Surgery@102 Limited EASTBOURNE


Surgery@102 started in year 2010 as Private Limited Company with registration number 07287050. The Surgery@102 company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Eastbourne at 7-9 The Avenue. Postal code: BN21 3YA.

The firm has 3 directors, namely Rhisha P., Priya V. and Nikita V.. Of them, Nikita V. has been with the company the longest, being appointed on 17 June 2010 and Rhisha P. has been with the company for the least time - from 14 May 2019. Currenlty, the firm lists one former director, whose name is Shailesh V. and who left the the firm on 31 December 2017. In addition, there is one former secretary - Urvashi V. who worked with the the firm until 29 May 2024.

Surgery@102 Limited Address / Contact

Office Address 7-9 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07287050
Date of Incorporation Thu, 17th Jun 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Rhisha P.

Position: Director

Appointed: 14 May 2019

Priya V.

Position: Director

Appointed: 07 May 2019

Nikita V.

Position: Director

Appointed: 17 June 2010

Urvashi V.

Position: Secretary

Appointed: 17 June 2010

Resigned: 29 May 2024

Shailesh V.

Position: Director

Appointed: 17 June 2010

Resigned: 31 December 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Nikita V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shailesh V. This PSC has significiant influence or control over the company,.

Nikita V.

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

Shailesh V.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand216 139244 234146 249
Current Assets446 771377 301246 584
Debtors222 832124 86790 035
Net Assets Liabilities22816 870485
Other Debtors130 51586 14030 578
Property Plant Equipment49 33095 25077 508
Other
Accumulated Amortisation Impairment Intangible Assets426 436437 374 
Accumulated Depreciation Impairment Property Plant Equipment105 009119 348140 276
Average Number Employees During Period181616
Bank Borrowings Overdrafts257 191219 013185 800
Corporation Tax Payable17 1448 0218 782
Creditors257 191219 013185 800
Fixed Assets60 26895 250 
Future Minimum Lease Payments Under Non-cancellable Operating Leases398 607405 000 
Increase From Amortisation Charge For Year Intangible Assets 10 938 
Increase From Depreciation Charge For Year Property Plant Equipment 14 33920 929
Intangible Assets10 938  
Intangible Assets Gross Cost437 374437 374 
Net Current Assets Liabilities206 138158 731117 824
Other Creditors159 748139 44935 283
Other Taxation Social Security Payable11 8349 0185 132
Property Plant Equipment Gross Cost154 339214 598217 784
Provisions For Liabilities Balance Sheet Subtotal8 98718 0989 047
Total Additions Including From Business Combinations Property Plant Equipment 60 2593 186
Total Assets Less Current Liabilities266 406253 981195 332
Trade Creditors Trade Payables13 04422 35842 928
Trade Debtors Trade Receivables92 31738 72759 457

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 20th, December 2024
Free Download (11 pages)

Company search