Whitefield Medical Services Limited NELSON


Whitefield Medical Services started in year 2007 as Private Limited Company with registration number 06317972. The Whitefield Medical Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Nelson at Yarnspinners Primary Health Care. Postal code: BB9 7SR.

At present there are 2 directors in the the company, namely Fiona F. and Nigat S.. In addition one secretary - Nigat S. - is with the firm. As of 6 May 2024, there were 3 ex directors - Catja S., Aziz-Ur-R K. and others listed below. There were no ex secretaries.

Whitefield Medical Services Limited Address / Contact

Office Address Yarnspinners Primary Health Care
Office Address2 Centre Carr Road
Town Nelson
Post code BB9 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06317972
Date of Incorporation Thu, 19th Jul 2007
Industry General medical practice activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Fiona F.

Position: Director

Appointed: 11 February 2021

Nigat S.

Position: Director

Appointed: 30 July 2007

Nigat S.

Position: Secretary

Appointed: 19 July 2007

Catja S.

Position: Director

Appointed: 19 July 2017

Resigned: 10 November 2020

Aziz-Ur-R K.

Position: Director

Appointed: 19 July 2007

Resigned: 03 February 2021

Laeeq-Ur-R K.

Position: Director

Appointed: 19 July 2007

Resigned: 31 August 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Nigat S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Catja S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Aziz-Ur-R K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nigat S.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Catja S.

Notified on 20 July 2019
Ceased on 17 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Aziz-Ur-R K.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth89 16191 28290 415130 255116 431102 301       
Balance Sheet
Cash Bank On Hand     194 684135 624222 492223 777180 335205 685194 633294 566
Current Assets180 467123 421126 435203 227168 724216 522149 343228 671229 031186 940213 702199 407328 453
Debtors4 6023 3932 3835 5689 10321 83813 7196 1795 2546 6058 0174 77433 887
Net Assets Liabilities     102 30128 946112 413132 05947 21482 45885 515170 277
Other Debtors     21 83813 7196 1795 2546 6058 0174 77433 887
Property Plant Equipment     1 18060 2 0803 2902 86372 73452 733
Cash Bank In Hand175 865120 028124 052197 659159 621        
Net Assets Liabilities Including Pension Asset Liability89 16191 28390 415130 255116 431102 301       
Tangible Fixed Assets3 72540 22129 18225 30518 714        
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000        
Profit Loss Account Reserve84 16186 28285 415125 253111 431        
Shareholder Funds89 16191 28290 415130 255116 431102 301       
Other
Accumulated Depreciation Impairment Property Plant Equipment     30 85931 97932 03932 73234 05935 68542 07962 080
Additions Other Than Through Business Combinations Property Plant Equipment        2 7732 5371 19976 265 
Average Number Employees During Period     1515111315141413
Bank Overdrafts        2 673    
Creditors     115 401120 457116 25898 657143 016134 107173 024198 631
Finance Lease Liabilities Present Value Total           12 20510 170
Increase From Depreciation Charge For Year Property Plant Equipment      1 120606931 3271 6266 39420 001
Net Current Assets Liabilities85 43671 76476 599110 49197 717216 52228 886112 413130 37443 92479 59526 383129 822
Other Creditors     57 36880 25271 98067 555103 756114 794155 975172 986
Property Plant Equipment Gross Cost     32 03932 03932 03934 81237 34938 548114 813114 813
Provisions For Liabilities Balance Sheet Subtotal        395  2 41512 278
Taxation Social Security Payable     45 53036 90340 27723 71539 26019 3134 84415 475
Total Assets Less Current Liabilities89 161111 985105 781135 796116 431217 702 112 413132 45447 21482 45899 117182 555
Trade Creditors Trade Payables     12 5033 3024 0014 714    
Creditors Due After One Year 20 25415 3665 54371 007115 401       
Creditors Due Within One Year95 03151 65749 83692 73671 007        
Fixed Assets3 72540 22129 18225 30518 7141 180       
Provisions For Liabilities Charges 448           
Tangible Fixed Assets Additions 41 502 4 464         
Tangible Fixed Assets Cost Or Valuation27 57569 07769 07773 54173 541        
Tangible Fixed Assets Depreciation23 85028 85639 89548 23654 827        
Tangible Fixed Assets Depreciation Charged In Period 5 00611 0398 3416 591        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements