Fosse Medicare Limited

General information

Name:

Fosse Medicare Ltd

Office Address:

The Surgery Fern Road Cropwell Bishop NG12 3BU Nottinghamshire

Number: 02705510

Incorporation date: 1992-04-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fosse Medicare has been operating offering its services for thirty two years. Started under number 02705510, the firm is registered as a Private Limited Company. You can reach the office of the company during its opening times under the following address: The Surgery Fern Road Cropwell Bishop, NG12 3BU Nottinghamshire. Established as Belvoir Medical Services, the firm used the business name until April 28, 2000, then it was replaced by Fosse Medicare Limited. This company's SIC code is 86220 and their NACE code stands for Specialists medical practice activities. Fosse Medicare Ltd filed its latest accounts for the financial year up to 2022-07-31. The company's most recent annual confirmation statement was released on 2023-04-09.

As for this specific firm, a variety of director's obligations have so far been carried out by Claire M., Nicholas M., Stuart A. and 7 others listed below. Amongst these ten managers, Martyn L. has managed firm for the longest time, having been a vital part of company's Management Board since 1992. To help the directors in their tasks, the firm has been using the skills of Martyn L. as a secretary since the appointment on April 1, 2011.

  • Previous company's names
  • Fosse Medicare Limited 2000-04-28
  • Belvoir Medical Services Limited 1992-04-09

Financial data based on annual reports

Company staff

Claire M.

Role: Director

Appointed: 31 March 2014

Latest update: 4 January 2024

Nicholas M.

Role: Director

Appointed: 01 July 2013

Latest update: 4 January 2024

Stuart A.

Role: Director

Appointed: 01 August 2012

Latest update: 4 January 2024

Richard S.

Role: Director

Appointed: 01 August 2012

Latest update: 4 January 2024

Martyn L.

Role: Secretary

Appointed: 01 April 2011

Latest update: 4 January 2024

Peter M.

Role: Director

Appointed: 06 April 2010

Latest update: 4 January 2024

Heather T.

Role: Director

Appointed: 20 May 2008

Latest update: 4 January 2024

Rachel B.

Role: Director

Appointed: 01 January 2006

Latest update: 4 January 2024

Anna G.

Role: Director

Appointed: 20 January 2004

Latest update: 4 January 2024

Melanie L.

Role: Director

Appointed: 16 May 1994

Latest update: 4 January 2024

Martyn L.

Role: Director

Appointed: 03 September 1992

Latest update: 4 January 2024

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Duncan & Toplis Limited

Address:

18 Northgate

Post code:

NG34 7BJ

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
32
Company Age

Similar companies nearby

Closest companies