The London Consultants Clinic Limited LONDON


The London Consultants Clinic started in year 2007 as Private Limited Company with registration number 06060729. The The London Consultants Clinic company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 66 Harley Street. Postal code: W1G 7HD. Since May 4, 2020 The London Consultants Clinic Limited is no longer carrying the name London Cardiovascular Clinic.

The company has 3 directors, namely Iqbal M., Jamil M. and Nicholas P.. Of them, Iqbal M., Jamil M., Nicholas P. have been with the company the longest, being appointed on 22 January 2007. Currenlty, the company lists one former director, whose name is Charlotte P. and who left the the company on 1 September 2008. In addition, there is one former secretary - Charlotte P. who worked with the the company until 8 July 2008.

The London Consultants Clinic Limited Address / Contact

Office Address 66 Harley Street
Town London
Post code W1G 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06060729
Date of Incorporation Mon, 22nd Jan 2007
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Iqbal M.

Position: Director

Appointed: 22 January 2007

Jamil M.

Position: Director

Appointed: 22 January 2007

Nicholas P.

Position: Director

Appointed: 22 January 2007

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2007

Resigned: 22 January 2007

Charlotte P.

Position: Director

Appointed: 22 January 2007

Resigned: 01 September 2008

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 22 January 2007

Resigned: 22 January 2007

Charlotte P.

Position: Secretary

Appointed: 22 January 2007

Resigned: 08 July 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Nicholas P. This PSC has significiant influence or control over the company,.

Nicholas P.

Notified on 1 December 2016
Nature of control: significiant influence or control

Company previous names

London Cardiovascular Clinic May 4, 2020
Heartscreen April 19, 2008
Abino April 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 02543 32565 824101 099174 1297 058       
Balance Sheet
Cash Bank In Hand152 348147 564137 775205 581247 601348 445       
Cash Bank On Hand     348 445280 677369 193478 954401 386191 3639 44317 732
Current Assets264 617246 138334 580391 705418 113520 142487 387540 936710 094532 943210 18426 26334 552
Debtors112 26998 574196 805186 124170 512171 697206 710171 743231 140131 55718 82116 82016 820
Net Assets Liabilities     7 0588 817177 864226 375337 151129 373-47 543-47 118
Net Assets Liabilities Including Pension Asset Liability-7 02543 32565 824101 099174 1297 058       
Other Debtors     1 0002 4082 542508 0507 0895050
Property Plant Equipment     63 07647 01438 28451 506    
Tangible Fixed Assets71 07254 72045 60944 82634 97863 076       
Reserves/Capital
Called Up Share Capital757575757575       
Profit Loss Account Reserve-7 10043 25065 749101 024174 0546 983       
Shareholder Funds-7 02543 32565 824101 099174 1297 058       
Other
Accumulated Amortisation Impairment Intangible Assets     160 000160 000160 000160 000160 000160 000160 000 
Accumulated Depreciation Impairment Property Plant Equipment     146 065162 529176 044193 739    
Average Number Employees During Period      48910622
Bank Borrowings Overdrafts          50 00050 36338 464
Creditors     564 014516 619394 497525 684195 79250 00050 36338 464
Creditors Due Within One Year 247 912306 094327 165272 538564 014       
Fixed Assets71 07254 72045 60944 82634 97863 07647 01438 28451 506    
Increase From Depreciation Charge For Year Property Plant Equipment      16 46413 51517 695    
Intangible Assets Gross Cost     160 000160 000160 000160 000160 000160 000160 000 
Intangible Fixed Assets Aggregate Amortisation Impairment160 000160 000160 000160 000160 000        
Intangible Fixed Assets Cost Or Valuation160 000160 000160 000160 000160 000        
Net Current Assets Liabilities-64 534-1 77428 48664 540145 575-43 872-29 232146 439184 410337 151179 3732 820-8 654
Number Shares Allotted  75757525       
Other Creditors     257 488178 81036 61246 3306 0329 7602 80422 204
Other Taxation Social Security Payable     17 37443 75844 15146 25137 505-114-526-164
Par Value Share  1111       
Property Plant Equipment Gross Cost     209 141209 543214 328245 245    
Provisions For Liabilities Balance Sheet Subtotal     12 1468 9656 8599 541    
Provisions For Liabilities Charges13 5639 6218 2718 2676 42412 146       
Share Capital Allotted Called Up Paid 7575752525       
Tangible Fixed Assets Additions 4 78310 192          
Tangible Fixed Assets Cost Or Valuation150 510155 293165 485182 679186 257209 141       
Tangible Fixed Assets Depreciation79 438100 573119 876137 853151 279146 065       
Tangible Fixed Assets Depreciation Charged In Period  19 303          
Total Additions Including From Business Combinations Property Plant Equipment      4024 78530 917    
Total Assets Less Current Liabilities6 53852 94674 095109 366180 55319 20417 782184 723235 916337 151179 3732 820-8 654
Trade Creditors Trade Payables     289 152294 051313 734433 103152 25521 16521 16521 166
Trade Debtors Trade Receivables     170 697204 302169 201231 090123 50711 73216 77016 770
Disposals Decrease In Depreciation Impairment Property Plant Equipment         193 739   
Disposals Property Plant Equipment         245 245   
Creditors Due Within One Year Total Current Liabilities329 151247 912           
Tangible Fixed Assets Depreciation Charge For Period 21 135           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Galley House Moon Lane Barnet EN5 5YL. Change occurred on January 9, 2024. Company's previous address: 66 Harley Street London W1G 7HD.
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements