Essington Clinic Limited LICHFIELD


Founded in 2003, Essington Clinic, classified under reg no. 04887462 is an active company. Currently registered at 132 Birmingham Road WS14 9BW, Lichfield the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Zachary C., Benjamin P. and Tamzin P.. Of them, Zachary C., Benjamin P., Tamzin P. have been with the company the longest, being appointed on 14 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Pia A. who worked with the the company until 14 July 2023.

Essington Clinic Limited Address / Contact

Office Address 132 Birmingham Road
Town Lichfield
Post code WS14 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04887462
Date of Incorporation Thu, 4th Sep 2003
Industry Other human health activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Zachary C.

Position: Director

Appointed: 14 July 2023

Benjamin P.

Position: Director

Appointed: 14 July 2023

Tamzin P.

Position: Director

Appointed: 14 July 2023

Oliver A.

Position: Director

Appointed: 31 March 2017

Resigned: 14 July 2023

Daniel A.

Position: Director

Appointed: 31 March 2017

Resigned: 14 July 2023

Mark A.

Position: Director

Appointed: 31 March 2017

Resigned: 14 July 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 September 2003

Resigned: 04 September 2003

Pia A.

Position: Secretary

Appointed: 04 September 2003

Resigned: 14 July 2023

Pia A.

Position: Director

Appointed: 04 September 2003

Resigned: 14 July 2023

David A.

Position: Director

Appointed: 04 September 2003

Resigned: 14 July 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2003

Resigned: 04 September 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Zachary C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tamzin P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zachary C.

Notified on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Tamzin P.

Notified on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Benjamin P.

Notified on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Pia A.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8985771 9068095 15421 25540 255
Current Assets6 2595 78714 40316 51046 87862 92041 755
Debtors4 3614 21011 49714 70140 22440 165 
Net Assets Liabilities4 3963 602-52124934422 05012 099
Property Plant Equipment15 69113 09913 29711 80510 1318 7157 196
Total Inventories1 0001 0001 0001 0001 5001 5001 500
Other
Accumulated Amortisation Impairment Intangible Assets190 000205 000220 000225 000225 000225 000 
Accumulated Depreciation Impairment Property Plant Equipment45 48451 32254 81557 12959 07460 81062 329
Additions Other Than Through Business Combinations Property Plant Equipment 3 2473 691822271320 
Average Number Employees During Period  55444
Creditors50 21433 05630 73025 82933 12526 25019 239
Dividends Paid On Shares  5 000    
Fixed Assets 33 09918 29711 805   
Increase From Amortisation Charge For Year Intangible Assets 15 00015 0005 000   
Increase From Depreciation Charge For Year Property Plant Equipment 5 8383 4932 3141 9451 7361 519
Intangible Assets35 00020 0005 000    
Intangible Assets Gross Cost225 000225 000225 000225 000225 000225 000 
Net Current Assets Liabilities-43 955-27 269-16 327-9 31925 26341 24125 509
Number Shares Issued Fully Paid 100     
Par Value Share 1     
Property Plant Equipment Gross Cost61 17464 42168 11268 93469 20569 525 
Provisions For Liabilities Balance Sheet Subtotal2 3402 2282 4912 2371 9251 6561 367
Total Assets Less Current Liabilities6 7365 8301 9702 48635 39449 95632 705

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 132 Birmingham Road Lichfield WS14 9BW. Change occurred on July 25, 2023. Company's previous address: St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom.
filed on: 25th, July 2023
Free Download (1 page)

Company search