The Equine Eye Clinic Limited WOTTON-UNDER-EDGE


Founded in 2017, The Equine Eye Clinic, classified under reg no. 10634980 is an active company. Currently registered at Old Bournstream House GL12 7PA, Wotton-under-edge the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Megan K. and Timothy K.. In addition one secretary - Megan K. - is with the firm. As of 19 April 2024, there was 1 ex director - Lynda K.. There were no ex secretaries.

The Equine Eye Clinic Limited Address / Contact

Office Address Old Bournstream House
Office Address2 Bournstream
Town Wotton-under-edge
Post code GL12 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10634980
Date of Incorporation Thu, 23rd Feb 2017
Industry Veterinary activities
End of financial Year 31st March
Company age 7 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 Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Megan K.

Position: Director

Appointed: 29 September 2022

Megan K.

Position: Secretary

Appointed: 24 January 2020

Timothy K.

Position: Director

Appointed: 23 February 2017

Lynda K.

Position: Director

Appointed: 23 February 2017

Resigned: 05 April 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Timothy K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Megan K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lynda K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy K.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Megan K.

Notified on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Lynda K.

Notified on 23 February 2017
Ceased on 5 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand50 06330 49941 47610 8339 2648 329
Current Assets57 29754 74250 875109 388106 06472 546
Debtors7 23424 2439 39998 55596 80064 217
Net Assets Liabilities48231 57836 85473 46197 31668 295
Other Debtors 24 2433 96590 70696 80062 645
Property Plant Equipment5 9475 4845 0744 9783 4104 622
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3587 65711 45615 90321 82625 371
Additions Other Than Through Business Combinations Property Plant Equipment9 305 3 3884 3524 3554 757
Average Number Employees During Period 3332 
Creditors62 33628 19618 57140 33211 8108 237
Deferred Tax Liabilities461452524573348636
Financial Assets Acquired49 027     
Financial Liabilities Assumed-5 026     
Increase From Depreciation Charge For Year Property Plant Equipment3 358 3 7984 4475 9233 545
Inventories Acquired10 621     
Net Current Assets Liabilities-5 03926 54632 30469 05694 25464 309
Net Identifiable Assets Liabilities Acquired57 522     
Number Shares Issued Fully Paid4200200200200200
Other Creditors1 23751044463  
Other Payables Accrued Expenses2 0251 9202 0582 1182 4762 530
Other Remaining Borrowings26 68015 9613 595   
Par Value Share1 1111
Property Plant Equipment Acquired2 900     
Property Plant Equipment Gross Cost9 30513 14116 52920 88125 23629 993
Taxation Including Deferred Taxation Balance Sheet Subtotal -452-524-573-348-636
Taxation Social Security Payable23 1649 80012 84037 6859 2865 707
Total Assets Less Current Liabilities90832 03037 37874 03497 66468 931
Total Borrowings26 68015 9613 595   
Total Consideration Transferred Including Settlement Pre-existing Relationship57 522     
Trade Debtors Trade Receivables7 234 5 4347 849 1 572
Unpaid Contributions To Pension Schemes 5346648 
Amount Specific Advance Or Credit Directors  -746-65 614-61 87832 354
Amount Specific Advance Or Credit Made In Period Directors  3 7906 60960 2814 688
Amount Specific Advance Or Credit Repaid In Period Directors  -1 137-71 477-64 017-34 212

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, October 2023
Free Download (12 pages)

Company search