Edc (zw) Limited CHELTENHAM


Edc (zw) started in year 2010 as Private Limited Company with registration number 07147890. The Edc (zw) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ. Since 15th March 2010 Edc (zw) Limited is no longer carrying the name Edp (zw).

The firm has 5 directors, namely Heath B., Paul D. and Robert D. and others. Of them, Robert D., Catherine T., Rebecca S. have been with the company the longest, being appointed on 20 March 2023 and Heath B. has been with the company for the least time - from 28 November 2023. As of 23 April 2024, there were 2 ex directors - Michael K., Zoe W. and others listed below. There were no ex secretaries.

Edc (zw) Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07147890
Date of Incorporation Fri, 5th Feb 2010
Industry Dental practice activities
End of financial Year 20th March
Company age 14 years old
Account next due date Wed, 20th Dec 2023 (125 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Heath B.

Position: Director

Appointed: 28 November 2023

Paul D.

Position: Director

Appointed: 18 May 2023

Robert D.

Position: Director

Appointed: 20 March 2023

Catherine T.

Position: Director

Appointed: 20 March 2023

Rebecca S.

Position: Director

Appointed: 20 March 2023

Michael K.

Position: Director

Appointed: 20 March 2023

Resigned: 18 May 2023

Zoe W.

Position: Director

Appointed: 05 February 2010

Resigned: 20 March 2023

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Portman Healthcare Limited from Cheltenham, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Zoe W. This PSC owns 75,01-100% shares.

Portman Healthcare Limited

Rosehill New Barn Lane, Cheltenham, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 06740579
Notified on 20 March 2023
Nature of control: 75,01-100% shares

Zoe W.

Notified on 5 February 2017
Ceased on 20 March 2023
Nature of control: 75,01-100% shares

Company previous names

Edp (zw) March 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-09-302023-03-20
Balance Sheet
Cash Bank On Hand154 820286 529415 982543 979199 708817 294383 972
Current Assets336 658403 461514 488565 380436 238944 771908 383
Debtors157 75296 77783 9511 772217 465109 332513 767
Net Assets Liabilities429 541408 961472 591440 202458 862704 355811 195
Other Debtors152 05993 23781 07390216 916106 147313 556
Property Plant Equipment164 189125 51298 87170 317136 799143 221101 387
Total Inventories24 08620 15514 55519 62919 06518 14510 644
Other
Accumulated Amortisation Impairment Intangible Assets146 003204 438262 872321 306379 741401 438 
Accumulated Depreciation Impairment Property Plant Equipment131 070172 160205 117210 450256 051340 082316 315
Average Number Employees During Period57666911
Bank Borrowings Overdrafts13 467147 979134 140119 052157 267116 102 
Corporation Tax Payable33 85138 229     
Creditors137 386147 979134 140119 052157 267116 102180 504
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 761 18 106  38 250
Disposals Property Plant Equipment 3 042 25 200  72 000
Fixed Assets419 624322 512237 437150 449458 496143 221101 387
Increase From Amortisation Charge For Year Intangible Assets 58 43458 43458 43458 43521 697 
Increase From Depreciation Charge For Year Property Plant Equipment 41 85032 95723 43945 60184 03114 483
Intangible Assets255 435197 000138 56680 13221 697  
Intangible Assets Gross Cost401 438401 438401 438401 438401 438401 438 
Net Current Assets Liabilities199 272254 928384 924420 895182 433707 821727 879
Other Creditors3 9343 9203 02826 8214 5695 32044 135
Property Plant Equipment Gross Cost295 259297 672303 988280 767392 850483 303417 702
Provisions For Liabilities Balance Sheet Subtotal27 00020 50015 63012 09024 80030 58518 071
Total Assets Less Current Liabilities618 896577 440622 361571 344640 929851 042829 266
Trade Creditors Trade Payables86 13433 45732 7655 27843 49020 0573 035
Trade Debtors Trade Receivables5 6933 5402 8781 6825493 185188
Advances Credits Directors150 19891 370     
Advances Credits Made In Period Directors361 253      
Advances Credits Repaid In Period Directors415 052      
Amount Specific Advance Or Credit Directors150 19891 37079 01622 670163 35470 071254 385
Amount Specific Advance Or Credit Made In Period Directors 128 013113 98093 315449 170220 312252 259
Amount Specific Advance Or Credit Repaid In Period Directors 186 841126 334172 331263 146313 59567 945
Bank Borrowings 160 748147 440132 352   
Other Taxation Social Security Payable 38 22963 77043 78294 24887 06752 287
Payments Received On Account 60 15816 70155 30493 19894 11881 047
Total Additions Including From Business Combinations Property Plant Equipment  6 3161 979112 08390 4536 399
Amounts Owed By Group Undertakings      200 023
Investments Fixed Assets    300 000  
Other Investments Other Than Loans    300 000-450 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 5th February 2024
filed on: 11th, March 2024
Free Download (4 pages)

Company search