You are here: bizstats.co.uk > a-z index > D list > DR list

Dr. Stuart Blackie Limited WATFORD


Dr. Stuart Blackie started in year 2003 as Private Limited Company with registration number 04792278. The Dr. Stuart Blackie company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Watford at Leavesden Park Suite 1. Postal code: WD25 7GS.

At the moment there are 2 directors in the the firm, namely Margaret B. and Ronald B.. In addition one secretary - Margaret B. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Dr. Stuart Blackie Limited Address / Contact

Office Address Leavesden Park Suite 1
Office Address2 5 Hercules Way
Town Watford
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04792278
Date of Incorporation Mon, 9th Jun 2003
Industry Specialists medical practice activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Margaret B.

Position: Director

Appointed: 09 June 2003

Margaret B.

Position: Secretary

Appointed: 09 June 2003

Ronald B.

Position: Director

Appointed: 09 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2003

Resigned: 09 June 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 2003

Resigned: 09 June 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Ronald B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Margaret S. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald B.

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

Margaret S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth85 69848 157114 258162 609258 251138 556      
Balance Sheet
Cash Bank On Hand     138 494153 21745 31334 099   
Current Assets144 959163 440156 240202 598306 751168 884223 245132 06559 69979 07644 30151 903
Debtors45 98758 34472 792102 409115 87430 39070 02886 75225 600   
Net Assets Liabilities     138 556193 940117 73044 02563 84227 8625 400
Other Debtors     5 00058 21885 27824 668   
Property Plant Equipment     1 2857431 065745   
Cash Bank In Hand98 972105 09683 448100 189190 877138 494      
Intangible Fixed Assets24 00022 00020 00018 00016 00014 000      
Net Assets Liabilities Including Pension Asset Liability85 69848 157114 258162 609258 251138 556      
Tangible Fixed Assets2 0201 7971 9982 2831 7131 285      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve85 59848 057114 158162 509258 151138 456      
Shareholder Funds85 69848 157114 258162 609258 251138 556      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -5 303-5 303-5 743-7 003
Accumulated Amortisation Impairment Intangible Assets     26 00030 00032 00032 000   
Accumulated Depreciation Impairment Property Plant Equipment     10 12310 6653 7614 081   
Additions Other Than Through Business Combinations Property Plant Equipment       857    
Average Number Employees During Period     2222222
Creditors     46 63642 04825 40024 41917 20015 55542 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -7 304    
Disposals Property Plant Equipment       -7 439    
Fixed Assets26 02023 79721 99820 28317 71215 28512 74311 0658 7456 4513 9992 000
Increase From Amortisation Charge For Year Intangible Assets      2 000     
Increase From Depreciation Charge For Year Property Plant Equipment      542400320   
Intangible Assets     14 00012 00010 0008 000   
Intangible Assets Gross Cost     40 00040 00040 00040 000   
Net Current Assets Liabilities59 67824 36092 260142 326240 539131 174181 197106 66540 58362 69429 60610 403
Other Creditors     16 5364 8386 4775 303   
Prepayments     1 023745759797   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 0231 023  797818860833
Property Plant Equipment Gross Cost     11 40811 4084 8264 826   
Taxation Social Security Payable     29 10036 21014 40018 650   
Total Assets Less Current Liabilities    260 731146 459  49 32869 14533 60512 403
Trade Creditors Trade Payables     1 0001 0004 523466   
Trade Debtors Trade Receivables     25 39011 065715135   
Amount Specific Advance Or Credit Directors      53 218     
Amount Specific Advance Or Credit Made In Period Directors      201 066     
Amount Specific Advance Or Credit Repaid In Period Directors      -141 733     
Director Remuneration     8 060      
Accruals Deferred Income    -2 480-7 903      
Creditors Due Within One Year85 281139 08063 98060 27264 75638 733      
Number Shares Allotted100100100100100100      
Par Value Share 11111      
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2022
filed on: 30th, January 2023
Free Download (6 pages)

Company search

Advertisements