Bliss Clinical Services Limited HIGH WYCOMBE


Bliss Clinical Services started in year 1998 as Private Limited Company with registration number 03588598. The Bliss Clinical Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in High Wycombe at 29-31 Castle Street. Postal code: HP13 6RU.

The company has one director. Dr A., appointed on 7 October 2015. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Shanti A., Elspeth M. and others listed below. There were no ex secretaries.

Bliss Clinical Services Limited Address / Contact

Office Address 29-31 Castle Street
Town High Wycombe
Post code HP13 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588598
Date of Incorporation Thu, 25th Jun 1998
Industry Dental practice activities
Industry General medical practice activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Dr A.

Position: Director

Appointed: 07 October 2015

Hale Secretarial Ltd

Position: Corporate Secretary

Appointed: 25 November 2004

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 20 September 2001

Resigned: 25 November 2004

Shanti A.

Position: Director

Appointed: 20 December 1999

Resigned: 01 July 2016

Elspeth M.

Position: Director

Appointed: 20 December 1999

Resigned: 07 October 2015

Oxford Formations Limited

Position: Director

Appointed: 25 June 1998

Resigned: 25 June 1998

Vishwa A.

Position: Director

Appointed: 25 June 1998

Resigned: 21 December 1999

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 25 June 1998

Resigned: 20 September 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Dr A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shanti A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dr A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shanti A.

Notified on 6 April 2016
Ceased on 30 June 2016
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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Net Worth32 88936 63050 025       
Balance Sheet
Cash Bank On Hand  17 5515 75571 78785 70458 91664 82499 17645 199
Current Assets38 55110 24120 04710 86987 74491 48995 313101 987139 19482 537
Debtors10 1872 1801 6093 00114 2634 36435 39235 77138 36335 949
Net Assets Liabilities  41 43436 41678 554103 016100 969104 697128 931127 024
Other Debtors  1 6093 00114 2634 36435 39235 77138 36335 949
Property Plant Equipment  56 31656 99650 97147 17941 23038 11135 47937 754
Total Inventories  8872 1131 6941 4211 0051 3921 655 
Cash Bank In Hand27 1217 19417 551       
Intangible Fixed Assets15 35715 35715 357       
Stocks Inventory1 243867887       
Tangible Fixed Assets32 60661 71556 316       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve32 78936 53049 925       
Shareholder Funds32 88936 63050 025       
Other
Accumulated Amortisation Impairment Intangible Assets  8 5919 2069 82110 4365 0565 9756 9366 312
Accumulated Depreciation Impairment Property Plant Equipment  185 226193 977203 912214 120214 666220 023224 576227 980
Amounts Owed To Group Undertakings  11111111
Average Number Employees During Period     11111
Corporation Tax Payable   4 84615 7016 861 1 8976 623 
Creditors  38 15832 66061 61437 23336 37037 35447 17943 127
Dividends Paid On Shares    5 5364 9212 885   
Fixed Assets47 96477 07371 67463 14856 50852 10144 11641 74838 15589 565
Increase From Amortisation Charge For Year Intangible Assets   615615615584919961529
Increase From Depreciation Charge For Year Property Plant Equipment   9 3019 93510 2088 3395 3574 5533 404
Intangible Assets  6 7666 1515 5364 9212 8853 6362 6752 071
Intangible Assets Gross Cost  15 35715 35715 35715 3577 9419 6119 6118 383
Investments    11  149 740
Investments Fixed Assets11111111149 740
Investments In Group Undertakings Participating Interests     11111
Net Current Assets Liabilities-15 075-39 823-18 111-21 79126 13054 25658 94364 63392 01539 410
Number Shares Issued Fully Paid   100100100    
Other Creditors  29 96825 81345 86630 28033 50635 24540 46443 029
Other Disposals Decrease In Amortisation Impairment Intangible Assets      5 964  1 153
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   550  7 793   
Other Disposals Intangible Assets      8 776  1 228
Other Disposals Property Plant Equipment   550  8 287   
Other Investments Other Than Loans         49 739
Other Taxation Social Security Payable  8 146       
Par Value Share 1111     
Property Plant Equipment Gross Cost  241 542250 973254 883261 299255 896258 134260 055265 734
Provisions For Liabilities Balance Sheet Subtotal  3 5384 9414 0843 3412 0901 6841 2391 951
Total Additions Including From Business Combinations Property Plant Equipment   9 9813 9106 4162 8842 2381 9215 679
Total Assets Less Current Liabilities32 88937 25053 56341 35782 638106 357103 059106 381130 170128 975
Trade Creditors Trade Payables  432 00046912 8632119197
Creditors Due Within One Year53 62650 06438 158       
Intangible Fixed Assets Cost Or Valuation15 35715 35715 357       
Number Shares Allotted 100100       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges 6203 538       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 35 00052       
Tangible Fixed Assets Cost Or Valuation213 655241 490241 542       
Tangible Fixed Assets Depreciation181 049179 775185 226       
Tangible Fixed Assets Depreciation Charged In Period 5 8915 451       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 166        
Tangible Fixed Assets Disposals 7 166        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements