You are here: bizstats.co.uk > a-z index > P list > PC list

Pcortho Limited CHELTENHAM


Pcortho started in year 2009 as Private Limited Company with registration number 07021503. The Pcortho company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The company has 5 directors, namely Heath B., Paul D. and Catherine T. and others. Of them, Rebecca S. has been with the company the longest, being appointed on 10 November 2021 and Heath B. has been with the company for the least time - from 28 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rosemary O. who worked with the the company until 10 November 2021.

Pcortho Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07021503
Date of Incorporation Thu, 17th Sep 2009
Industry Dental practice activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Heath B.

Position: Director

Appointed: 28 November 2023

Paul D.

Position: Director

Appointed: 18 May 2023

Catherine T.

Position: Director

Appointed: 16 December 2022

Robert D.

Position: Director

Appointed: 01 December 2022

Rebecca S.

Position: Director

Appointed: 10 November 2021

Michael K.

Position: Director

Appointed: 16 December 2022

Resigned: 18 May 2023

Christopher C.

Position: Director

Appointed: 10 November 2021

Resigned: 07 December 2022

Mark H.

Position: Director

Appointed: 10 November 2021

Resigned: 15 December 2022

Rosemary O.

Position: Director

Appointed: 17 September 2009

Resigned: 10 November 2021

Rosemary O.

Position: Secretary

Appointed: 17 September 2009

Resigned: 10 November 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Portman Healthcare Limited from Cheltenham, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rosemary O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Portman Healthcare Limited

Rosehill New Barn Lane, Cheltenham, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Registry
Registration number 06740579
Notified on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew O.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Rosemary O.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-11-10
Balance Sheet
Cash Bank On Hand   163 041146 313132 752156 706223 209304 620465 900
Current Assets64 52875 21588 429166 541183 517174 862205 790287 001365 160511 167
Debtors50 0766 657  33 70433 61035 08442 79241 54019 753
Net Assets Liabilities   94 476103 671     
Property Plant Equipment   22 49818 18514 54810 91110 0548 0446 244
Total Inventories   3 5003 5008 50014 00021 00019 00023 082
Cash Bank In Hand13 35267 45887 309163 041      
Net Assets Liabilities Including Pension Asset Liability28 55221 33224 43294 476      
Stocks Inventory1 1001 1001 1203 500      
Tangible Fixed Assets37 78830 90826 25122 498      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve27 55220 33223 43293 476      
Other
Accumulated Amortisation Impairment Intangible Assets   765 000765 000     
Accumulated Depreciation Impairment Property Plant Equipment   87 16691 71295 34998 986102 692104 702106 502
Additions Other Than Through Business Combinations Property Plant Equipment    233     
Corporation Tax Payable   86 53384 951     
Creditors   94 56398 03199 93591 15076 58288 486145 545
Increase From Depreciation Charge For Year Property Plant Equipment    4 5463 6373 6373 7062 0101 800
Intangible Assets Gross Cost   765 000765 000     
Net Current Assets Liabilities-9 236-9 576-1 81971 97885 48674 927114 640210 419276 674365 622
Other Creditors   3 0003 0003 2594 0009 1824 53720 920
Other Taxation Social Security Payable   1 73886 75582 42974 88867 40073 848118 506
Property Plant Equipment Gross Cost   109 664109 897109 897109 897112 746112 746 
Trade Creditors Trade Payables   3 2928 27614 24712 262 10 1016 119
Trade Debtors Trade Receivables    33 70433 61035 08442 79241 54019 753
Average Number Employees During Period    888888
Total Assets Less Current Liabilities    103 67189 475125 551220 473284 718371 866
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 432
Total Additions Including From Business Combinations Property Plant Equipment       2 849  
Capital Employed28 55221 33224 43294 476      
Creditors Due Within One Year73 76484 79190 24894 563      
Intangible Fixed Assets Aggregate Amortisation Impairment765 000765 000765 000765 000      
Intangible Fixed Assets Cost Or Valuation765 000765 000765 000765 000      
Number Shares Allotted 1 0001 0001 000      
Par Value Share 111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions 8471 9061 871      
Tangible Fixed Assets Cost Or Valuation105 040105 887107 793109 664      
Tangible Fixed Assets Depreciation67 25274 97981 54287 166      
Tangible Fixed Assets Depreciation Charged In Period 7 7276 5635 624      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
New director was appointed on 2023-11-28
filed on: 28th, November 2023
Free Download (2 pages)

Company search