Seldoc Healthcare Ltd KINGSTON UPON THAMES


Seldoc Healthcare started in year 2014 as Private Limited Company with registration number 09365334. The Seldoc Healthcare company has been functioning successfully for ten years now and its status is active. The firm's office is based in Kingston Upon Thames at Hanover House. Postal code: KT2 7AZ.

The firm has 8 directors, namely Ian A., Sue B. and Clive J. and others. Of them, Riaz J., Robin R. have been with the company the longest, being appointed on 9 August 2016 and Ian A. and Sue B. have been with the company for the least time - from 14 December 2021. As of 19 April 2024, there were 16 ex directors - Adnan A., Matthew A. and others listed below. There were no ex secretaries.

Seldoc Healthcare Ltd Address / Contact

Office Address Hanover House
Office Address2 76 Coombe Road
Town Kingston Upon Thames
Post code KT2 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09365334
Date of Incorporation Tue, 23rd Dec 2014
Industry General medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Ian A.

Position: Director

Appointed: 14 December 2021

Sue B.

Position: Director

Appointed: 14 December 2021

Clive J.

Position: Director

Appointed: 11 June 2019

Keith W.

Position: Director

Appointed: 11 December 2018

Jayash P.

Position: Director

Appointed: 31 May 2018

Steven P.

Position: Director

Appointed: 01 November 2017

Riaz J.

Position: Director

Appointed: 09 August 2016

Robin R.

Position: Director

Appointed: 09 August 2016

Adnan A.

Position: Director

Appointed: 12 October 2021

Resigned: 12 October 2022

Matthew A.

Position: Director

Appointed: 21 April 2020

Resigned: 03 January 2023

Wendy B.

Position: Director

Appointed: 22 August 2018

Resigned: 27 March 2020

Kishor V.

Position: Director

Appointed: 31 May 2018

Resigned: 12 December 2018

Nina H.

Position: Director

Appointed: 17 October 2017

Resigned: 25 June 2018

Keith W.

Position: Director

Appointed: 17 October 2017

Resigned: 25 June 2018

Sarah D.

Position: Director

Appointed: 01 February 2017

Resigned: 07 July 2018

Ian M.

Position: Director

Appointed: 01 November 2016

Resigned: 27 March 2017

Paul H.

Position: Director

Appointed: 09 August 2016

Resigned: 11 October 2017

Derek W.

Position: Director

Appointed: 09 August 2016

Resigned: 12 February 2019

Stephen D.

Position: Director

Appointed: 09 August 2016

Resigned: 12 October 2022

Kishor V.

Position: Director

Appointed: 09 August 2016

Resigned: 01 January 2017

Philip R.

Position: Director

Appointed: 09 August 2016

Resigned: 05 October 2016

Michael U.

Position: Director

Appointed: 09 August 2016

Resigned: 12 October 2022

Charlene S.

Position: Director

Appointed: 19 May 2015

Resigned: 21 December 2016

Emma R.

Position: Director

Appointed: 23 December 2014

Resigned: 05 December 2018

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is South East London Doctors Cooperative from Kingston Upon Thames, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

South East London Doctors Cooperative

Hanover House Coombe Road, Kingston Upon Thames, KT2 7AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03156031
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1250 137406 126919 830359 0671 043 5432 537 21634 397
Current Assets11 079 4221 776 5802 714 1132 349 9682 715 2853 796 768702 157
Debtors 829 2851 370 4541 794 2831 990 9011 671 7421 259 552667 760
Net Assets Liabilities1160 965244 360388 044550 438471 006345 971528 649
Other Debtors 148 696248 494194 566359 880321 84183 780289 429
Property Plant Equipment 353 761268 360216 582174 347162 59155 820 
Other
Accrued Liabilities Deferred Income 95 990127 691377 871475 675606 999565 65513 752
Accumulated Depreciation Impairment Property Plant Equipment 57 196142 597207 104246 208293 834138 824 
Average Number Employees During Period 4585 676970 
Corporation Tax Payable 3 63429 87238 45640 719   
Creditors 1 237 8701 776 5422 524 9641 957 0482 389 3413 505 411173 508
Increase From Depreciation Charge For Year Property Plant Equipment 57 19685 40164 50751 22647 62649 47922 777
Net Current Assets Liabilities1-158 44838189 149392 920325 944291 357528 649
Nominal Value Shares Issued Specific Share Issue1       
Number Shares Issued Fully Paid11111111
Number Shares Issued Specific Share Issue1       
Other Creditors 434 805817 852955 0261 022 7691 247 1791 329 14081 048
Other Taxation Social Security Payable 21 26314 75117 13718 17938 66342 61356 105
Par Value Share11111111
Property Plant Equipment Gross Cost 410 957410 957423 686420 555456 425194 644 
Provisions For Liabilities Balance Sheet Subtotal 34 34824 03817 68716 82917 5291 206 
Total Additions Including From Business Combinations Property Plant Equipment 410 957 12 72918 77235 87012 533 
Total Assets Less Current Liabilities1195 313268 398405 731567 267488 535347 177528 649
Trade Creditors Trade Payables 682 178786 3761 136 474399 706496 5001 568 00322 603
Trade Debtors Trade Receivables 680 5891 121 9601 599 7171 631 0211 349 9011 175 772378 331
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 122 204 489161 601
Disposals Property Plant Equipment    21 903 274 314194 644
Future Minimum Lease Payments Under Non-cancellable Operating Leases     57 495119 300 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 31st December 2023
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements