Modality Medical Services Limited WOLVERHAMPTON


Modality Medical Services started in year 2011 as Private Limited Company with registration number 07782937. The Modality Medical Services company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wolverhampton at Granville House. Postal code: WV1 4SB. Since Tue, 13th Oct 2015 Modality Medical Services Limited is no longer carrying the name Vitality Medical Services.

The firm has 2 directors, namely Minakshi S., Vincent S.. Of them, Minakshi S., Vincent S. have been with the company the longest, being appointed on 20 February 2023. As of 28 May 2024, there were 10 ex directors - Kerry B., Timothy B. and others listed below. There were no ex secretaries.

Modality Medical Services Limited Address / Contact

Office Address Granville House
Office Address2 2 Tettenhall Road
Town Wolverhampton
Post code WV1 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07782937
Date of Incorporation Thu, 22nd Sep 2011
Industry General medical practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Minakshi S.

Position: Director

Appointed: 20 February 2023

Vincent S.

Position: Director

Appointed: 20 February 2023

Kerry B.

Position: Director

Appointed: 18 September 2014

Resigned: 20 February 2023

Timothy B.

Position: Director

Appointed: 18 September 2014

Resigned: 31 August 2018

Nicholas H.

Position: Director

Appointed: 18 September 2014

Resigned: 26 June 2020

Benjamin E.

Position: Director

Appointed: 18 September 2014

Resigned: 20 February 2023

Gwyn H.

Position: Director

Appointed: 18 September 2014

Resigned: 28 February 2022

Joanne S.

Position: Director

Appointed: 18 September 2014

Resigned: 30 November 2017

Simon B.

Position: Director

Appointed: 18 September 2014

Resigned: 20 February 2023

William M.

Position: Director

Appointed: 18 September 2014

Resigned: 09 May 2022

David E.

Position: Director

Appointed: 22 September 2011

Resigned: 28 April 2014

Naresh R.

Position: Director

Appointed: 22 September 2011

Resigned: 20 February 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Vincent S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Gwyn H. This PSC owns 25-50% shares. Moving on, there is Modality Partnership, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a partnership", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Vincent S.

Notified on 20 February 2023
Nature of control: significiant influence or control

Gwyn H.

Notified on 28 June 2018
Ceased on 20 February 2023
Nature of control: 25-50% shares

Modality Partnership

55 Terrace Road, Birmingham, B19 1BP, England

Legal authority Partnership Act
Legal form Partnership
Country registered N/A
Place registered N/A
Registration number N/A
Notified on 22 September 2016
Ceased on 22 September 2016
Nature of control: 75,01-100% shares

Company previous names

Vitality Medical Services October 13, 2015
Vitality Medical Spa April 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand70 446318 772443 73320 542308 943779 3711 245 536
Current Assets754 040429 076447 35057 850351 6672 640 5126 562 070
Debtors683 594110 3043 61737 30842 7241 861 1415 316 534
Other Debtors1171171171173 5045 31277 203
Net Assets Liabilities   667 116254 2882 069 0965 256 473
Property Plant Equipment    12 60910 7398 870
Other
Accrued Liabilities184 244165 377165 37912 48418 80218 08535 140
Accumulated Amortisation Impairment Intangible Assets84 333130 333176 333222 333   
Average Number Employees During Period3221112
Creditors1 218 065660 243646 68788 401107 592580 1141 312 250
Increase From Amortisation Charge For Year Intangible Assets 46 00046 00046 000   
Intangible Assets835 667789 667743 667697 667   
Intangible Assets Gross Cost920 000920 000920 000920 000   
Net Current Assets Liabilities-464 025-231 167-199 337-30 551244 0752 060 3985 249 820
Number Shares Issued Fully Paid 727272727272
Other Creditors946 946226 925231 285    
Other Taxation Social Security Payable75 53596 72814 77160 87177 491495 2701 267 678
Par Value Share 111111
Prepayments   9 000 984 921
Prepayments Accrued Income 11 971     
Total Assets Less Current Liabilities371 642558 500544 330667 116256 6842 071 1375 258 690
Trade Creditors Trade Payables11 34044 68711 88813 93111 29916 7599 432
Trade Debtors Trade Receivables 98 2163 50028 1914 1403 345118 814
Accumulated Depreciation Impairment Property Plant Equipment    1 8703 7405 609
Fixed Assets   697 66712 609  
Increase From Depreciation Charge For Year Property Plant Equipment    1 8701 8701 869
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    -222 333  
Other Remaining Borrowings     50 000 
Property Plant Equipment Gross Cost    14 47914 479 
Provisions For Liabilities Balance Sheet Subtotal    2 3962 0412 217
Total Additions Including From Business Combinations Property Plant Equipment    14 479  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements