Data Clinic Limited SWADLINCOTE


Data Clinic started in year 2002 as Private Limited Company with registration number 04417174. The Data Clinic company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Swadlincote at Upper Rectory Farm. Postal code: DE12 7AJ.

The company has 2 directors, namely Steven B., Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 15 April 2002 and Steven B. has been with the company for the least time - from 10 December 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Russell B. who worked with the the company until 17 July 2021.

Data Clinic Limited Address / Contact

Office Address Upper Rectory Farm
Office Address2 Snarestone Road
Town Swadlincote
Post code DE12 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417174
Date of Incorporation Mon, 15th Apr 2002
Industry Data processing, hosting and related activities
End of financial Year 27th April
Company age 22 years old
Account next due date Sat, 27th Jan 2024 (61 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Steven B.

Position: Director

Appointed: 10 December 2020

Christopher S.

Position: Director

Appointed: 15 April 2002

Russell B.

Position: Director

Appointed: 15 April 2002

Resigned: 17 July 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

Susan S.

Position: Director

Appointed: 15 April 2002

Resigned: 29 July 2020

Russell B.

Position: Secretary

Appointed: 15 April 2002

Resigned: 17 July 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Christopher S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Russell B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

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

Russell B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand14 2642 05328 6997 81817 211170 877126 03896 465
Current Assets97 02147 03753 52767 213121 425365 082321 787317 906
Debtors79 25741 36720 81655 64098 091186 346187 646207 531
Net Assets Liabilities  9591 37413 441196 976214 083270 745
Other Debtors60 47124 38916 20637 73693 732158 104133 924143 538
Property Plant Equipment8 9545 3944 6078 65715 02932 19338 76333 357
Total Inventories3 5003 6174 0123 7556 1237 8598 103 
Other
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment154 702159 597164 465167 263171 067175 133188 415204 941
Average Number Employees During Period    2 019679
Bank Borrowings Overdrafts      10 00010 000
Corporation Tax Payable4950      
Corporation Tax Recoverable16 1569 544      
Creditors88 47039 07957 1758 941123 01350 00031 29621 570
Current Asset Investments       5 561
Dividends Paid On Shares Interim  63 00056 000    
Fixed Assets     32 19360 02982 882
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 794   6 2521 839
Increase From Depreciation Charge For Year Property Plant Equipment 4 8954 8682 7983 8044 06613 28216 526
Intangible Assets      21 26649 525
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00041 26669 525
Net Current Assets Liabilities8 5517 958-3 6481 658-1 588214 783185 350209 433
Number Shares Issued Fully Paid 11     
Other Creditors59 52510 9239 1008 94152 30950 00031 29621 570
Other Investments Other Than Loans       5 561
Other Taxation Social Security Payable14 19810 88915 52114 68137 00648 84129 46238 441
Par Value Share 11     
Property Plant Equipment Gross Cost163 656164 991169 072175 920186 096207 326227 178238 298
Total Additions Including From Business Combinations Property Plant Equipment 1 3354 0816 84810 17621 23019 85211 120
Total Assets Less Current Liabilities17 50513 35295910 31513 441246 976245 379292 315
Trade Creditors Trade Payables14 69817 21732 55436 86233 69840 12342 19741 198
Trade Debtors Trade Receivables2 6307 4344 61017 9044 35928 24253 72263 993

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 Saturday 30th April 2022
filed on: 24th, April 2023
Free Download (12 pages)

Company search