Inverurie Chartered Physiotherapy Clinic Limited INVERURIE


Inverurie Chartered Physiotherapy Clinic started in year 2008 as Private Limited Company with registration number SC341704. The Inverurie Chartered Physiotherapy Clinic company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Inverurie at Office Unit C Site 5, Tumulus Way. Postal code: AB51 0TG.

The company has 4 directors, namely Rosalinde R., Colin D. and Alison M. and others. Of them, Kevin C. has been with the company the longest, being appointed on 1 October 2014 and Rosalinde R. has been with the company for the least time - from 1 May 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inverurie Chartered Physiotherapy Clinic Limited Address / Contact

Office Address Office Unit C Site 5, Tumulus Way
Office Address2 Kintore
Town Inverurie
Post code AB51 0TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341704
Date of Incorporation Mon, 21st Apr 2008
Industry General medical practice activities
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (308 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Rosalinde R.

Position: Director

Appointed: 01 May 2020

Colin D.

Position: Director

Appointed: 01 May 2019

Alison M.

Position: Director

Appointed: 04 January 2017

Kevin C.

Position: Director

Appointed: 01 October 2014

Jennifer M.

Position: Director

Appointed: 01 May 2019

Resigned: 01 May 2020

Stephen Mabbott Ltd.

Position: Director

Appointed: 21 April 2008

Resigned: 21 April 2008

Jane C.

Position: Secretary

Appointed: 21 April 2008

Resigned: 01 May 2020

Alison F.

Position: Director

Appointed: 21 April 2008

Resigned: 01 May 2019

Brian Reid Ltd.

Position: Secretary

Appointed: 21 April 2008

Resigned: 21 April 2008

Jane C.

Position: Director

Appointed: 21 April 2008

Resigned: 01 May 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Jane C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Alison F. This PSC owns 25-50% shares.

Jane C.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Alison F.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand138 513132 605126 991112 58056 34554 63925 70610 157
Current Assets157 244154 127142 830134 025115 93369 72536 51820 456
Debtors16 10619 05713 37418 98023 23614 0479 8128 299
Net Assets Liabilities95 85198 58462 91268 15466 33132 35537 25915 781
Other Debtors3 2843 5453 6189 9556 1394 5932 813 
Property Plant Equipment13 58414 65617 31514 39015 24316 00725 39832 358
Total Inventories2 6252 4652 4652 4652 5391 0391 0002 000
Other
Accumulated Amortisation Impairment Intangible Assets24 00027 00030 000     
Accumulated Depreciation Impairment Property Plant Equipment24 42629 44934 10537 83941 35245 75052 86862 688
Average Number Employees During Period   111191113
Corporation Tax Payable35 33537 52836 38237 25735 496   
Creditors78 75470 81594 90871 61562 05850 59021 87034 246
Fixed Assets19 58417 65617 315     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   137 08099 000   
Increase From Amortisation Charge For Year Intangible Assets 3 0003 000     
Increase From Depreciation Charge For Year Property Plant Equipment 5 0234 6563 7343 5134 3987 1189 820
Intangible Assets6 0003 000      
Intangible Assets Gross Cost30 00030 00030 000     
Net Current Assets Liabilities78 49083 31247 92256 09853 87519 13514 648-13 790
Number Shares Issued Fully Paid  4444    
Other Creditors39 88632 31061 66738 71824 8334 4218 26114 865
Other Taxation Social Security Payable101-459-6 720-6 31235 49630 6916 4376 601
Par Value Share  11    
Property Plant Equipment Gross Cost38 01044 10551 42052 22956 59561 75778 26695 046
Provisions For Liabilities Balance Sheet Subtotal2 2232 3842 3252 3342 7872 7872 7872 787
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 3342 787   
Total Additions Including From Business Combinations Property Plant Equipment 6 0957 3158094 3665 16216 50916 780
Total Assets Less Current Liabilities98 074100 96865 23770 48869 11835 14240 04618 568
Trade Creditors Trade Payables3 4321 4363 5791 9521 72915 4787 17212 780
Trade Debtors Trade Receivables12 82215 5129 7569 02517 0979 4546 9998 299
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    33 813   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements