Private Medical Centre Ltd LONDON


Private Medical Centre started in year 2011 as Private Limited Company with registration number 07844737. The Private Medical Centre company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 124 Uxbridge Road. Postal code: W13 8QS. Since Friday 9th December 2011 Private Medical Centre Ltd is no longer carrying the name Private Medical.

The company has 2 directors, namely Mioara T., Piotr M.. Of them, Piotr M. has been with the company the longest, being appointed on 1 December 2020 and Mioara T. has been with the company for the least time - from 19 February 2024. As of 29 April 2024, there were 3 ex directors - Grazyna M., Grazyna M. and others listed below. There were no ex secretaries.

Private Medical Centre Ltd Address / Contact

Office Address 124 Uxbridge Road
Town London
Post code W13 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07844737
Date of Incorporation Fri, 11th Nov 2011
Industry Dental practice activities
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Mioara T.

Position: Director

Appointed: 19 February 2024

Piotr M.

Position: Director

Appointed: 01 December 2020

Grazyna M.

Position: Director

Appointed: 03 May 2023

Resigned: 19 February 2024

Grazyna M.

Position: Director

Appointed: 11 November 2011

Resigned: 01 January 2021

Piotr M.

Position: Director

Appointed: 11 November 2011

Resigned: 10 July 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Piotr M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Grazyna M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Piotr M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Piotr M.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Grazyna M.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Piotr M.

Notified on 11 November 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Private Medical December 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth47 27776 10150 921      
Balance Sheet
Cash Bank On Hand  14 56811 2063 4543 59217 356815 305
Current Assets104 816141 35260 46450 72735 45243 98161 27040 70362 340
Debtors43 98532 65335 28627 60522 94834 23937 76434 54639 475
Net Assets Liabilities  50 92145 48617 34820 861117-34 9682 196
Other Debtors   4 194  22 82645 23125 510
Property Plant Equipment  51 53426 4871 612    
Total Inventories  10 61016 1109 0506 1506 1506 1507 560
Cash Bank In Hand60 831103 33914 568      
Net Assets Liabilities Including Pension Asset Liability47 27776 10150 921      
Stocks Inventory 5 36010 610      
Tangible Fixed Assets99 25578 85851 534      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve47 26776 09150 911      
Shareholder Funds47 27776 10150 921      
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 087110 134135 009136 621136 621136 621136 621
Average Number Employees During Period     5544
Bank Borrowings      50 00050 00043 211
Bank Overdrafts       1 3356 395
Corporation Tax Payable  8 19511 060     
Creditors  13 74013 68317 92523 12011 15325 37716 933
Finance Lease Liabilities Present Value Total  47 33722 2391 791    
Increase From Depreciation Charge For Year Property Plant Equipment   25 04724 8751 612   
Net Current Assets Liabilities46 28469 87746 72441 23817 52720 86150 11715 03245 407
Other Creditors  132-4 19411 884-22 82616 910
Other Taxation Social Security Payable  2431 541     
Property Plant Equipment Gross Cost  136 621136 621136 621136 621136 621136 621136 621
Taxation Social Security Payable   12 6014 2026 7502 8001 5252 403
Total Assets Less Current Liabilities145 539148 73598 25867 72519 13920 86150 11715 03245 407
Trade Creditors Trade Payables  5 1701 12913 51213 8337 63122 040748
Trade Debtors Trade Receivables  11 1596 8456 38217 673938-24 686-35
Creditors Due After One Year98 26272 63447 337      
Creditors Due Within One Year58 53271 47513 740      
Fixed Assets99 25578 85851 534      
Tangible Fixed Assets Additions 8 922       
Tangible Fixed Assets Cost Or Valuation127 699136 621136 621      
Tangible Fixed Assets Depreciation28 44457 76385 087      
Tangible Fixed Assets Depreciation Charged In Period 29 31927 324      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Thursday 4th April 2024
filed on: 10th, April 2024
Free Download (2 pages)

Company search

Advertisements