Anelca Clinic Limited NEW BARNET


Anelca Clinic started in year 1998 as Private Limited Company with registration number 03551237. The Anelca Clinic company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in New Barnet at 205 Crescent Road. Postal code: EN4 8SB. Since 1998/07/07 Anelca Clinic Limited is no longer carrying the name Anelca.

Currently there are 2 directors in the the firm, namely Sven O. and Lena A.. In addition one secretary - Sven O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anelca Clinic Limited Address / Contact

Office Address 205 Crescent Road
Town New Barnet
Post code EN4 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03551237
Date of Incorporation Thu, 23rd Apr 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Sven O.

Position: Secretary

Appointed: 07 February 2008

Sven O.

Position: Director

Appointed: 01 October 2004

Lena A.

Position: Director

Appointed: 23 April 1998

Christina J.

Position: Director

Appointed: 01 January 2004

Resigned: 07 February 2008

Thomas C.

Position: Director

Appointed: 25 April 2003

Resigned: 10 March 2014

Christina J.

Position: Secretary

Appointed: 01 January 2003

Resigned: 07 February 2008

Anders G.

Position: Director

Appointed: 14 August 2002

Resigned: 31 October 2004

Sven O.

Position: Director

Appointed: 01 July 2001

Resigned: 26 March 2002

Margaret S.

Position: Secretary

Appointed: 01 April 2000

Resigned: 06 June 2000

Katie P.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

Lydia C.

Position: Secretary

Appointed: 23 April 1998

Resigned: 30 June 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Lena A. This PSC and has 75,01-100% shares.

Lena A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Anelca July 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth48 99655 86183 406       
Balance Sheet
Cash Bank On Hand  22 281232  3 1003 90022 569280
Current Assets182 033133 219247 956208 813165 867145 666146 055150 384136 197134 977
Debtors148 875117 316212 442198 193155 479133 77695 63499 02473 87889 597
Net Assets Liabilities  83 40683 99284 20095 83189 98879 87277 81678 411
Property Plant Equipment  8 7876 1854 6699 3355 7923 7563 3563 613
Total Inventories  13 23310 38810 38811 89047 32147 46039 75045 100
Cash Bank In Hand18 248 22 281       
Net Assets Liabilities Including Pension Asset Liability48 99655 86183 406       
Stocks Inventory14 91015 90313 233       
Tangible Fixed Assets11 54610 7808 787       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve48 89655 76183 306       
Shareholder Funds48 99655 86183 406       
Other
Accumulated Depreciation Impairment Property Plant Equipment  111 964114 566116 082119 812123 355127 425128 907122 420
Additions Other Than Through Business Combinations Property Plant Equipment     8 396 2 0341 0822 270
Average Number Employees During Period   8887765
Creditors  17 58511 2954 62259 17061 85874 26861 73760 179
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -8 500
Disposals Property Plant Equipment         -8 500
Increase From Depreciation Charge For Year Property Plant Equipment   2 6021 5163 7303 5434 0701 4822 013
Net Current Assets Liabilities66 43768 54692 20489 10284 15386 49684 19676 11674 46074 798
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Property Plant Equipment Gross Cost  120 751120 751120 751129 147129 147131 181132 263126 033
Total Assets Less Current Liabilities77 98379 326100 99195 28788 82295 831    
Accrued Liabilities Deferred Income  110 20013 200      
Bank Borrowings Overdrafts  7 1677 167      
Corporation Tax Payable  8 5352 015      
Dividends Paid   5 000      
Merchandise  11 40010 050      
Other Creditors  2 3935 427      
Prepayments Accrued Income   72 408      
Profit Loss   5 586      
Trade Creditors Trade Payables  31 68449 343      
Trade Debtors Trade Receivables  208 117111 876      
Work In Progress  1 833338      
Creditors Due After One Year28 98723 46517 585       
Creditors Due Within One Year115 59664 673155 752       
Fixed Assets11 54610 7808 787       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 3811 047       
Tangible Fixed Assets Cost Or Valuation117 323119 704120 751       
Tangible Fixed Assets Depreciation105 777108 924111 964       
Tangible Fixed Assets Depreciation Charged In Period 3 1473 040       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
Free Download (9 pages)

Company search

Advertisements