ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plastic, Reconstructive And Aesthetic Surgeons Indemnity Scheme Ltd

Plastic, Reconstructive And Aesthetic Surgeons Indemnity Scheme Ltd is an active company incorporated on 9 December 2009 with the registered office located in Yeovil, Somerset. Plastic, Reconstructive And Aesthetic Surgeons Indemnity Scheme Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07099980
Private limited by guarantee without share capital
Age
15 years
Incorporated 9 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (10 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Medical Insurance Consultants
45 Bthe Park
Yeovil
BA20 1DF
England
Address changed on 23 Sep 2025 (1 month ago)
Previous address was Medical Insurance Consultants 45 the Park Yeovil BA20 1DF England
Telephone
08455194393
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Consultant Plastic Surgeon • British • Lives in England • Born in Jan 1976
Director • Consultant Plastic Surgeon • British • Lives in England • Born in Dec 1974
Director • Consultant Plastic Surgeon • British • Lives in England • Born in Mar 1962
Director • Doctor • British • Lives in England • Born in Jun 1973
Director • Consultant Plastic Surgeon • British • Lives in England • Born in Oct 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J S Cosmetic Surgery Limited
Jeyaram Raja Srinivasan is a mutual person.
Active
Mark Henley Associates Limited
Mark Henley is a mutual person.
Active
Rob Winterton Plastic Surgery Limited
Robert Ian Stewart Winterton is a mutual person.
Active
Indigo Indemnity Limited
Mark Henley is a mutual person.
Active
Bristol Plastic & Hand Surgery Ltd
James Henderson is a mutual person.
Active
JHSH Limited
James Henderson is a mutual person.
Active
Team Health LLP
Jeyaram Raja Srinivasan is a mutual person.
Active
Hull Plastic Surgeons LLP
James Alexander Haeney is a mutual person.
Active
Brands
PRASIS
PRASIS is a mutual organization operated by plastic surgeons for the benefit of the plastic surgical community.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£140.75K
Increased by £5.8K (+4%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£145.81K
Decreased by £5.59K (-4%)
Total Liabilities
-£29.6K
Increased by £5.08K (+21%)
Net Assets
£116.21K
Decreased by £10.67K (-8%)
Debt Ratio (%)
20%
Increased by 4.11% (+25%)
Latest Activity
Mrs Helen Clare Roberts Details Changed
1 Month Ago on 23 Sep 2025
Mr James Henderson Details Changed
1 Month Ago on 23 Sep 2025
Mr Benjamin Baker Details Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Mr Hiroshi Nishikawa Details Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 15 Sep 2025
Registered Address Changed
1 Month Ago on 15 Sep 2025
Mrs Helen Clare Roberts Appointed
1 Month Ago on 5 Sep 2025
Full Accounts Submitted
1 Month Ago on 2 Sep 2025
Get Credit Report
Discover Plastic, Reconstructive And Aesthetic Surgeons Indemnity Scheme Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Henderson on 23 September 2025
Submitted on 24 Sep 2025
Secretary's details changed for Mrs Helen Clare Roberts on 23 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Benjamin Baker on 23 September 2025
Submitted on 23 Sep 2025
Director's details changed for Mr Hiroshi Nishikawa on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Medical Insurance Consultants 45 the Park Yeovil BA20 1DF England to Medical Insurance Consultants 45 Bthe Park Yeovil BA20 1DF on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Medical Consultants Limited Park House, 45 the Park Yeovil BA20 1DF United Kingdom to Medical Insurance Consultants 45 the Park Yeovil BA20 1DF on 23 September 2025
Submitted on 23 Sep 2025
Appointment of Mrs Helen Clare Roberts as a secretary on 5 September 2025
Submitted on 16 Sep 2025
Registered office address changed from The Royal College of Surgeons of England Lincoln's Inn Fields London WC2A 3PE England to Medical Consultants Limited Park House, 45 the Park Yeovil BA20 1DF on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from Medical Consultants Limited Park House, 45 the Park Yeovil BA20 1DF England to Medical Consultants Limited Park House, 45 the Park Yeovil BA20 1DF on 15 September 2025
Submitted on 15 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year