Communitas Clinics Ltd. THORNTON HEATH


Founded in 2007, Communitas Clinics, classified under reg no. 06329434 is an active company. Currently registered at 83 Brigstock Road CR7 7JH, Thornton Heath the company has been in the business for seventeen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Mon, 14th Oct 2013 Communitas Clinics Ltd. is no longer carrying the name Croydon Pbc.

At present there are 3 directors in the the firm, namely Nilanjana V., Christian L. and Victoria B.. In addition one secretary - Christian L. - is with the company. As of 19 April 2024, there were 7 ex directors - Charles O., Nilanjana V. and others listed below. There were no ex secretaries.

Communitas Clinics Ltd. Address / Contact

Office Address 83 Brigstock Road
Town Thornton Heath
Post code CR7 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329434
Date of Incorporation Tue, 31st Jul 2007
Industry Specialists medical practice activities
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Nilanjana V.

Position: Director

Appointed: 20 June 2012

Christian L.

Position: Director

Appointed: 01 December 2009

Victoria B.

Position: Director

Appointed: 28 April 2008

Christian L.

Position: Secretary

Appointed: 31 July 2007

Charles O.

Position: Director

Appointed: 01 July 2012

Resigned: 11 September 2014

Nilanjana V.

Position: Director

Appointed: 01 December 2009

Resigned: 18 June 2013

Bryan L.

Position: Director

Appointed: 01 January 2009

Resigned: 17 October 2012

Ronald P.

Position: Director

Appointed: 09 May 2008

Resigned: 19 January 2016

Noureen C.

Position: Director

Appointed: 28 April 2008

Resigned: 01 December 2009

John L.

Position: Director

Appointed: 28 April 2008

Resigned: 12 February 2010

Hal Management Limited

Position: Corporate Secretary

Appointed: 31 July 2007

Resigned: 31 July 2007

Ravindra S.

Position: Director

Appointed: 31 July 2007

Resigned: 06 November 2009

Hal Directors Limited

Position: Corporate Director

Appointed: 31 July 2007

Resigned: 31 July 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Nilanjana V. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Christian L. This PSC has significiant influence or control over the company,.

Nilanjana V.

Notified on 26 April 2019
Nature of control: 25-50% shares

Christian L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Croydon Pbc October 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth148 055254 364351 771     
Balance Sheet
Cash Bank On Hand   95 470343 821883 299617 047480 545
Current Assets213 760340 855500 242497 1431 328 9741 496 7951 543 7531 593 506
Debtors129 318267 351372 125382 716966 196594 539897 7491 061 666
Net Assets Liabilities   375 825928 8581 220 0171 198 9231 299 330
Other Debtors   20 23066 36658 17548 010209 764
Property Plant Equipment   47 083151 984199 833257 330328 085
Total Inventories   18 95718 95718 95728 95751 295
Cash Bank In Hand75 24264 304116 285     
Stocks Inventory9 2009 20011 832     
Tangible Fixed Assets10 79716 69824 733     
Reserves/Capital
Called Up Share Capital514514496     
Profit Loss Account Reserve29 034135 343232 750     
Shareholder Funds148 055254 364351 771     
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 22272 217122 175157 909223 795
Average Number Employees During Period    52547580
Corporation Tax Payable   10 086142 661105 10752 81426 198
Creditors   168 401523 213438 643653 268640 241
Fixed Assets     199 833357 331428 086
Increase From Depreciation Charge For Year Property Plant Equipment    37 99549 95858 37365 886
Investments Fixed Assets      100 001100 001
Net Current Assets Liabilities137 258237 666327 038328 742805 7611 058 152890 485953 265
Number Shares Issued Fully Paid    148 500148 500148 500164 091
Other Creditors   28 82683 01967 537111 686113 343
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 639 
Other Disposals Property Plant Equipment      23 991 
Other Investments Other Than Loans      100 001100 001
Other Taxation Social Security Payable   8 27621 81622 96427 50349 269
Par Value Share 11 1111
Property Plant Equipment Gross Cost   81 305224 201322 008415 239551 880
Provisions For Liabilities Balance Sheet Subtotal    28 88737 96848 89382 021
Taxation Including Deferred Taxation Balance Sheet Subtotal    28 88737 96848 89382 021
Total Additions Including From Business Combinations Property Plant Equipment    142 89697 807117 222136 641
Total Assets Less Current Liabilities148 055254 364351 771375 825957 7451 257 9851 247 8161 381 351
Trade Creditors Trade Payables   121 213275 717243 035461 265451 431
Trade Debtors Trade Receivables   362 486899 830536 364849 739851 902
Creditors Due Within One Year76 502103 189173 204     
Number Shares Allotted 514496     
Other Reserves  18     
Share Capital Allotted Called Up Paid514514496     
Share Premium Account118 507118 507118 507     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements