Maharishi Ayurveda Health Centre Rendlesham Ltd WOODBRIDGE


Founded in 1992, Maharishi Ayurveda Health Centre Rendlesham, classified under reg no. 02763873 is an active company. Currently registered at 15 Gardenia Close IP12 2GX, Woodbridge the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Saturday 27th February 2016 Maharishi Ayurveda Health Centre Rendlesham Ltd is no longer carrying the name Ansdell Office Services.

The company has one director. Anthony H., appointed on 5 November 1992. There are currently no secretaries appointed. Currently there is one former director listed by the company - Stephen B., who left the company on 14 January 1993. In addition, the company lists several former secretaries whose names might be found in the list below.

Maharishi Ayurveda Health Centre Rendlesham Ltd Address / Contact

Office Address 15 Gardenia Close
Office Address2 Rendlesham
Town Woodbridge
Post code IP12 2GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763873
Date of Incorporation Thu, 5th Nov 1992
Industry Other human health activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Anthony H.

Position: Director

Appointed: 05 November 1992

Grazyna H.

Position: Secretary

Appointed: 10 February 2004

Resigned: 06 November 2020

Yolanta G.

Position: Secretary

Appointed: 31 August 1994

Resigned: 10 February 2004

Gail R.

Position: Secretary

Appointed: 10 June 1993

Resigned: 31 August 1994

Daniel L.

Position: Secretary

Appointed: 14 January 1993

Resigned: 10 June 1993

Stephen B.

Position: Director

Appointed: 05 November 1992

Resigned: 14 January 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 November 1992

Resigned: 05 November 1992

Diana R.

Position: Nominee Secretary

Appointed: 05 November 1992

Resigned: 05 November 1992

Anthony H.

Position: Secretary

Appointed: 05 November 1992

Resigned: 14 January 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1992

Resigned: 05 November 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Anthony H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Grazyna H. This PSC owns 25-50% shares.

Anthony H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Grazyna H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ansdell Office Services February 27, 2016
Milk Products International June 23, 2003
Trading International (milk Products) November 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-01-012011-12-312012-01-012012-12-312013-12-312014-12-312015-12-312016-12-312018-01-112018-12-312019-12-302019-12-312020-12-312021-12-302022-12-31
Net Worth476 369 453 149 409 242285 2231 494 8611 680 846        
Balance Sheet
Cash Bank On Hand         35      
Current Assets236 014 208 789 231 5871 047 2012 211 8751 654 5581 334 7871 269 436444 279437 082 426 773219 34444 019
Debtors236 014 208 789 231 5871 047 2011 452 0441 654 5581 334 7871 269 401444 279 404 956426 773  
Net Assets Liabilities        1 611 8631 558 075576 334520 101528 683511 169411 094367 772
Other Debtors        363 824311 108402 082 367 733390 722  
Property Plant Equipment        491 347839 331829 578 829 305822 819  
Cash Bank In Hand      759 831         
Net Assets Liabilities Including Pension Asset Liability    409 242285 2231 494 8611 680 846        
Tangible Fixed Assets1 472 6401 472 6401 474 2431 474 2431 508 6681 516 00520 873326 698        
Reserves/Capital
Called Up Share Capital25 002 25 002 25 00225 00225 00225 002        
Profit Loss Account Reserve-551 840-551 840-575 060-575 060-618 967-742 9861 469 8591 655 844        
Shareholder Funds476 369 453 149 409 242285 2231 494 8611 680 846        
Other
Accumulated Depreciation Impairment Property Plant Equipment        41 33346 98060 923 61 19667 682  
Additions Other Than Through Business Combinations Property Plant Equipment         353 6314 190     
Average Number Employees During Period          111122
Bank Borrowings866 122 830 656 863 105    250 000250 000     
Bank Overdrafts        9 5869 4909 531 8 47735 601  
Creditors        214 271300 692447 523445 354455 578488 423379 039247 036
Increase From Depreciation Charge For Year Property Plant Equipment         5 64713 943  6 486  
Net Current Assets Liabilities-86 286 -138 682 -236 321-1 230 7821 473 9881 354 1481 120 516968 7443 2448 272-50 62261 650159 695203 017
Other Creditors        196 910277 885310 691 337 521348 429  
Property Plant Equipment Gross Cost        532 680886 311890 501 890 501890 501  
Taxation Social Security Payable        1401 167100 240 99 74092 907  
Total Assets Less Current Liabilities1 386 354 1 335 561 1 272 347285 2231 494 8611 680 8461 611 8631 808 075826 334812 517778 683761 169661 094617 772
Trade Creditors Trade Payables         84019 491 9001 000  
Amount Specific Advance Or Credit Directors         52 10842 197 37 22336 051  
Amount Specific Advance Or Credit Repaid In Period Directors          9 911  1 172  
Advances Credits Directors       12 50122 627       
Advances Credits Made In Period Directors        10 126       
Fixed Assets          829 578820 789 822 819820 789820 789
Provisions For Liabilities Balance Sheet Subtotal           42 416    
Administrative Expenses35 079 50 268 72 940           
Bank Borrowings Overdrafts322 300 347 471 467 908           
Creditors Due After One Year909 985 882 412 863 105           
Creditors Due Within One Year322 300 347 471 467 9082 277 983737 887300 410        
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets533 426 341           
Gross Profit Loss83 160 62 722 87 475           
Interest Payable Similar Charges33 165 35 674 58 442           
Net Assets Liability Excluding Pension Asset Liability476 369 453 149 409 242           
Number Shares Allotted  25 002 25 00225 00225 00225 002        
Operating Profit Loss48 081 12 454 14 535           
Other Creditors After One Year43 863 51 756             
Other Creditors Due Within One Year314 064 337 516 338 093           
Other Debtors Within One Year236 014 207 041 231 587           
Profit Loss For Period14 916 -23 220 -43 907           
Profit Loss On Ordinary Activities Before Finance Charges Interest48 081 12 454 14 535           
Revaluation Reserve1 003 207 1 003 207 1 003 2071 003 207          
Revaluation Surplus In Period  1 003 207 1 003 207           
Share Capital Allotted Called Up Paid25 00225 00225 00225 00225 00225 00225 00225 002        
Tangible Fixed Assets Additions  2 029 34 7667 61020 000306 000        
Tangible Fixed Assets Cost Or Valuation 1 507 7941 509 8231 509 8231 544 5891 552 19957 285363 285        
Tangible Fixed Assets Depreciation 35 15435 58035 58035 92136 19436 41236 587        
Tangible Fixed Assets Depreciation Charged In Period  426 341273218175        
Tangible Fixed Assets Disposals      1 514 914         
Trade Debtors Within One Year  1 748             
Turnover Gross Operating Revenue83 160 62 722 87 475           
Value Shares Allotted  1 1111        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search