Zen Medical Services Limited ESSEX


Founded in 2007, Zen Medical Services, classified under reg no. 06064401 is an active company. Currently registered at Orbital House, 20 Eastern Road RM1 3PJ, Essex the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Ruth P., appointed on 24 January 2007. In addition, a secretary was appointed - Devbala P., appointed on 13 February 2008. As of 26 April 2024, there was 1 ex secretary - Aarron P.. There were no ex directors.

Zen Medical Services Limited Address / Contact

Office Address Orbital House, 20 Eastern Road
Office Address2 Romford
Town Essex
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06064401
Date of Incorporation Wed, 24th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Devbala P.

Position: Secretary

Appointed: 13 February 2008

Ruth P.

Position: Director

Appointed: 24 January 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2007

Resigned: 24 January 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 2007

Resigned: 24 January 2007

Aarron P.

Position: Secretary

Appointed: 24 January 2007

Resigned: 13 February 2008

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Ruth P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ruth P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth56 25371 44184 395      
Balance Sheet
Cash Bank On Hand  35 46311 31430 27224 34017 1526 41114 983
Current Assets88 36986 85497 77998 584152 54186 61032 8606 84714 983
Debtors34 84969 27062 31687 270122 26962 27015 708436 
Other Debtors      15 272  
Property Plant Equipment  2 2041 3661 2181 051855  
Cash Bank In Hand53 52017 58435 463      
Net Assets Liabilities Including Pension Asset Liability56 25371 441       
Tangible Fixed Assets4416812 204      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve56 25271 44084 394      
Shareholder Funds56 25371 44184 395      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 0763 9144 6805 6306 031  
Average Number Employees During Period     1111
Corporation Tax Payable  14 08811 53324 1345 9066 001  
Corporation Tax Recoverable      436436 
Creditors  15 58813 76259 30474 3947 5016 84614 982
Increase From Depreciation Charge For Year Property Plant Equipment   838766950401  
Net Current Assets Liabilities55 81270 76082 19184 82293 23772 21625 35911
Other Creditors   2 22935 17068 4881 5006 84614 982
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 031 
Other Disposals Property Plant Equipment       6 886 
Property Plant Equipment Gross Cost  5 2805 2805 8986 6816 886  
Total Additions Including From Business Combinations Property Plant Equipment    618783205  
Total Assets Less Current Liabilities56 25371 44184 39586 18894 45573 26726 2141 
Trade Debtors Trade Receivables  62 31687 270122 26962 270-2  
Creditors Due Within One Year32 55716 09415 588      
Number Shares Allotted 11      
Par Value Share 11      
Fixed Assets441681       
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 663       
Tangible Fixed Assets Cost Or Valuation2 2172 880       
Tangible Fixed Assets Depreciation1 7762 199       
Tangible Fixed Assets Depreciation Charged In Period 423       
Amount Specific Advance Or Credit Directors15 81832       

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements