You are here: bizstats.co.uk > a-z index > M list > MY list

My-iclinic Limited LONDON


My-iclinic started in year 2010 as Private Limited Company with registration number 07154126. The My-iclinic company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 37 Warren Street. Postal code: W1T 6AD. Since Thursday 7th April 2011 My-iclinic Limited is no longer carrying the name I Department.

The company has 2 directors, namely John B., Titilayo O.. Of them, John B., Titilayo O. have been with the company the longest, being appointed on 11 February 2010. As of 17 May 2024, our data shows no information about any ex officers on these positions.

My-iclinic Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07154126
Date of Incorporation Thu, 11th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

John B.

Position: Director

Appointed: 11 February 2010

Titilayo O.

Position: Director

Appointed: 11 February 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is John B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Titilayo O. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Titilayo O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

I Department April 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-272013-02-282014-02-282015-02-272015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100100             
Balance Sheet
Cash Bank On Hand       14 22152 45370 391183 895120 738322 906561 212269 566
Current Assets  64 928 106 11177 54877 54893 401140 093166 345227 196160 078383 357659 976365 945
Debtors  36 649 33 15833 57733 57766 88672 39077 20430 80130 34048 45185 76480 779
Net Assets Liabilities       387 006355 479576 592570 761553 198625 566914 440898 019
Other Debtors       37 81538 59845 274 5 56714 62933 65121 544
Property Plant Equipment       435 455432 129522 597498 998488 080485 131460 227629 297
Total Inventories       12 29415 25018 75012 5009 00012 00013 00015 600
Cash Bank In Hand10010015 709 57 24031 67731 67714 221       
Net Assets Liabilities Including Pension Asset Liability1001009 762 49 832146 275146 275387 006       
Stocks Inventory  12 570 15 71312 29412 29412 294       
Tangible Fixed Assets  469 853469 853459 001452 293452 293435 455       
Reserves/Capital
Called Up Share Capital  100 100100100100       
Profit Loss Account Reserve  9 662 49 732146 175146 175386 906       
Shareholder Funds100100             
Other
Accumulated Depreciation Impairment Property Plant Equipment       151 456175 968212 644256 385305 545353 110393 386487 654
Additions Other Than Through Business Combinations Property Plant Equipment        21 186127 14420 14238 24244 61615 372263 338
Average Number Employees During Period       444610101313
Corporation Tax Payable       69 433148 11752 55636 07429 70050 421125 4206 017
Creditors       141 850216 743112 350155 43394 960242 922205 76397 223
Increase From Depreciation Charge For Year Property Plant Equipment        24 51236 67643 74149 16047 56540 27694 268
Net Current Assets Liabilities  -85 109 -33 866-49 429-49 429-48 449-76 65053 99571 76365 118140 435454 213268 722
Other Creditors       7 56128 20134 37160 09417 653111 72420 17720 276
Other Taxation Social Security Payable       1 7141 7222 4432 8908 5503 7334 056561
Property Plant Equipment Gross Cost       586 911608 097735 241755 383793 625838 241853 6131 116 951
Trade Creditors Trade Payables       24 84636 86422 81056 37539 05775 18955 15969 981
Trade Debtors Trade Receivables       29 07133 79231 93030 80124 77333 82252 11359 235
Capital Employed  9 762 49 832146 275146 275387 006       
Creditors Due After One Year  374 982 375 303256 589256 589        
Creditors Due Within One Year  150 037 139 977126 977126 977141 850       
Number Shares Allotted 100  100 100100       
Par Value Share 1  1 11       
Share Capital Allotted Called Up Paid100100100 100100100100       
Tangible Fixed Assets Additions    22 767 37 86726 825       
Tangible Fixed Assets Cost Or Valuation   499 452522 219 539 353566 178       
Tangible Fixed Assets Depreciation   29 59963 218 87 060130 723       
Tangible Fixed Assets Depreciation Charged In Period    33 619 44 57543 663       
Total Assets Less Current Liabilities  384 744 425 135402 864402 864387 006       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage
Confirmation statement with no updates Sunday 11th February 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements