London Pms And Menopause Centre started in year 2011 as Private Limited Company with registration number 07892065. The London Pms And Menopause Centre company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since Thursday 15th October 2020 London Pms And Menopause Centre Limited is no longer carrying the name John Studd.
The company has 2 directors, namely Neale W., Michael S.. Of them, Neale W., Michael S. have been with the company the longest, being appointed on 24 April 2018. As of 23 April 2024, there was 1 ex director - John S.. There were no ex secretaries.
Office Address | 35 Ballards Lane |
Town | London |
Post code | N3 1XW |
Country of origin | United Kingdom |
Registration Number | 07892065 |
Date of Incorporation | Fri, 23rd Dec 2011 |
Industry | Other human health activities |
End of financial Year | 29th April |
Company age | 13 years old |
Account next due date | Wed, 29th Jan 2025 (281 days left) |
Account last made up date | Sun, 30th Apr 2023 |
Next confirmation statement due date | Sat, 6th Jan 2024 (2024-01-06) |
Last confirmation statement dated | Fri, 23rd Dec 2022 |
The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is N R Watson Group Limited from London, United Kingdom. This PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is M Savvas Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.
N R Watson Group Limited
Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11164919 |
Notified on | 24 April 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
M Savvas Limited
Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 07522827 |
Notified on | 24 April 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
John S.
Notified on | 6 April 2016 |
Ceased on | 17 August 2021 |
Nature of control: |
significiant influence or control |
John Studd | October 15, 2020 |
The London Pms And Menopause Centre | May 16, 2012 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-04-30 | 2015-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 155 245 | 5 578 | |||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 521 281 | 1 253 137 | 263 854 | 398 612 | 222 613 | 375 878 | 264 291 | ||
Current Assets | 243 505 | 110 613 | 1 199 144 | 1 498 594 | 515 116 | 506 614 | 443 775 | ||
Debtors | 50 510 | 52 722 | 677 863 | 245 457 | 251 262 | 108 002 | 221 162 | 188 217 | 220 223 |
Net Assets Liabilities | 16 120 | 16 122 | 16 121 | ||||||
Other Debtors | 505 744 | 41 048 | 24 151 | 15 436 | 14 577 | 15 515 | 14 449 | ||
Property Plant Equipment | 54 942 | 41 961 | 32 151 | 24 113 | 18 085 | 21 064 | 15 798 | ||
Cash Bank In Hand | 192 995 | 57 891 | |||||||
Tangible Fixed Assets | 5 942 | 18 650 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Profit Loss Account Reserve | 155 244 | 5 577 | |||||||
Shareholder Funds | 155 245 | 5 578 | |||||||
Other | |||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 50 272 | 64 259 | 74 976 | 83 014 | 89 042 | 96 063 | 101 329 | ||
Average Number Employees During Period | 6 | 5 | 3 | 5 | 4 | ||||
Cash On Hand | 222 613 | 375 878 | 264 291 | ||||||
Corporation Tax Payable | 448 418 | 159 872 | 175 349 | 306 395 | 205 310 | 166 364 | |||
Corporation Tax Recoverable | 147 070 | 149 276 | 149 276 | ||||||
Creditors | 461 776 | 1 352 807 | 533 518 | 516 976 | 445 740 | 569 037 | 484 191 | ||
Depreciation Rate Used For Property Plant Equipment | 25 | 25 | |||||||
Dividends Paid On Shares Interim | 849 033 | 541 282 | |||||||
Increase From Depreciation Charge For Year Property Plant Equipment | 13 987 | 8 038 | 6 028 | 7 021 | 5 266 | ||||
Interim Dividends Paid | 100 000 | 1 270 000 | 541 282 | 291 939 | |||||
Net Current Assets Liabilities | 149 303 | -13 072 | 737 368 | 145 787 | -18 402 | -10 362 | -1 965 | ||
Nominal Value Allotted Share Capital | 0 | 0 | 1 | 0 | 0 | ||||
Number Shares Issued Fully Paid | 40 | 40 | 40 | 40 | |||||
Other Creditors | 9 805 | 1 175 716 | 337 897 | 193 496 | 225 370 | 395 556 | 361 194 | ||
Other Taxation Payable | 15 060 | 7 117 | 122 997 | ||||||
Other Taxation Social Security Payable | 3 553 | 17 219 | 20 272 | 17 085 | 15 060 | ||||
Par Value Share | 1 | 1 | 0 | 1 | 1 | 0 | 0 | 0 | |
Property Plant Equipment Gross Cost | 105 214 | 106 220 | 107 127 | 107 127 | 107 127 | 117 127 | 117 127 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 1 006 | 10 000 | |||||||
Total Assets Less Current Liabilities | 155 245 | 5 578 | 792 310 | 187 748 | 13 749 | 13 751 | 16 120 | ||
Trade Debtors Trade Receivables | 25 049 | 55 133 | 77 835 | 92 566 | 206 585 | 172 702 | 205 774 | ||
Employees Total | 6 | 6 | |||||||
Creditors Due Within One Year | 94 202 | 123 685 | |||||||
Number Shares Allotted | 1 | ||||||||
Share Capital Allotted Called Up Paid | 1 | 1 | |||||||
Tangible Fixed Assets Additions | 18 924 | ||||||||
Tangible Fixed Assets Cost Or Valuation | 9 245 | ||||||||
Tangible Fixed Assets Depreciation | 3 303 | ||||||||
Tangible Fixed Assets Depreciation Charged In Period | 6 216 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2023 filed on: 7th, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy