The Gynaecology Partnership Limited LONDON COLNEY


The Gynaecology Partnership started in year 2011 as Private Limited Company with registration number 07621953. The The Gynaecology Partnership company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London Colney at 45-47 Kings Road. Postal code: AL2 1ES.

At present there are 2 directors in the the company, namely Jagruti S. and Kapil K.. In addition one secretary - Kapil K. - is with the firm. As of 27 April 2024, there were 2 ex directors - Nirvisha K., Pratik S. and others listed below. There were no ex secretaries.

The Gynaecology Partnership Limited Address / Contact

Office Address 45-47 Kings Road
Town London Colney
Post code AL2 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07621953
Date of Incorporation Wed, 4th May 2011
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jagruti S.

Position: Director

Appointed: 02 April 2017

Kapil K.

Position: Secretary

Appointed: 04 May 2011

Kapil K.

Position: Director

Appointed: 04 May 2011

Nirvisha K.

Position: Director

Appointed: 04 May 2011

Resigned: 01 April 2019

Pratik S.

Position: Director

Appointed: 04 May 2011

Resigned: 01 April 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Kapil 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 Nirvisha K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pratik S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kapil K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nirvisha K.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Pratik S.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth75034 69565 990118 432155 174       
Balance Sheet
Cash Bank On Hand    208 709121 773183 297     
Current Assets90 672573 369310 002399 336 269 186346 110527 207    
Debtors89 679226 098258 341184 129190 294147 413162 813     
Net Assets Liabilities     193 803233 334273 194327 792244 018137 363236 204
Property Plant Equipment    14 45310 80013 414     
Cash Bank In Hand993347 27151 661215 207208 709       
Other Debtors 11 208149 190 294147 413      
Tangible Fixed Assets 5 6235 4001 80014 453       
Trade Debtors89 679214 890258 192184 129190 294       
Reserves/Capital
Called Up Share Capital 10101010       
Profit Loss Account Reserve74634 68565 980118 422155 164       
Shareholder Funds75034 69565 990118 432155 174       
Other
Accumulated Depreciation Impairment Property Plant Equipment     65 35271 100     
Creditors     86 183126 190263 403    
Fixed Assets     10 80013 4149 390  5 41263 051
Increase From Depreciation Charge For Year Property Plant Equipment      5 748     
Net Current Assets Liabilities75029 07260 590116 632140 721183 003219 920263 804    
Property Plant Equipment Gross Cost     76 15284 514     
Total Additions Including From Business Combinations Property Plant Equipment      8 362     
Total Assets Less Current Liabilities75034 69565 990118 432155 174193 803233 334273 194    
Creditors Due Within One Year89 922544 297249 412282 704258 282       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests4101010        
Number Shares Allotted 1010222      
Par Value Share   111      
Share Capital Allotted Called Up Paid11222       
Tangible Fixed Assets Additions 11 24610 8003 60028 906       
Tangible Fixed Assets Cost Or Valuation 11 24622 04625 646        
Tangible Fixed Assets Depreciation 5 62316 64623 84640 099       
Tangible Fixed Assets Depreciation Charged In Period 5 62311 0237 20016 253       
Average Number Employees During Period       1618162026

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 14, 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements