Anglia Community Eye Service Limited WISBECH


Anglia Community Eye Service started in year 2005 as Private Limited Company with registration number 05632363. The Anglia Community Eye Service company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wisbech at Cromwell Road. Postal code: PE14 0SN. Since Thu, 2nd Jul 2009 Anglia Community Eye Service Limited is no longer carrying the name Wisbech Health.

The firm has 3 directors, namely Stewart M., Stephen H. and David M.. Of them, David M. has been with the company the longest, being appointed on 5 January 2021 and Stewart M. and Stephen H. have been with the company for the least time - from 18 January 2021. At present 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.

Anglia Community Eye Service Limited Address / Contact

Office Address Cromwell Road
Town Wisbech
Post code PE14 0SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05632363
Date of Incorporation Tue, 22nd Nov 2005
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stewart M.

Position: Director

Appointed: 18 January 2021

Stephen H.

Position: Director

Appointed: 18 January 2021

David M.

Position: Director

Appointed: 05 January 2021

Judith J.

Position: Director

Appointed: 01 November 2011

Resigned: 18 August 2014

Donna S.

Position: Secretary

Appointed: 20 December 2010

Resigned: 02 June 2023

Neil J.

Position: Director

Appointed: 01 August 2008

Resigned: 05 January 2021

Clifford J.

Position: Director

Appointed: 01 August 2008

Resigned: 07 April 2023

Peter G.

Position: Secretary

Appointed: 12 October 2007

Resigned: 02 December 2010

Peter G.

Position: Director

Appointed: 12 October 2007

Resigned: 02 December 2010

Nigel W.

Position: Director

Appointed: 10 September 2007

Resigned: 02 December 2010

Ray W.

Position: Director

Appointed: 10 September 2007

Resigned: 02 December 2010

Andrew C.

Position: Director

Appointed: 10 September 2007

Resigned: 02 December 2010

Lesley T.

Position: Secretary

Appointed: 22 November 2005

Resigned: 24 May 2007

Peter G.

Position: Director

Appointed: 22 November 2005

Resigned: 02 December 2010

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is David M. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Lorena Investments Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Clifford J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 18 January 2021
Nature of control: 25-50% voting rights

Lorena Investments Limited

The Ca'D'Oro 45 Gordon Street, Glasgow, G1 3PE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc491741
Notified on 5 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Clifford J.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil J.

Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wisbech Health July 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth2 015 5323 218 912     
Balance Sheet
Cash Bank On Hand  309 6791 309 451632 928768 2121 214 352
Current Assets877 2321 750 0731 091 3931 883 2331 168 6941 315 6771 867 640
Debtors787 525789 807671 644460 562416 532429 861517 639
Net Assets Liabilities  1 114 0872 106 1782 362 2542 817 9903 259 416
Other Debtors     90 631112 262
Property Plant Equipment  1 488 1471 270 5412 160 8222 250 6292 163 191
Total Inventories  110 070113 220119 234117 604135 649
Cash Bank In Hand22 335853 007     
Net Assets Liabilities Including Pension Asset Liability2 015 5323 218 912     
Stocks Inventory67 372107 259     
Tangible Fixed Assets3 249 6144 282 153     
Reserves/Capital
Called Up Share Capital5 0005 000     
Profit Loss Account Reserve2 010 5323 213 912     
Shareholder Funds2 015 5323 218 912     
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 003 9291 116 6491 297 0261 209 5681 389 458
Average Number Employees During Period  5552536263
Creditors  1 665 4531 367 596967 262748 316771 415
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   116 122 221 019 
Disposals Property Plant Equipment   256 030 311 434 
Fixed Assets3 249 6144 482 1531 688 1471 590 5412 160 8222 250 6292 163 191
Increase From Depreciation Charge For Year Property Plant Equipment   228 842180 377133 560179 890
Investments  200 000320 000-320 000  
Investments Fixed Assets 200 000200 000320 000   
Net Current Assets Liabilities-1 069 930-1 163 327-574 060515 637201 432567 3611 096 225
Other Creditors     23 26664 292
Property Plant Equipment Gross Cost  2 492 0762 387 1903 457 8483 460 1983 552 649
Total Additions Including From Business Combinations Property Plant Equipment     313 78392 451
Total Assets Less Current Liabilities2 179 6843 318 8261 114 0872 106 1782 362 2542 817 9903 259 416
Trade Creditors Trade Payables     239 199333 308
Trade Debtors Trade Receivables     339 230405 377
Creditors Due Within One Year1 947 1622 913 400     
Number Shares Allotted 4 000     
Par Value Share 1     
Provisions For Liabilities Charges164 15299 914     
Share Capital Allotted Called Up Paid4 0004 000     
Tangible Fixed Assets Additions 1 308 779     
Tangible Fixed Assets Cost Or Valuation3 680 7284 989 507     
Tangible Fixed Assets Depreciation431 114707 354     
Tangible Fixed Assets Depreciation Charged In Period 276 240     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (23 pages)

Company search

Advertisements