Newington Road Surgery Limited KENT


Newington Road Surgery started in year 2011 as Private Limited Company with registration number 07766650. The Newington Road Surgery company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kent at 100 Newington Road. Postal code: CT12 6EW.

The firm has 2 directors, namely Jalil A., Jonathan A.. Of them, Jalil A., Jonathan A. have been with the company the longest, being appointed on 28 September 2022. As of 25 April 2024, there were 5 ex directors - Nadia M., Adem A. and others listed below. There were no ex secretaries.

Newington Road Surgery Limited Address / Contact

Office Address 100 Newington Road
Office Address2 Ramsgate
Town Kent
Post code CT12 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07766650
Date of Incorporation Thu, 8th Sep 2011
Industry General medical practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Jalil A.

Position: Director

Appointed: 28 September 2022

Jonathan A.

Position: Director

Appointed: 28 September 2022

Nadia M.

Position: Director

Appointed: 28 September 2022

Resigned: 17 October 2022

Adem A.

Position: Director

Appointed: 28 September 2022

Resigned: 17 October 2022

Nadia M.

Position: Director

Appointed: 08 September 2011

Resigned: 28 September 2022

Adem A.

Position: Director

Appointed: 08 September 2011

Resigned: 28 September 2022

Imran A.

Position: Director

Appointed: 08 September 2011

Resigned: 30 November 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats identified, there is Jonathan A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jalil A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is E Harley Street Healthcare Services Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan A.

Notified on 12 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jalil A.

Notified on 12 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

E Harley Street Healthcare Services Ltd

Hollybush Upper Bond Street, Hinckley, LE10 1RH, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12446763
Notified on 28 September 2022
Ceased on 12 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nadia M.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: 25-50% shares

Adem A.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: 25-50% shares

Imran A.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-302013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand     14 99917 79018 838  
Current Assets78 82878 82891 42878 74478 74486 96798 862149 060  
Debtors60 66960 6695 79256 58856 58871 11880 222129 372  
Net Assets Liabilities     3 0048 25545 055100100
Other Debtors     66 11080 222129 372  
Property Plant Equipment     15 28912 96210 370  
Total Inventories     850850850  
Cash Bank In Hand17 30917 30984 73621 30621 30614 999    
Net Assets Liabilities Including Pension Asset Liability4 3264 3265 5602042043 111    
Stocks Inventory850850900850850850    
Tangible Fixed Assets22 64622 64616 98411 32211 32215 289    
Reserves/Capital
Profit Loss Account Reserve1 3261 3262 560-2 796-2 796111    
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 06911 31013 902  
Additions Other Than Through Business Combinations Property Plant Equipment      914   
Amounts Owed To Group Undertakings Participating Interests     831    
Corporation Tax Payable     94 664103 569114 375  
Creditors     95 495103 569114 375  
Increase From Depreciation Charge For Year Property Plant Equipment      3 2412 592  
Net Current Assets Liabilities-18 320-18 320-11 424-11 118-11 118-12 178-4 70734 685  
Property Plant Equipment Gross Cost     23 35824 27224 272  
Trade Debtors Trade Receivables     1 251    
Called Up Share Capital Not Paid Not Expressed As Current Asset        100100
Number Shares Allotted         100
Par Value Share         1
Capital Employed4 3264 3265 5602042043 111    
Creditors Due Within One Year97 14897 148102 85289 86289 86299 145    
Share Premium Account3 0003 0003 0003 0003 0003 000    
Tangible Fixed Assets Additions 28 308   12 036    
Tangible Fixed Assets Cost Or Valuation 28 30828 308 28 30840 344    
Tangible Fixed Assets Depreciation 5 66211 324 16 98625 055    
Tangible Fixed Assets Depreciation Charged In Period 5 6625 662 5 6628 069    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 31st March 2023 to 30th September 2022
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements