
Net Assets Liabilities    -184 893-203 426-172 785-174 667-175 255-175 783-176 297-122 805
Property Plant Equipment    51 78634 641      
Cash Bank In Hand 2 8091 7607 3275 038       
Current Assets 4 7503 9529 7365 038       
Debtors 1 9412 1922 4090       
Net Assets Liabilities Including Pension Asset Liability-952-109 727-157 113-176 589-184 893       
Tangible Fixed Assets 61045856 67951 786       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-1 052-109 827-157 213-176 689-184 993       
Shareholder Funds-952-109 727-157 113-176 589-184 893       
Other
Total Fixed Assets Additions   70 45312 369       
Total Fixed Assets Cost Or Valuation  81371 26683 635       
Total Fixed Assets Depreciation  35514 58731 849       
Total Fixed Assets Depreciation Charge In Period   14 23217 262       
Accumulated Depreciation Impairment Property Plant Equipment    31 84948 994      
Average Number Employees During Period    55      
Balances Amounts Owed To Related Parties     214 981122 12148 12056 020160 414  
Creditors    22 19823 08652 11251 91256 44055 94454 744420
Depreciation Rate Used For Property Plant Equipment     2525     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 994     
Disposals Property Plant Equipment      83 635     
Increase From Depreciation Charge For Year Property Plant Equipment     17 145      
Net Current Assets Liabilities-864-10 195-16 023-10 074-17 160-23 086-50 664-49 546-54 841-15 369-52 883609
Property Plant Equipment Gross Cost     83 635      
Total Assets Less Current Liabilities-864-9 585-15 56546 60534 62611 555-50 664-49 546-54 841-15 369-52 883609
Advances Credits Directors   223 194219 519214 981122 121125 121120 414160 414123 414123 414
Advances Credits Made In Period Directors    3 6754 53892 8603 0004 70740 00037 000 
Creditors Due After One Year Total Noncurrent Liabilities  141 548223 194219 519       
Creditors Due Within One Year Total Current Liabilities  19 97519 81022 198       
Fixed Assets 61045856 67951 786       
Tangible Fixed Assets Additions 813 70 45312 369       
Tangible Fixed Assets Cost Or Valuation 81381371 26683 635       
Tangible Fixed Assets Depreciation 20335514 58731 849       
Tangible Fixed Assets Depreciation Charge For Period   14 23217 262       
Creditors Due After One Year88100 142141 548         
Creditors Due Within One Year86414 94519 975         
Tangible Fixed Assets Depreciation Charged In Period 203152         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened from July 28, 2021 to July 27, 2021
filed on: 28th, April 2022
Free Download (1 page)

Company search

Advertisements