Dorking Healthcare Limited REDHILL


Founded in 2009, Dorking Healthcare, classified under reg no. 06927650 is an active company. Currently registered at Dhc Gp Federation Holmhurst Medical Centre RH1 2NP, Redhill the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 11 directors, namely Douglas R., Simon J. and Jemma M. and others. Of them, Michael A. has been with the company the longest, being appointed on 8 June 2009 and Douglas R. has been with the company for the least time - from 11 July 2022. As of 7 May 2024, there were 4 ex directors - Robin G., Justin T. and others listed below. There were no ex secretaries.

Dorking Healthcare Limited Address / Contact

Office Address Dhc Gp Federation Holmhurst Medical Centre
Office Address2 12 Thornton Side
Town Redhill
Post code RH1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06927650
Date of Incorporation Mon, 8th Jun 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Douglas R.

Position: Director

Appointed: 11 July 2022

Simon J.

Position: Director

Appointed: 01 April 2022

Jemma M.

Position: Director

Appointed: 01 June 2021

Francesca L.

Position: Director

Appointed: 01 June 2021

Michael I.

Position: Director

Appointed: 01 June 2021

Maria G.

Position: Director

Appointed: 01 June 2021

Elisabeth M.

Position: Director

Appointed: 01 June 2021

Vishal S.

Position: Director

Appointed: 01 June 2017

Andre B.

Position: Director

Appointed: 30 January 2012

Stewart T.

Position: Director

Appointed: 30 January 2012

Michael A.

Position: Director

Appointed: 08 June 2009

Mc Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 2009

Robin G.

Position: Director

Appointed: 01 July 2018

Resigned: 31 December 2019

Justin T.

Position: Director

Appointed: 30 January 2012

Resigned: 31 March 2017

Stephen J.

Position: Director

Appointed: 30 January 2012

Resigned: 31 May 2018

Jonathan R.

Position: Director

Appointed: 08 June 2009

Resigned: 31 January 2024

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2187191 651477 631       
Balance Sheet
Cash Bank In Hand211957 925258 545       
Cash Bank On Hand   258 545912 6041 814 387448 863578 547707 1281 301 231755 486
Current Assets215191 663 2221 782 1962 433 7773 489 0152 995 5411 674 1671 715 3883 383 0863 516 730
Debtors 5001 605 2971 523 6511 521 1731 674 6282 546 6781 095 6201 008 2602 081 8552 761 244
Intangible Fixed Assets  192 225182 325       
Net Assets Liabilities   477 631851 451879 967820 111525 0681 011 2781 395 9991 630 499
Net Assets Liabilities Including Pension Asset Liability 87191 651477 631       
Other Debtors   242 275668 830755 630788 730889 853389 8991 030 1461 988 104
Property Plant Equipment   82 07372 672145 654200 677221 076185 883240 814 
Tangible Fixed Assets  86 73582 073       
Reserves/Capital
Called Up Share Capital21191920       
Profit Loss Account Reserve-362191 626477 605       
Shareholder Funds2187191 651477 631       
Other
Accumulated Amortisation Impairment Intangible Assets   15 67525 57535 47545 37555 27565 17575 07584 975
Accumulated Depreciation Impairment Property Plant Equipment   45 17978 287129 859199 253280 294354 352444 836557 554
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -2 129      
Average Number Employees During Period    6782106125148167164
Capital Redemption Reserve3666       
Creditors   1 554 7101 815 2992 890 9332 491 7351 471 824988 2612 305 6952 239 110
Creditors Due Within One Year 4321 735 8201 554 710       
Fixed Assets  278 960264 398245 097308 179353 302363 801318 708363 739431 681
Increase From Amortisation Charge For Year Intangible Assets    9 9009 9009 9009 9009 9009 9009 900
Increase From Depreciation Charge For Year Property Plant Equipment    33 10851 57269 39481 04174 05890 484112 718
Intangible Assets   182 325172 425162 525152 625142 725132 825122 925113 025
Intangible Assets Gross Cost   198 000198 000198 000198 000198 000198 000198 000 
Intangible Fixed Assets Additions  198 000        
Intangible Fixed Assets Aggregate Amortisation Impairment  5 77515 675       
Intangible Fixed Assets Amortisation Charged In Period  5 7759 900       
Intangible Fixed Assets Cost Or Valuation  198 000        
Net Current Assets Liabilities2187-72 598227 486618 478598 082503 806202 343727 1271 077 3911 277 620
Nominal Value Shares Issued Specific Share Issue    1      
Number Shares Allotted 111       
Number Shares Issued Fully Paid    1      
Number Shares Issued Specific Share Issue    1      
Other Creditors   1 308 8021 417 8602 270 2241 631 4151 046 031614 5801 956 9441 563 258
Other Taxation Social Security Payable   102 776168 14981 991113 82396 546142 700259 222291 563
Par Value Share 1111      
Property Plant Equipment Gross Cost   127 252150 959275 513399 930501 370540 235685 650431 018
Provisions   14 25312 124      
Provisions For Liabilities Balance Sheet Subtotal   14 25312 12426 29436 99741 07634 55745 13178 802
Provisions For Liabilities Charges  14 71114 253       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions  101 57625 676       
Tangible Fixed Assets Cost Or Valuation  101 576127 252       
Tangible Fixed Assets Depreciation  14 84145 179       
Tangible Fixed Assets Depreciation Charged In Period  14 84130 338       
Total Additions Including From Business Combinations Property Plant Equipment    23 707124 554124 417101 44038 865145 41560 012
Total Assets Less Current Liabilities2187206 362491 884863 575906 261857 108566 1441 045 8351 441 1301 709 301
Trade Creditors Trade Payables   143 132229 290538 718746 497329 247230 98189 529384 289
Trade Debtors Trade Receivables   1 281 376852 343918 9981 757 948205 767618 3611 051 709773 140

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: January 31, 2024
filed on: 12th, February 2024
Free Download (1 page)

Company search