Pureclinica Limited LONDON


Pureclinica started in year 2005 as Private Limited Company with registration number 05567986. The Pureclinica company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Lp4457 20-22 Wenlock Road. Postal code: N1 7GU. Since 19th April 2006 Pureclinica Limited is no longer carrying the name Cytoslim.

At the moment there are 2 directors in the the firm, namely Patricia S. and Andrew S.. In addition one secretary - Andrew S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pureclinica Limited Address / Contact

Office Address Lp4457 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05567986
Date of Incorporation Mon, 19th Sep 2005
Industry Fitness facilities
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Patricia S.

Position: Director

Appointed: 01 February 2020

Andrew S.

Position: Secretary

Appointed: 22 March 2011

Andrew S.

Position: Director

Appointed: 08 August 2007

Neil S.

Position: Director

Appointed: 02 September 2016

Resigned: 09 September 2017

Patricia S.

Position: Director

Appointed: 10 December 2015

Resigned: 09 September 2017

Andrew S.

Position: Secretary

Appointed: 22 March 2011

Resigned: 23 March 2011

Tim S.

Position: Director

Appointed: 22 March 2011

Resigned: 30 June 2011

Andrew S.

Position: Secretary

Appointed: 10 February 2010

Resigned: 22 March 2011

Amy S.

Position: Secretary

Appointed: 25 May 2009

Resigned: 10 February 2010

Amy S.

Position: Director

Appointed: 08 August 2007

Resigned: 25 May 2009

Andrew S.

Position: Secretary

Appointed: 08 August 2007

Resigned: 25 May 2009

Amy S.

Position: Secretary

Appointed: 19 September 2005

Resigned: 08 August 2007

Andrew S.

Position: Director

Appointed: 19 September 2005

Resigned: 08 August 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Patricia S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Patricia S. This PSC owns 25-50% shares. Moving on, there is Andrew S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Patricia S.

Notified on 6 April 2019
Nature of control: 25-50% shares

Patricia S.

Notified on 6 April 2019
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Andrew S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Cytoslim April 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-14 725-14 3385041 695-14 3169695      
Balance Sheet
Current Assets17 71736 11151 24182 58838 58679 913450 730241 470642 2701 016 2381 123 2451 279 0981 027 195
Net Assets Liabilities      9510914014623550438 270
Cash Bank In Hand2 89520 5481 17252 9552 51959 044       
Debtors  11 215 16 433        
Intangible Fixed Assets  2 4771 982         
Net Assets Liabilities Including Pension Asset Liability-14 725-14 3385041 695-14 3169895      
Stocks Inventory14 82215 56338 85429 63419 63420 869       
Tangible Fixed Assets2 2022 4932 4771 9821 2381 534       
Reserves/Capital
Called Up Share Capital101050505050       
Profit Loss Account Reserve-14 735-14 3484541 645-14 36646       
Shareholder Funds-14 725-14 3385041 695-14 3169695      
Other
Average Number Employees During Period        55555
Creditors      456 283256 108667 7381 057 9461 160 6861 292 169601 808
Fixed Assets2 2022 4932 4771 9821 2381 5345 64814 74725 60827 35422 78813 12113 321
Net Current Assets Liabilities-2 2289 09220 9679 511-4 483-1 438-5 55314 63825 46827 20822 55313 071425 387
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         14 50014 888  
Total Assets Less Current Liabilities-2611 58526 44411 493-3 245969510914014623550438 708
Accruals Deferred Income  2 0001 875         
Creditors Due After One Year14 69925 62325 7259 58310 856        
Creditors Due Within One Year19 94527 01930 27471 20343 06981 349456 283      
Intangible Fixed Assets Aggregate Amortisation Impairment  1 2421 737         
Intangible Fixed Assets Amortisation Charged In Period   495         
Intangible Fixed Assets Cost Or Valuation  3 7193 719         
Number Shares Allotted   505050       
Par Value Share   111       
Provisions For Liabilities Charges 300215215215        
Share Capital Allotted Called Up Paid  50505050       
Tangible Fixed Assets Additions 914603  1 299       
Tangible Fixed Assets Cost Or Valuation2 2023 1163 7193 7193 7195 018       
Tangible Fixed Assets Depreciation 6231 2421 7372 4813 484       
Tangible Fixed Assets Depreciation Charged In Period 623619 7441 003       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 14th, November 2022
Free Download (3 pages)

Company search

Advertisements