Obsgyncare Limited LONDON


Obsgyncare started in year 2003 as Private Limited Company with registration number 04756464. The Obsgyncare company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ. Since 17th February 2004 Obsgyncare Limited is no longer carrying the name Economic Security Services.

The firm has 2 directors, namely Christopher A., Georgi I.. Of them, Georgi I. has been with the company the longest, being appointed on 1 June 2020 and Christopher A. has been with the company for the least time - from 20 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gbubemi A. who worked with the the firm until 24 February 2023.

Obsgyncare Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04756464
Date of Incorporation Wed, 7th May 2003
Industry Specialists medical practice activities
End of financial Year 30th May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Christopher A.

Position: Director

Appointed: 20 February 2023

Georgi I.

Position: Director

Appointed: 01 June 2020

Rahul B.

Position: Director

Appointed: 31 January 2013

Resigned: 01 June 2020

Jacques D.

Position: Director

Appointed: 30 January 2004

Resigned: 31 January 2013

Gbubemi A.

Position: Secretary

Appointed: 07 May 2003

Resigned: 24 February 2023

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2003

Resigned: 07 May 2003

Christopher A.

Position: Director

Appointed: 07 May 2003

Resigned: 22 March 2004

Gbubemi A.

Position: Director

Appointed: 07 May 2003

Resigned: 20 February 2023

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 May 2003

Resigned: 07 May 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Christopher A. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Gbubemi A. This PSC owns 25-50% shares.

Christopher A.

Notified on 31 August 2022
Nature of control: significiant influence or control

Gbubemi A.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% shares

Company previous names

Economic Security Services February 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-302018-05-302019-05-302020-05-312021-05-312022-05-31
Net Worth344 233280 535290 026289 129253 022      
Balance Sheet
Cash Bank On Hand    49 30357 6442 5971 57974 96353 62612 156
Current Assets516 759416 600503 798526 473551 611457 622433 279274 277447 749556 066595 130
Debtors236 283355 067340 772479 559502 308399 978430 682272 698372 786502 440582 974
Net Assets Liabilities    253 022308 295389 482151 142173 18715 30919 275
Other Debtors    181 373168 091208 807149 890208 490224 233291 204
Property Plant Equipment    884 004799 709773 999742 432647 368554 887462 378
Cash Bank In Hand280 47661 533163 02646 91449 303      
Net Assets Liabilities Including Pension Asset Liability344 233280 535290 026289 129253 022      
Tangible Fixed Assets164 754907 415966 480955 688884 004      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve344 133280 435289 926289 029252 922      
Shareholder Funds344 233280 535290 026289 129253 022      
Other
Total Fixed Assets Additions 827 597152 58287 81640 836      
Total Fixed Assets Cost Or Valuation447 6371 275 2341 427 8161 515 1931 524 081      
Total Fixed Assets Depreciation282 883367 819461 336559 505640 077      
Total Fixed Assets Depreciation Charge In Period 84 93693 51798 34596 162      
Total Fixed Assets Depreciation Disposals   -176-15 590      
Total Fixed Assets Disposals   -439-31 948      
Accumulated Depreciation Impairment Property Plant Equipment    640 077724 407819 334957 2401 052 9291 145 4101 087 416
Additions Other Than Through Business Combinations Property Plant Equipment     3569 2172 126625 1 464
Amounts Owed To Other Related Parties Other Than Directors    100 00039 900  222 000195 671 
Average Number Employees During Period    12151516101315
Bank Borrowings Overdrafts    92 68793 958173 083323 160287 345179 385165 986
Corporation Tax Payable     21 8431 38212   
Creditors    547 424489 380604 248795 537692 957858 306887 945
Depreciation Rate Used For Property Plant Equipment     202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment          146 620
Disposals Property Plant Equipment          151 967
Increase From Depreciation Charge For Year Property Plant Equipment     84 33094 92799 69595 68992 48188 626
Net Current Assets Liabilities296 45586 71925 400-5 5084 187-31 758-170 969-521 260-245 208-302 240-292 815
Other Creditors    78 56964 270105 33874 13344 08313 0319 622
Other Remaining Borrowings     39 900     
Other Taxation Social Security Payable    27 67315 13214 37929 37663 546175 046290 078
Property Plant Equipment Gross Cost    1 524 0811 524 1161 697 5461 699 6721 700 2971 700 2971 549 794
Total Assets Less Current Liabilities461 209994 134991 880950 180888 191767 951603 030221 172402 160252 647169 563
Trade Creditors Trade Payables    348 495294 177310 066368 856297 983490 844422 259
Trade Debtors Trade Receivables    320 935231 887221 875122 808164 296278 207291 770
Creditors Due After One Year Total Noncurrent Liabilities116 976713 599701 854661 051635 169      
Creditors Due Within One Year Total Current Liabilities220 304329 881478 398531 981547 424      
Fixed Assets164 754907 415966 480955 688884 004      
Tangible Fixed Assets Additions 827 597152 58287 81640 836      
Tangible Fixed Assets Cost Or Valuation447 6371 275 2341 427 8161 515 1931 524 081      
Tangible Fixed Assets Depreciation282 883367 819461 336559 505640 077      
Tangible Fixed Assets Depreciation Charge For Period 84 93693 51798 34596 162      
Tangible Fixed Assets Depreciation Disposals   -176-15 590      
Tangible Fixed Assets Disposals   -439-31 948      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements