The Ayurvedic Clinic Ltd SOUTH CROYDON


Founded in 2010, The Ayurvedic Clinic, classified under reg no. 07198587 is an active company. Currently registered at The Ayurvedic Clinic CR2 6EW, South Croydon the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Deepika R., Geoffrey S.. Of them, Geoffrey S. has been with the company the longest, being appointed on 22 March 2010 and Deepika R. has been with the company for the least time - from 1 May 2013. As of 25 April 2024, our data shows no information about any ex officers on these positions.

The Ayurvedic Clinic Ltd Address / Contact

Office Address The Ayurvedic Clinic
Office Address2 461 Brighton
Town South Croydon
Post code CR2 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07198587
Date of Incorporation Mon, 22nd Mar 2010
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Deepika R.

Position: Director

Appointed: 01 May 2013

Geoffrey S.

Position: Director

Appointed: 22 March 2010

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Geoffrey S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Geoff S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Deepika R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Geoffrey S.

Notified on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Geoff S.

Notified on 25 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Deepika R.

Notified on 25 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Deepika R.

Notified on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth211 5856 39010 01615 00326 811      
Balance Sheet
Cash Bank On Hand         93 02894 76962 721 
Current Assets 11 09610 64460 98830 91750 819101 77465 33895 82897 56965 52142 975
Debtors 11 096 1 450    2 8002 8002 800 
Net Assets Liabilities      26 81176 93725 98412 4321 955385260
Property Plant Equipment         6 7025 3624 290 
Cash Bank In Hand11 10 64459 538        
Net Assets Liabilities Including Pension Asset Liability211 5856 39010 01615 00326 811      
Tangible Fixed Assets  1 1605 0884 070        
Reserves/Capital
Called Up Share Capital 1112        
Profit Loss Account Reserve  1 5846 38910 014        
Shareholder Funds211 5856 39010 01615 00326 811      
Other
Accumulated Depreciation Impairment Property Plant Equipment         11 04712 38713 459 
Average Number Employees During Period        88566
Comprehensive Income Expense         36 44839 52323 430 
Corporation Tax Payable         8 9779 5855 006 
Creditors      28 80533 56947 08389 284100 16268 61245 333
Dividends Paid         50 00050 00025 000 
Fixed Assets  1 1605 0884 0705 9135 6119 5468 5436 7025 3624 2903 432
Income Expense Recognised Directly In Equity         -50 000-50 000-25 000 
Increase From Depreciation Charge For Year Property Plant Equipment          1 3401 072 
Net Current Assets Liabilities 16572 3206 7609 90423 81468 20518 2556 544-2 5933 0912 358
Other Creditors         78 05187 43160 061 
Other Taxation Social Security Payable         2 2563 1463 545 
Profit Loss         36 44839 52323 430 
Property Plant Equipment Gross Cost          17 74917 749 
Provisions For Liabilities Balance Sheet Subtotal      814814814814814814814
Total Assets Less Current Liabilities 11 8177 40810 83017 61729 42577 75126 79813 2462 7691 1991 074
Trade Debtors Trade Receivables         2 8002 8002 800 
Advances Credits Directors        11 83849 48860 86833 498 
Advances Credits Made In Period Directors         37 65011 38027 370 
Accruals Deferred Income     1 8001 800      
Called Up Share Capital Not Paid Not Expressed As Current Asset11           
Creditors Due Within One Year  4398 32454 22819 21327 005      
Number Shares Allotted 2 12        
Par Value Share 1  1        
Provisions For Liabilities Charges  2321 018814814814      
Share Capital Allotted Called Up Paid22 12        
Tangible Fixed Assets Additions  1 4505 200         
Tangible Fixed Assets Cost Or Valuation  1 4506 6506 650        
Tangible Fixed Assets Depreciation  2901 5622 580        
Tangible Fixed Assets Depreciation Charged In Period  2901 2721 018        

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, July 2023
Free Download (3 pages)

Company search

Advertisements