P & S Healthcare Limited - Limited company - abbreviated - 11.9

P & S Healthcare Limited - Limited company - abbreviated - 11.9


05124930 1.9.14 31.8.15 31.8.15 Company accounts Private Limited Company FY true false true true false true false Ordinary B 1.00000 Ordinary A 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure051249302014-08-31051249302015-08-31051249302014-09-012015-08-31051249302013-08-31051249302013-09-012014-08-31051249302014-08-3105124930ns12:England2014-09-012015-08-3105124930ns14:PoundSterling2014-09-012015-08-3105124930ns7:Director12014-09-012015-08-3105124930ns7:OrdinaryShareClass22014-09-012015-08-3105124930ns7:OrdinaryShareClass32014-09-012015-08-3105124930ns7:CompanySecretary2014-09-012015-08-3105124930ns7:RegisteredOffice2014-09-012015-08-3105124930ns7:EntityAccountantsOrAuditors2014-09-012015-08-3105124930ns5:PlantMachinery2014-09-012015-08-3105124930ns5:FixturesFittings2014-09-012015-08-3105124930ns7:OrdinaryShareClass22015-08-3105124930ns7:OrdinaryShareClass22014-08-3105124930ns7:OrdinaryShareClass32015-08-3105124930ns7:OrdinaryShareClass32014-08-3105124930ns7:Director12014-08-3105124930ns7:Director12013-08-3105124930ns7:Director12013-09-012014-08-3105124930ns7:Director12015-08-3105124930ns7:Director12014-08-31
REGISTERED NUMBER: 05124930 (England and Wales)








Abbreviated Unaudited Accounts

for the Year Ended 31 August 2015

for

P & S Healthcare Limited

P & S Healthcare Limited (Registered number: 05124930)






Contents of the Abbreviated Accounts
for the Year Ended 31 August 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

P & S Healthcare Limited

Company Information
for the Year Ended 31 August 2015







DIRECTOR: Mrs S O'Regan





SECRETARY: P O'Regan





REGISTERED OFFICE: 64 - 66 Outram Street
Sutton in Ashfield
Nottinghamshire
NG17 4FS





REGISTERED NUMBER: 05124930 (England and Wales)





ACCOUNTANTS: D. K. Rumsby & Co Limited
3 Colwick Quays
Colwick
Nottingham
Nottinghamshire
NG4 2JY

P & S Healthcare Limited (Registered number: 05124930)

Abbreviated Balance Sheet
31 August 2015

31.8.15 31.8.14
Notes £    £   
FIXED ASSETS
Tangible assets 2 10,109 10,680

CURRENT ASSETS
Stocks 10,925 25,800
Debtors 86,565 241,862
Cash at bank 21,472 11,418
118,962 279,080
CREDITORS
Amounts falling due within one year (76,348 ) (180,932 )
NET CURRENT ASSETS 42,614 98,148
TOTAL ASSETS LESS CURRENT
LIABILITIES

52,723

108,828

PROVISIONS FOR LIABILITIES (2,022 ) (2,136 )
NET ASSETS 50,701 106,692

CAPITAL AND RESERVES
Called up share capital 3 2 2
Profit and loss account 50,699 106,690
SHAREHOLDERS' FUNDS 50,701 106,692

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 August 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 August 2015 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as
at the end of each financial year and of its profit or loss for each financial year in accordance with the
requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

P & S Healthcare Limited (Registered number: 05124930)

Abbreviated Balance Sheet - continued
31 August 2015


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 19 February 2016 and were signed by:





Mrs S O'Regan - Director


P & S Healthcare Limited (Registered number: 05124930)

Notes to the Abbreviated Accounts
for the Year Ended 31 August 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance
with the Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery - 15% on cost
Fixtures and fittings - 15% on cost

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at
the balance sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis
over the period of the lease.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the
company's pension scheme are charged to the profit and loss account in the period to which they
relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 September 2014 18,500
Additions 2,593
At 31 August 2015 21,093
DEPRECIATION
At 1 September 2014 7,820
Charge for year 3,164
At 31 August 2015 10,984
NET BOOK VALUE
At 31 August 2015 10,109
At 31 August 2014 10,680

P & S Healthcare Limited (Registered number: 05124930)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 August 2015

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.8.15 31.8.14
value: £    £   
1 Ordinary B £1 1 1
1 Ordinary A £1 1 1
2 2

4. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 August 2015 and
31 August 2014:

31.8.15 31.8.14
£    £   
Mrs S O'Regan
Balance outstanding at start of year 124,680 94,531
Amounts advanced 83,102 125,149
Amounts repaid (207,782 ) (95,000 )
Balance outstanding at end of year - 124,680

Interest has been charged on the loan to the director at a rate of 3.25%/3% pa Interest is calculated
monthly based upon the balance at the end of each month.