Clinchoice Limited SLOUGH


Founded in 2014, Clinchoice, classified under reg no. 09129911 is an active company. Currently registered at Unit G48 SL1 4DX, Slough the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 28th July 2020 Clinchoice Limited is no longer carrying the name Imedglobal Corporation Uk.

The company has one director. Xin K., appointed on 22 December 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Dan Z., Prashanth V. and others listed below. There were no ex secretaries.

Clinchoice Limited Address / Contact

Office Address Unit G48
Office Address2 268 Bath Road
Town Slough
Post code SL1 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09129911
Date of Incorporation Mon, 14th Jul 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Xin K.

Position: Director

Appointed: 22 December 2020

Dan Z.

Position: Director

Appointed: 14 October 2016

Resigned: 22 December 2020

Prashanth V.

Position: Director

Appointed: 14 July 2014

Resigned: 14 October 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Xin K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Dan Z. This PSC has significiant influence or control over the company,. Moving on, there is Prashanth V., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Xin K.

Notified on 22 December 2020
Nature of control: significiant influence or control

Dan Z.

Notified on 14 October 2016
Ceased on 22 December 2020
Nature of control: significiant influence or control

Prashanth V.

Notified on 1 July 2016
Ceased on 14 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Shobana P.

Notified on 1 July 2016
Ceased on 14 October 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Imedglobal Corporation Uk July 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-10 99411 946      
Balance Sheet
Cash Bank On Hand      194 708110 032
Current Assets9 846122 42885 02489 879292 592567 482658 474639 868
Debtors9 84689 640    556 311529 836
Net Assets Liabilities 11 94644 79766 804112 540200 465311 928453 751
Other Debtors      5 8225 822
Property Plant Equipment      3 2701 025
Cash Bank In Hand 32 788      
Net Assets Liabilities Including Pension Asset Liability-10 99411 946      
Tangible Fixed Assets 19 013      
Reserves/Capital
Called Up Share Capital110 000      
Profit Loss Account Reserve-10 9951 946      
Shareholder Funds-10 99411 946      
Other
Version Production Software    2 0212 022  
Accrued Liabilities       56 631
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 2415 28940 91754 422  
Accumulated Depreciation Impairment Property Plant Equipment      32 1484 118
Amounts Owed By Group Undertakings Participating Interests       36 179
Amounts Owed To Group Undertakings Participating Interests      334 011 
Average Number Employees During Period  664444
Creditors 129 49571 96154 049245 073441 002442 361187 142
Deferred Income       537
Fixed Assets 19 0136 8614 4332 7842 1383 270 
Increase From Depreciation Charge For Year Property Plant Equipment       1 813
Net Current Assets Liabilities9 068-7 06741 17767 660150 673252 749308 658452 726
Other Creditors      28 37422 416
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       29 843
Other Disposals Property Plant Equipment       30 275
Prepayments Accrued Income      92 5456 125
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  28 11431 830103 154126 26992 545 
Property Plant Equipment Gross Cost      35 4185 143
Taxation Social Security Payable      39 93452 040
Total Assets Less Current Liabilities9 06811 94648 03872 093153 457254 887311 928 
Trade Creditors Trade Payables      40 5807 886
Trade Debtors Trade Receivables      457 944481 710
Value-added Tax Payable      -53847 632
Creditors Due After One Year20 062       
Creditors Due Within One Year778129 495      
Number Shares Allotted11      
Par Value Share110 000      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 27 837      
Tangible Fixed Assets Cost Or Valuation 27 837      
Tangible Fixed Assets Depreciation 8 824      
Tangible Fixed Assets Depreciation Charged In Period 8 824      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 14th July 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search