J W Osteopathy Limited STOWMARKET


J W Osteopathy started in year 2008 as Private Limited Company with registration number 06474203. The J W Osteopathy company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Stowmarket at Bury Lodge. Postal code: IP14 1JA.

The firm has one director. James W., appointed on 16 January 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Joanna W. and who left the the firm on 21 January 2021. In addition, there is one former secretary - Sheryl S. who worked with the the firm until 6 July 2009.

J W Osteopathy Limited Address / Contact

Office Address Bury Lodge
Office Address2 Bury Road
Town Stowmarket
Post code IP14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06474203
Date of Incorporation Wed, 16th Jan 2008
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

James W.

Position: Director

Appointed: 16 January 2008

Joanna W.

Position: Director

Appointed: 01 October 2011

Resigned: 21 January 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2008

Resigned: 16 January 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 2008

Resigned: 16 January 2008

Sheryl S.

Position: Secretary

Appointed: 16 January 2008

Resigned: 06 July 2009

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is James W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joanna W. This PSC owns 25-50% shares and has 25-50% voting rights.

James W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joanna W.

Notified on 1 July 2016
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5201 060         
Balance Sheet
Current Assets1 1554 53118 46468 17167 60344 26124 58947 51051 208422 655226 822
Net Assets Liabilities   41041 13941 52927 94646 33028 409138 151207 925
Cash Bank In Hand4054 53118 46461 730       
Debtors750  5 841       
Intangible Fixed Assets16 38413 1349 8846 634       
Net Assets Liabilities Including Pension Asset Liability5201 06012 405410       
Stocks Inventory   600       
Tangible Fixed Assets1 4811 00315 56220 715       
Trade Debtors750          
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve42096012 305310       
Shareholder Funds5201 060         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 2962 9371 1581 5071 5461 2661 356
Average Number Employees During Period       3323
Creditors   90 96455 96131 75143 66536 32116 50791 91656 014
Fixed Assets17 86514 13725 44627 34930 79330 05847 21335 09824 41737 13037 541
Net Current Assets Liabilities-17 046-12 874-9 926-22 79311 64214 408-18 10912 73935 538331 550171 740
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 1181 8989671 550837811932
Provisions For Liabilities Balance Sheet Subtotal   4 1465 485      
Total Assets Less Current Liabilities8191 26315 5204 55642 43544 46629 10447 83759 955368 680209 281
Director Remuneration13 59915 282         
Administrative Expenses39 26256 185         
Aggregate Dividends Paid In Financial Year20 00018 000         
Amortisation Impairment Reversal Intangible Fixed Assets3 2503 250         
Bank Borrowings Overdrafts2 901647         
Capital Employed 1 06012 405410       
Corporation Tax Due Within One Year5 8655 543         
Cost Sales22 06023 766         
Creditors Due Within One Year18 20117 40528 39090 964       
Depreciation Impairment Reversal Tangible Fixed Assets741828         
Difference Between Accumulated Depreciation Amortisation Capital Allowances299203         
Gross Profit Loss64 71780 361         
Intangible Fixed Assets Aggregate Amortisation Impairment16 11619 36622 61625 866       
Intangible Fixed Assets Amortisation Charged In Period 3 2503 2503 250       
Intangible Fixed Assets Cost Or Valuation32 50032 50032 50032 500       
Interest Payable Similar Charges123189         
Number Shares Allotted 100100100       
Operating Profit Loss25 45524 176         
Other Creditors Due Within One Year1 0441 086         
Par Value Share 111       
Profit Loss For Period19 61518 540         
Profit Loss On Ordinary Activities Before Tax25 33223 987         
Provisions Charged Credited To Profit Loss Account During Period-148-96         
Provisions For Liabilities Charges2992033 1154 146       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 35020 51713 826       
Tangible Fixed Assets Cost Or Valuation3 4623 81224 32938 155       
Tangible Fixed Assets Depreciation1 9812 8098 76717 440       
Tangible Fixed Assets Depreciation Charged In Period 8285 9588 673       
Tax On Profit Or Loss On Ordinary Activities5 7175 447         
Total Dividend Payment 18 000         
Trade Creditors Within One Year8531 378         
Turnover Gross Operating Revenue86 777104 127         
U K Current Corporation Tax5 8655 543         
U K Deferred Tax-148-96         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, March 2023
Free Download (3 pages)

Company search

Advertisements