Fay Pedler Clinic Limited DEVON


Founded in 2007, Fay Pedler Clinic, classified under reg no. 06149308 is an active company. Currently registered at 5 Whiteford Road Mannamead PL3 5LU, Devon the company has been in the business for seventeen years. Its financial year was closed on 5th April and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Alexander J., Richard M. and Duncan T.. Of them, Alexander J., Richard M., Duncan T. have been with the company the longest, being appointed on 23 May 2018. At the moment there is one former director listed by the company - Fay P., who left the company on 11 January 2019. In addition, the company lists several former secretaries whose names might be found in the box below.

Fay Pedler Clinic Limited Address / Contact

Office Address 5 Whiteford Road Mannamead
Office Address2 Plymouth
Town Devon
Post code PL3 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06149308
Date of Incorporation Fri, 9th Mar 2007
Industry Other human health activities
End of financial Year 5th April
Company age 17 years old
Account next due date Sun, 5th Jan 2025 (282 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alexander J.

Position: Director

Appointed: 23 May 2018

Richard M.

Position: Director

Appointed: 23 May 2018

Duncan T.

Position: Director

Appointed: 23 May 2018

Leah M.

Position: Secretary

Appointed: 01 October 2009

Resigned: 31 January 2014

Kay R.

Position: Secretary

Appointed: 09 March 2007

Resigned: 30 September 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 09 March 2007

Resigned: 09 March 2007

Fay P.

Position: Director

Appointed: 09 March 2007

Resigned: 11 January 2019

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2007

Resigned: 09 March 2007

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats researched, there is Richard M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alexander J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Duncan T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Alexander J.

Notified on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Duncan T.

Notified on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Fay P.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 3622 3441 3746594 66717 54316 060
Current Assets47 17850 28247 50943 85737 39455 48756 764
Debtors38 31647 43945 63542 69832 22737 44440 204
Net Assets Liabilities11 2792 2419 41711 95816 55332 70438 299
Other Debtors4 7914 20812 2046 6925 3366 4912 777
Property Plant Equipment2 5581 9995 9945 4677 1798 6798 362
Total Inventories500500500500500500500
Other
Accrued Liabilities     1401 380
Accumulated Amortisation Impairment Intangible Assets326 199331 873336 394339 972342 228343 258343 258
Accumulated Depreciation Impairment Property Plant Equipment12 93413 49314 32516 01618 48420 94423 119
Additions Other Than Through Business Combinations Intangible Assets 5 141     
Additions Other Than Through Business Combinations Property Plant Equipment  4 8271 1644 180 1 858
Amounts Owed By Group Undertakings Participating Interests     7 8867 886
Amounts Owed By Other Related Parties Other Than Directors     7 886 
Average Number Employees During Period5334335
Bank Overdrafts22 37129 21517 41513 579   
Corporation Tax Payable    7523 282 
Creditors50 37561 42549 93139 61327 68629 91725 238
Depreciation Rate Used For Property Plant Equipment     20 
Dividend Declared Payable      5 882
Financial Commitments Other Than Capital Commitments  1 991874   
Fixed Assets14 47613 38412 8588 7538 209  
Increase From Amortisation Charge For Year Intangible Assets 5 6744 5213 5782 2561 030 
Increase From Depreciation Charge For Year Property Plant Equipment 5598321 6912 4682 4602 175
Intangible Assets11 91811 3856 8643 2861 030  
Intangible Assets Gross Cost338 117343 258343 258343 258343 258343 258343 258
Loans From Directors     21 61011 907
Net Current Assets Liabilities-3 197-11 143-2 4224 2449 70825 57031 526
Nominal Value Allotted Share Capital    100100100
Number Shares Allotted      100
Number Shares Issued Fully Paid100100100100100100 
Other Creditors27 77430 71125 54621 86922 127600671
Other Payables Accrued Expenses2301 5001 595125125  
Other Provisions Balance Sheet Subtotal    1 3641 545 
Par Value Share 111111
Prepayments7 486969 1 118783  
Prepayments Accrued Income     1 6071 565
Property Plant Equipment Gross Cost15 49215 49220 31921 48325 66329 62331 481
Provisions For Liabilities Balance Sheet Subtotal  1 0191 0391 364  
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 5451 589
Taxation Social Security Payable     3 2822 980
Total Additions Including From Business Combinations Property Plant Equipment     3 960 
Total Assets Less Current Liabilities 2 24110 43612 99717 91734 24939 888
Total Borrowings22 37129 21517 41513 579   
Trade Creditors Trade Payables  4 7803 3164 6824 2852 418
Trade Debtors Trade Receivables26 03942 26233 43134 88826 10821 46027 976
Useful Life Intangible Assets Years     5 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements