London Vision Clinic Partners Limited LONDON


London Vision Clinic Partners started in year 2014 as Private Limited Company with registration number 09301158. The London Vision Clinic Partners company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 138 Harley Street. Postal code: W1G 7LA.

The firm has 4 directors, namely Joern J., Glenn C. and Dan R. and others. Of them, Craig E. has been with the company the longest, being appointed on 7 November 2014 and Joern J. has been with the company for the least time - from 19 January 2022. As of 7 May 2024, there were 2 ex directors - Timothy A., Ursula R. and others listed below. There were no ex secretaries.

London Vision Clinic Partners Limited Address / Contact

Office Address 138 Harley Street
Town London
Post code W1G 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09301158
Date of Incorporation Fri, 7th Nov 2014
Industry Other human health activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Joern J.

Position: Director

Appointed: 19 January 2022

Glenn C.

Position: Director

Appointed: 25 July 2016

Dan R.

Position: Director

Appointed: 25 July 2016

Craig E.

Position: Director

Appointed: 07 November 2014

Timothy A.

Position: Director

Appointed: 25 July 2016

Resigned: 19 January 2022

Ursula R.

Position: Director

Appointed: 25 July 2016

Resigned: 19 January 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Euroeyes Uk Holding Limited from Cambridge, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Euroeyes Uk Holding Limited

Merlin Place Milton Road, Cambridge, CB4 0DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 13781366
Notified on 19 January 2022
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 2015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 1 958 1931 456 2181 883 8983 452 9865 478 399
Current Assets 2 365 8792 842 4232 817 6724 551 804 
Debtors 407 6861 386 205933 7741 098 8181 321 250
Net Assets Liabilities 769 5212 122 5571 671 9263 155 569 
Other Debtors 315 0151 283 506817 672941 452308 993
Property Plant Equipment 744 601715 050546 464784 621625 415
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Amortisation Impairment Intangible Assets    5967 754
Accumulated Depreciation Impairment Property Plant Equipment 295 616513 782756 2831 013 3021 240 457
Administrative Expenses    5 447 6207 003 939
Amounts Owed By Related Parties     855 346
Amounts Owed To Group Undertakings     84 193
Average Number Employees During Period 5257505054
Corporation Tax Payable 433 79683 053125 466512 938582 657
Cost Sales    1 006 9621 112 534
Creditors 122 9861 259 0991 585 71044 9431 560 124
Current Tax For Period 433 796243 052125 466535 979558 899
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 15 02917 071-14 08283 678-28 871
Fixed Assets   546 464819 813 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 984 419845 047705 675566 3033 413 493
Increase Decrease In Current Tax From Adjustment For Prior Periods 8   728
Increase From Amortisation Charge For Year Intangible Assets    5967 158
Increase From Depreciation Charge For Year Property Plant Equipment  218 391242 501262 335235 123
Intangible Assets    35 19228 034
Intangible Assets Gross Cost    35 788 
Interest Payable Similar Charges Finance Costs    14 0409 502
Investments Fixed Assets     100
Investments In Group Undertakings Participating Interests     100
Net Current Assets Liabilities 158 3051 583 3241 231 9622 477 765 
Number Shares Issued Fully Paid  10 00010 00010 00010 000
Other Creditors 122 986148 34793 11244 94332 102
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  225 5 3167 968
Other Disposals Property Plant Equipment  388 9 2767 968
Other Interest Receivable Similar Income Finance Income    19 
Other Operating Income Format1    147 766231
Other Taxation Social Security Payable 71 78982 659131 89696 701128 818
Par Value Share1 1111
Percentage Class Share Held In Subsidiary     100
Profit Loss     2 658 683
Profit Loss On Ordinary Activities Before Tax    3 505 3603 189 439
Property Plant Equipment Gross Cost 1 040 2171 228 8321 302 7471 797 9231 865 872
Provisions For Liabilities Balance Sheet Subtotal 10 39927 47013 38897 066 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 448 833260 123111 384619 657530 756
Total Additions Including From Business Combinations Property Plant Equipment  189 00373 915504 45275 917
Total Assets Less Current Liabilities 902 9062 298 3741 778 4263 297 578 
Total Current Tax Expense Credit 433 804243 052 535 979559 627
Trade Creditors Trade Payables 343 082215 333262 722414 057245 594
Trade Debtors Trade Receivables 92 671102 699116 102157 366156 911
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/07
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements