You are here: bizstats.co.uk > a-z index > B list > BH list

Bhouse Clinic Limited HENFIELD


Bhouse Clinic started in year 2014 as Private Limited Company with registration number 08934735. The Bhouse Clinic company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Henfield at The Barn. Postal code: BN5 9DP. Since 2023-02-14 Bhouse Clinic Limited is no longer carrying the name R & B Fish Bar.

The company has 2 directors, namely Allison E., Andre S.. Of them, Allison E., Andre S. have been with the company the longest, being appointed on 12 March 2014. As of 19 April 2024, there were 2 ex directors - Rachael E., Barry E. and others listed below. There were no ex secretaries.

Bhouse Clinic Limited Address / Contact

Office Address The Barn
Office Address2 Golden Square
Town Henfield
Post code BN5 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08934735
Date of Incorporation Wed, 12th Mar 2014
Industry Licensed restaurants
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Allison E.

Position: Director

Appointed: 12 March 2014

Andre S.

Position: Director

Appointed: 12 March 2014

Rachael E.

Position: Director

Appointed: 12 March 2014

Resigned: 16 May 2022

Barry E.

Position: Director

Appointed: 12 March 2014

Resigned: 16 May 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Alison E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Physical Geo Limited that entered Maidenhead, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison E.

Notified on 20 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Physical Geo Limited

52 Bath Road, Maidenhead, Berkshire, SL6 4JY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05188990
Notified on 12 March 2018
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

R & B Fish Bar February 14, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-06-302023-06-30
Net Worth-28 456         
Balance Sheet
Cash Bank On Hand 3 0061 94612 0435 9596 21854 0925 829  
Current Assets20 0685 0643 95613 6607 3157 10559 8397 74282 63016 996
Net Assets Liabilities -47 940-66 970-61 625-46 011-43 286-32 66259 74826912 613
Property Plant Equipment 27 14320 99919 32014 60410 7348 3636 273  
Total Inventories 2 0582 0101 6171 3568872 7951 913  
Cash Bank In Hand16 640         
Debtors102     2 9522 585  
Stocks Inventory3 326         
Tangible Fixed Assets35 738         
Other Debtors      2 9522 585  
Reserves/Capital
Called Up Share Capital100         
Profit Loss Account Reserve-28 556         
Shareholder Funds-28 456         
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 82726 60133 02538 10042 10545 61347 703  
Additions Other Than Through Business Combinations Property Plant Equipment  630       
Creditors 80 14791 92528 39515 3953 47542 89327 73840 8626 500
Increase From Depreciation Charge For Year Property Plant Equipment  6 7746 4245 0754 0053 5082 090  
Net Current Assets Liabilities-64 194-75 083-87 969-52 550-45 220-50 5451 86819 99641 76913 317
Property Plant Equipment Gross Cost 46 97047 60052 34552 70452 83953 976   
Total Assets Less Current Liabilities-28 456-47 940-66 970-33 230-30 616-39 81110 23113 72341 76918 567
Advances Credits Directors24 97620 21033 992       
Advances Credits Made In Period Directors 4 76613 782       
Average Number Employees During Period  87766661
Creditors Due Within One Year84 262         
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 00016 00010 0006 0009 6009 600  
Number Shares Allotted100         
Number Shares Issued Fully Paid   100100100100100  
Other Creditors  78 73228 39515 3953 47549 89631 156  
Other Taxation Social Security Payable  13 1938 8105 4324 3679672 691  
Par Value Share1  11111  
Share Capital Allotted Called Up Paid100         
Tangible Fixed Assets Additions46 970         
Tangible Fixed Assets Cost Or Valuation46 970         
Tangible Fixed Assets Depreciation11 232         
Tangible Fixed Assets Depreciation Charged In Period11 232         
Total Additions Including From Business Combinations Property Plant Equipment   4 7453591351 137   
Bank Borrowings Overdrafts      42 89332 500  
Accrued Liabilities Not Expressed Within Creditors Subtotal       3 5251 5001 180
Fixed Assets       6 273 5 250
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 821

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 13th, February 2024
Free Download (3 pages)

Company search