Lucie Wedgwood Surgery Limited STOKE ON TRENT


Founded in 2015, Lucie Wedgwood Surgery, classified under reg no. 09765871 is an active company. Currently registered at Chapel Lane ST6 2AB, Stoke On Trent the company has been in the business for nine years. Its financial year was closed on December 28 and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Nerinder N., Anil S.. Of them, Nerinder N., Anil S. have been with the company the longest, being appointed on 7 September 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Lucie Wedgwood Surgery Limited Address / Contact

Office Address Chapel Lane
Office Address2 Burslem
Town Stoke On Trent
Post code ST6 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09765871
Date of Incorporation Mon, 7th Sep 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 9 years old
Account next due date Thu, 28th Dec 2023 (113 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Nerinder N.

Position: Director

Appointed: 07 September 2015

Anil S.

Position: Director

Appointed: 07 September 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Nerinder N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anil S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nerinder N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anil S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2       
Balance Sheet
Current Assets2322 371409 134449 546361 781497 148762 169951 232
Cash Bank On Hand    34 36891 887246 053238 892
Debtors    326 663404 511515 366711 590
Net Assets Liabilities    281 383408 534613 241752 326
Other Debtors    298 822385 220  
Property Plant Equipment    4 2655 0514 27814 806
Total Inventories    750750750750
Cash Bank In Hand2       
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Amount Specific Advance Or Credit Directors 140 016284 117322 986258 852345 250433 727573 819
Amount Specific Advance Or Credit Made In Period Directors 200 016344 101238 869274 866308 398328 477380 092
Amount Specific Advance Or Credit Repaid In Period Directors 60 000200 000200 000339 000222 000240 000240 000
Average Number Employees During Period  152115141417
Creditors 114 450133 620119 37384 66392 705152 393210 899
Fixed Assets 5 9765 0804 3184 265   
Net Current Assets Liabilities2207 921275 514330 173277 118404 443609 776740 333
Total Assets Less Current Liabilities2213 897280 594334 491281 383409 494614 054755 139
Accumulated Depreciation Impairment Property Plant Equipment    3 4664 2104 9836 893
Increase From Depreciation Charge For Year Property Plant Equipment     7447731 910
Other Creditors    6 4928 408  
Other Taxation Social Security Payable    71 69184 297  
Property Plant Equipment Gross Cost    7 7319 2619 26121 699
Provisions For Liabilities Balance Sheet Subtotal     9608132 813
Total Additions Including From Business Combinations Property Plant Equipment     1 530 12 438
Trade Creditors Trade Payables    6 480   
Trade Debtors Trade Receivables    27 84119 291  
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened to 28th December 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements