South East London Doctors Co Operative Limited KINGSTON UPON THAMES


South East London Doctors Operative started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03156031. The South East London Doctors Operative company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Kingston Upon Thames at Hanover House, 76. Postal code: KT2 7AZ. Since 2004/03/16 South East London Doctors Co Operative Limited is no longer carrying the name Seldoc.

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 15 March 2010 and Ian A. and Sue B. have been with the company for the least time - from 14 December 2021. Currently 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.

South East London Doctors Co Operative Limited Address / Contact

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

Company Information / Profile

Registration Number 03156031
Date of Incorporation Thu, 1st Feb 1996
Industry General medical practice activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 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: 15 March 2010

Robin R.

Position: Director

Appointed: 15 March 2010

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

Derek W.

Position: Director

Appointed: 08 October 2014

Resigned: 12 February 2019

Belinda C.

Position: Director

Appointed: 08 October 2014

Resigned: 31 May 2016

Charlene S.

Position: Director

Appointed: 08 October 2014

Resigned: 21 December 2016

Philip R.

Position: Director

Appointed: 05 November 2013

Resigned: 05 October 2016

Michael U.

Position: Director

Appointed: 09 October 2013

Resigned: 12 October 2022

Paul H.

Position: Director

Appointed: 09 October 2013

Resigned: 11 October 2017

Alan K.

Position: Director

Appointed: 05 October 2011

Resigned: 25 June 2013

Stephen D.

Position: Director

Appointed: 06 June 2011

Resigned: 12 October 2022

Peter L.

Position: Director

Appointed: 06 June 2011

Resigned: 05 November 2013

Pamela M.

Position: Director

Appointed: 15 March 2010

Resigned: 01 October 2010

Emma R.

Position: Director

Appointed: 15 March 2010

Resigned: 05 December 2018

Kishor V.

Position: Director

Appointed: 15 March 2010

Resigned: 01 January 2017

David A.

Position: Director

Appointed: 15 March 2010

Resigned: 30 September 2010

Ian U.

Position: Director

Appointed: 15 March 2010

Resigned: 28 September 2010

Alan R.

Position: Director

Appointed: 15 March 2010

Resigned: 30 September 2010

Yvonneke R.

Position: Director

Appointed: 15 March 2010

Resigned: 16 September 2010

Himanshu P.

Position: Director

Appointed: 15 March 2010

Resigned: 25 September 2010

Andiappan M.

Position: Director

Appointed: 15 March 2010

Resigned: 01 August 2013

Rajive M.

Position: Director

Appointed: 15 March 2010

Resigned: 05 October 2011

Stewart K.

Position: Director

Appointed: 01 October 2007

Resigned: 15 March 2010

Andiappan M.

Position: Director

Appointed: 10 October 2005

Resigned: 01 October 2007

Nandika D.

Position: Secretary

Appointed: 10 October 2005

Resigned: 10 November 2010

Matthew K.

Position: Secretary

Appointed: 14 October 2002

Resigned: 10 October 2005

Michael B.

Position: Director

Appointed: 01 April 2002

Resigned: 10 October 2005

Michael B.

Position: Secretary

Appointed: 09 October 2000

Resigned: 30 April 2002

Kirit S.

Position: Secretary

Appointed: 04 September 1999

Resigned: 09 October 2000

Girishkumar M.

Position: Director

Appointed: 04 September 1999

Resigned: 31 March 2011

Anthony S.

Position: Director

Appointed: 04 September 1999

Resigned: 30 April 2002

Anthony A.

Position: Director

Appointed: 01 August 1999

Resigned: 04 September 1999

Michael B.

Position: Secretary

Appointed: 05 October 1998

Resigned: 04 October 1999

Samuel S.

Position: Director

Appointed: 05 October 1998

Resigned: 31 July 1999

Guy A.

Position: Director

Appointed: 02 October 1997

Resigned: 16 September 2010

Gerard D.

Position: Director

Appointed: 02 October 1997

Resigned: 20 February 1998

Girish M.

Position: Secretary

Appointed: 02 October 1997

Resigned: 05 October 1998

Samuel S.

Position: Director

Appointed: 03 October 1996

Resigned: 02 October 1997

Michael B.

Position: Secretary

Appointed: 03 October 1996

Resigned: 02 October 1997

Michael B.

Position: Director

Appointed: 03 October 1996

Resigned: 05 October 1998

Ashok J.

Position: Director

Appointed: 01 February 1996

Resigned: 31 July 1999

Ashok J.

Position: Secretary

Appointed: 01 February 1996

Resigned: 03 October 1996

Abbas V.

Position: Director

Appointed: 01 February 1996

Resigned: 02 October 1997

Emma R.

Position: Director

Appointed: 01 February 1996

Resigned: 02 October 1997

James L.

