Dr Newmans Clinic Limited LONDON


Dr Newmans Clinic started in year 2010 as Private Limited Company with registration number 07463215. The Dr Newmans Clinic company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Lower Ground Floor. Postal code: W1G 7LQ. Since 2021-05-25 Dr Newmans Clinic Limited is no longer carrying the name Woodsta Investments.

The company has 2 directors, namely Peter F., Jason P.. Of them, Peter F., Jason P. have been with the company the longest, being appointed on 26 August 2013. As of 28 May 2024, there were 5 ex directors - Michael B., Henry B. and others listed below. There were no ex secretaries.

Dr Newmans Clinic Limited Address / Contact

Office Address Lower Ground Floor
Office Address2 Harley Street
Town London
Post code W1G 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07463215
Date of Incorporation Wed, 8th Dec 2010
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Peter F.

Position: Director

Appointed: 26 August 2013

Jason P.

Position: Director

Appointed: 26 August 2013

Michael B.

Position: Director

Appointed: 29 March 2021

Resigned: 17 November 2023

Henry B.

Position: Director

Appointed: 11 February 2011

Resigned: 03 March 2020

Laurence N.

Position: Director

Appointed: 11 February 2011

Resigned: 21 June 2013

Gary L.

Position: Director

Appointed: 07 February 2011

Resigned: 18 October 2012

Helen P.

Position: Director

Appointed: 08 December 2010

Resigned: 26 August 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Peter F. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Uk Vein Clinic Group Limited that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jason P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Peter F.

Notified on 3 March 2020
Nature of control: 25-50% shares

Uk Vein Clinic Group Limited

First Floor 150 Harley Street, London, W1G 7LQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 12651713
Notified on 29 March 2021
Nature of control: 75,01-100% shares

Jason P.

Notified on 3 March 2020
Nature of control: 25-50% shares

Company previous names

Woodsta Investments May 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth529 512597 002     
Balance Sheet
Cash Bank On Hand  55 88226 997145 435172 779208 596
Current Assets144 76097 47367 42436 227156 661195 868484 745
Debtors9 5149 2697 7566 1307 954128 403273 045
Net Assets Liabilities  521 025420 576463 731-108 75617 179
Other Debtors7 5396 959 1 5601 56022 344
Property Plant Equipment  30 86328 78445 05428 89020 578
Total Inventories  3 7863 1003 7324 0643 104
Cash Bank In Hand131 14682 854     
Intangible Fixed Assets608 339570 318     
Stocks Inventory4 1005 350     
Tangible Fixed Assets18 36318 273     
Trade Debtors1 9752 310     
Reserves/Capital
Called Up Share Capital1 1884 514     
Profit Loss Account Reserve-362 066163 905     
Shareholder Funds529 512597 002     
Other
Accrued Liabilities Deferred Income   19 74926 60020 50821 069
Accumulated Amortisation Impairment Intangible Assets  313 674351 695  104 559
Accumulated Depreciation Impairment Property Plant Equipment  63 66677 82519 616105 854115 297
Amounts Owed To Group Undertakings  100100   
Amounts Owed To Related Parties   100100188 795 
Average Number Employees During Period   6653
Bank Borrowings Overdrafts   4 9181 70960 38172 509
Corporation Tax Payable  3 14627 971   
Creditors  71 63895 322147 658190 312211 858
Disposals Decrease In Depreciation Impairment Property Plant Equipment      827
Disposals Property Plant Equipment      827
Dividends Paid  184 984173 000   
Fixed Assets626 802588 691525 239485 139463 388342 666229 795
Increase From Amortisation Charge For Year Intangible Assets   38 02138 021104 558104 559
Increase From Depreciation Charge For Year Property Plant Equipment   14 15919 61618 85410 546
Intangible Assets  494 276456 255418 234313 676209 117
Intangible Assets Gross Cost  807 950456 255418 234313 676313 676
Investments   100100100100
Investments Fixed Assets100100100100100100100
Net Current Assets Liabilities-97 2908 311-4 214-59 0949 0035 312272 887
Other Creditors  30 4632 4131 429244 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      93
Other Taxation Social Security Payable  82150   
Percentage Class Share Held In Subsidiary   100   
Prepayments Accrued Income   1 6791 54916 44512 528
Profit Loss  108 39172 551   
Property Plant Equipment Gross Cost  94 52928 78664 670134 743135 874
Provisions For Liabilities Balance Sheet Subtotal   5 4698 5605 4893 929
Taxation Social Security Payable   27 97129 045 7 901
Total Additions Including From Business Combinations Property Plant Equipment   12 08035 8842 6902 328
Total Assets Less Current Liabilities529 512597 002521 025426 045472 391347 978502 682
Trade Creditors Trade Payables  37 84740 17190 304109 423110 379
Trade Debtors Trade Receivables  2 6902 8905 9454 348258 173
Useful Life Property Plant Equipment Years    55 
Compensation For Loss Office Directors32 909      
Administrative Expenses357 534285 060     
Amortisation Intangible Assets Expense38 02138 021     
Amounts Owed To Group Undertakings Other Participating Interests Within One Year100100     
Cost Sales154 441152 507     
Creditors Due Within One Year242 05089 162     
Depreciation Tangible Fixed Assets Expense6 1226 091     
Gross Profit Loss370 269386 200     
Intangible Fixed Assets Aggregate Amortisation Impairment199 611237 632     
Intangible Fixed Assets Amortisation Charged In Period 38 021     
Intangible Fixed Assets Cost Or Valuation 807 950     
Number Shares Allotted 4 514     
Other Creditors Due Within One Year173 22528 171     
Other Taxation Social Security Within One Year 1 152     
Par Value Share 1     
Payments Received On Account Within One Year11 490      
Percentage Subsidiary Held 100     
Profit Loss For Period12 735101 140     
Profit Loss On Ordinary Activities Before Tax12 735101 140     
Share Capital Allotted Called Up Paid1 1884 514     
Share Premium Account890 390428 583     
Share-related Awards Increase Decrease In Share Premium Account 162 994     
Tangible Fixed Assets Additions 6 000     
Tangible Fixed Assets Cost Or Valuation44 41450 414     
Tangible Fixed Assets Depreciation26 05032 141     
Tangible Fixed Assets Depreciation Charged In Period 6 091     
Total Dividend Payment 199 970     
Trade Creditors Within One Year57 23559 739     
Turnover Gross Operating Revenue524 710538 707     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-17
filed on: 29th, November 2023
Free Download (1 page)

Company search