You are here: bizstats.co.uk > a-z index > G list > GY list

Gynaechoice Limited SOUTHAMPTON


Founded in 2003, Gynaechoice, classified under reg no. 04724996 is an active company. Currently registered at Nuffield Health Wessex Hospital Winchester Road SO53 2DW, Southampton the company has been in the business for twenty one years. Its financial year was closed on 29th August and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 11th April 2003 Gynaechoice Limited is no longer carrying the name Xmw.

The company has 4 directors, namely Keith L., Kenneth M. and Adam M. and others. Of them, Kenneth M., Adam M., Ashwani M. have been with the company the longest, being appointed on 14 May 2003 and Keith L. has been with the company for the least time - from 13 April 2011. Currenlty, the company lists one former director, whose name is Elizabeth C. and who left the the company on 2 September 2003. In addition, there is one former secretary - Paul H. who worked with the the company until 2 September 2003.

Gynaechoice Limited Address / Contact

Office Address Nuffield Health Wessex Hospital Winchester Road
Office Address2 Chandlers Ford
Town Southampton
Post code SO53 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04724996
Date of Incorporation Mon, 7th Apr 2003
Industry Specialists medical practice activities
End of financial Year 29th August
Company age 21 years old
Account next due date Wed, 29th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Keith L.

Position: Director

Appointed: 13 April 2011

Kenneth M.

Position: Director

Appointed: 14 May 2003

Adam M.

Position: Director

Appointed: 14 May 2003

Ashwani M.

Position: Director

Appointed: 14 May 2003

The Money Doctors Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 September 2003

Resigned: 07 April 2010

Elizabeth C.

Position: Director

Appointed: 07 April 2003

Resigned: 02 September 2003

Corporate Legal Ltd

Position: Nominee Director

Appointed: 07 April 2003

Resigned: 07 April 2003

Paul H.

Position: Secretary

Appointed: 07 April 2003

Resigned: 02 September 2003

Sean K.

Position: Nominee Secretary

Appointed: 07 April 2003

Resigned: 07 April 2003

Company previous names

Xmw April 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth125 636121 846      
Balance Sheet
Cash Bank In Hand50 42536 690      
Cash Bank On Hand  18 13012 92338 11846 73052 99425 449
Current Assets138 602126 77892 29784 562109 82478 995100 084110 616
Debtors88 17790 08874 16771 63971 70632 26547 09085 167
Property Plant Equipment  1 7171 2889667243 2332 425
Tangible Fixed Assets3 0522 289      
Other Debtors       50 081
Reserves/Capital
Called Up Share Capital400400      
Profit Loss Account Reserve107 336103 546      
Shareholder Funds125 636121 846      
Other
Accrued Liabilities  4 3953 9126 1813 9373 207819
Accumulated Depreciation Impairment Property Plant Equipment  23 80824 23724 55924 80124 98325 791
Average Number Employees During Period  333444
Corporation Tax Recoverable  6 302     
Creditors  4 3954 62314 77813 61919 95820 149
Creditors Due Within One Year16 0187 221      
Increase From Depreciation Charge For Year Property Plant Equipment   429322242182808
Net Current Assets Liabilities122 584119 55787 90279 93995 04665 37680 12690 467
Number Shares Allotted 400      
Other Taxation Social Security Payable   711 5429761 048
Par Value Share 1      
Property Plant Equipment Gross Cost  25 52525 52525 52525 52528 216 
Share Capital Allotted Called Up Paid400400      
Share Premium Account17 90017 900      
Tangible Fixed Assets Cost Or Valuation25 525       
Tangible Fixed Assets Depreciation22 47323 236      
Total Assets Less Current Liabilities125 636121 84689 61981 22796 01266 10083 35992 892
Trade Creditors Trade Payables    8 5979 14015 77518 282
Trade Debtors Trade Receivables  67 41071 63971 70632 26547 09035 086
Total Additions Including From Business Combinations Property Plant Equipment      2 691 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
Free Download (7 pages)

Company search

Advertisements