Position: Director

Appointed: 01 February 1996

Resigned: 03 October 1996

Company previous names

Seldoc March 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 160 7721 330 4831 973 5961 923 9623 630 4684 916 377
Current Assets3 951 7933 986 9944 084 1154 483 3955 439 9296 881 910
Debtors1 791 0212 656 5112 110 5192 559 4331 809 4611 965 533
Other Debtors  814 823952 709871 9241 113 464
Property Plant Equipment184 935123 71184 90857 820110 72398 135
Other
Audit Fees Expenses11 00015 00018 96021 00023 00023 400
Fees For Non-audit Services  3 0006 7203 2006 200
Compensation For Loss Office Directors 31 695    
Director Remuneration306 845323 468368 240417 704345 580394 334
Number Directors Accruing Benefits Under Money Purchase Scheme  3322
Accrued Liabilities Deferred Income59 78795 428130 873360 586774 239769 469
Accumulated Depreciation Impairment Property Plant Equipment233 322256 318    
Administrative Expenses1 790 9102 160 623    
Applicable Tax Rate202019191919
Average Number Employees During Period 152193181135136
Cash Cash Equivalents Cash Flow Value2 160 772     
Comprehensive Income Expense38 694-220 75835 02347 279703 5911 188 211
Corporation Tax Payable1 8165733781 1501 768129 080
Cost Sales5 010 1895 321 526    
Creditors687 334882 070905 3651 230 2781 536 1241 777 306
Current Tax For Period2 96457330 25039 52042 402109 748
Depreciation Amortisation Expense97 09354 721    
Depreciation Expense Property Plant Equipment97 093111 917125 33292 56071 17282 003
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 725    
Disposals Property Plant Equipment 55 865    
Fixed Assets184 935123 71284 90957 821110 72498 136
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 405 340712 056547 736383 415219 094
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-33 064195 979    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-505 999-865 490    
Gain Loss On Disposal Assets Income Statement Subtotal-10 318-2 640    
Gain Loss On Disposals Property Plant Equipment-10 318-2 640  2 476-1 216
Gross Profit Loss1 817 7461 937 571    
Income Taxes Paid Refund Classified As Operating Activities-1 182-1 816    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-531 742-830 289    
Increase From Depreciation Charge For Year Property Plant Equipment 54 721    
Investments Fixed Assets 11111
Investments In Group Undertakings 11111
Net Assets Liabilities Subsidiaries -160 965-244 360-388 044-550 437-471 005
Net Cash Flows From Used In Investing Activities125 744-6 729    
Net Cash Flows From Used In Operating Activities405 998837 018    
Net Cash Generated From Operations404 816835 202    
Net Current Assets Liabilities3 264 4593 104 9243 178 7503 253 1173 903 8055 104 604
Net Interest Received Paid Classified As Investing Activities-14 822-2 867    
Operating Profit Loss26 836-223 052    
Other Creditors76 94160 81652 93559 70852 20540 759
Other Deferred Tax Expense Credit 34 348-10 310-6 350-858700
Other Interest Receivable Similar Income Finance Income14 8222 867    
Other Taxation Social Security Payable38 20239 50942 34842 54555 38237 674
Pension Other Post-employment Benefit Costs Other Pension Costs 30 95859 62976 90272 54278 765
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income33 075848 708209 354226 339429 096239 416
Proceeds From Sales Property Plant Equipment-701-21 500    
Profit Loss38 694-220 758118 418190 964865 9841 188 211
Profit Loss On Ordinary Activities Before Tax41 658-220 185138 358224 134907 5281 219 227
Profit Loss Subsidiaries 160 96483 395143 684162 394-79 432
Property Plant Equipment Gross Cost418 257380 029    
Purchase Property Plant Equipment-141 267-17 637    
Social Security Costs 160 483213 224209 647217 841281 510
Staff Costs Employee Benefits Expense 2 241 4212 804 5673 018 7552 935 3303 605 418
Tax Expense Credit Applicable Tax Rate8 332-44 03726 28842 585172 430231 653
Tax Increase Decrease From Effect Capital Allowances Depreciation  10 3104 9882 222-700
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 96438 55519 94033 17041 544110 448
Total Additions Including From Business Combinations Property Plant Equipment 17 637    
Total Assets Less Current Liabilities3 449 3943 228 6363 263 6593 310 9384 014 5295 202 740
Trade Creditors Trade Payables510 588685 744678 831766 289652 530800 324
Trade Debtors Trade Receivables1 757 9461 807 8031 086 3421 380 385508 441612 653
Turnover Revenue6 827 9357 259 097    
Wages Salaries 2 049 9802 531 7132 732 2062 644 9473 245 143

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 6th, November 2023
Free Download (27 pages)

Company search

Advertisements