Stratum Clinics Limited KIDLINGTON


Stratum Clinics started in year 2008 as Private Limited Company with registration number 06550196. The Stratum Clinics company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Kidlington at Unit 2, Park Farm, Akeman Street. Postal code: OX5 3JQ. Since Tue, 25th Aug 2009 Stratum Clinics Limited is no longer carrying the name Neil P J Walker.

The firm has 2 directors, namely Mark N., Graham W.. Of them, Graham W. has been with the company the longest, being appointed on 10 June 2019 and Mark N. has been with the company for the least time - from 23 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline W. who worked with the the firm until 12 July 2018.

Stratum Clinics Limited Address / Contact

Office Address Unit 2, Park Farm, Akeman Street
Office Address2 Kirtlington
Town Kidlington
Post code OX5 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06550196
Date of Incorporation Mon, 31st Mar 2008
Industry Other human health activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark N.

Position: Director

Appointed: 23 May 2022

Graham W.

Position: Director

Appointed: 10 June 2019

Mark W.

Position: Director

Appointed: 14 May 2020

Resigned: 01 July 2022

Allan J.

Position: Director

Appointed: 12 July 2018

Resigned: 30 April 2020

Neil W.

Position: Director

Appointed: 31 March 2008

Resigned: 12 July 2021

Jacqueline W.

Position: Director

Appointed: 31 March 2008

Resigned: 12 July 2018

Jacqueline W.

Position: Secretary

Appointed: 31 March 2008

Resigned: 12 July 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Tdp Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jacqueline W. This PSC owns 25-50% shares. The third one is Neil W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Tdp Bidco Limited

10 Slingsby Place, St Martins Courtyard, London, WC2E 9AB, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 11429829
Notified on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline W.

Notified on 1 April 2017
Ceased on 12 July 2018
Nature of control: 25-50% shares

Neil W.

Notified on 31 March 2017
Ceased on 12 July 2018
Nature of control: 75,01-100% shares

Company previous names

Neil P J Walker August 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth405 460350 908  
Balance Sheet
Cash Bank On Hand 76110 47394 585
Current Assets211 689206 009298 907344 875
Debtors197 490193 909175 410236 128
Net Assets Liabilities 350 909361 224383 158
Other Debtors 134 592117 43551 722
Property Plant Equipment 180 437109 55288 568
Total Inventories 12 02413 02414 162
Cash Bank In Hand19976  
Intangible Fixed Assets502 225401 780  
Net Assets Liabilities Including Pension Asset Liability405 460350 908  
Stocks Inventory14 00012 024  
Tangible Fixed Assets254 337180 437  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve405 360350 808  
Shareholder Funds405 460350 908  
Other
Accumulated Amortisation Impairment Intangible Assets 602 670703 115803 560
Accumulated Depreciation Impairment Property Plant Equipment 301 186372 947398 293
Additions Other Than Through Business Combinations Property Plant Equipment  8764 362
Amounts Owed To Related Parties  1 064 
Average Number Employees During Period  1013
Bank Borrowings 17 75233 412 
Bank Overdrafts 59 54912 
Creditors 17 752348 570251 175
Finance Lease Liabilities Present Value Total 1 200  
Financial Commitments Other Than Capital Commitments 453 467602 072355 349
Fixed Assets756 562582 217410 887289 458
Increase From Amortisation Charge For Year Intangible Assets  100 445100 445
Increase From Depreciation Charge For Year Property Plant Equipment  71 76125 346
Intangible Assets 401 780301 335200 890
Intangible Assets Gross Cost 1 004 4501 004 4501 004 450
Net Current Assets Liabilities-296 646-213 557-49 66393 700
Other Creditors 188 651205 344133 292
Other Inventories 12 02413 02414 162
Prepayments  80 70481 558
Property Plant Equipment Gross Cost 481 623482 499486 861
Taxation Social Security Payable 7 2137 3466 907
Total Assets Less Current Liabilities459 916368 660361 224 
Total Borrowings 17 75233 424 
Trade Creditors Trade Payables 111 788101 392110 976
Trade Debtors Trade Receivables 59 31757 975102 848
Amount Specific Advance Or Credit Directors  -1 06414 381
Amount Specific Advance Or Credit Made In Period Directors  257 84621 751
Amount Specific Advance Or Credit Repaid In Period Directors   -7 370
Creditors Due After One Year54 45617 752  
Creditors Due Within One Year508 335419 566  
Number Shares Allotted100100  
Par Value Share 1  
Value Shares Allotted100100  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 13th, January 2024
Free Download

Company search