The Headache Centre Limited EGHAM


Founded in 2011, The Headache Centre, classified under reg no. 07612445 is an active company. Currently registered at Centrum House TW20 9LF, Egham the company has been in the business for thirteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Survjeet M. and Manjit M.. In addition one secretary - Survjeet M. - is with the firm. As of 26 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

The Headache Centre Limited Address / Contact

Office Address Centrum House
Office Address2 36 Station Road
Town Egham
Post code TW20 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07612445
Date of Incorporation Thu, 21st Apr 2011
Industry Specialists medical practice activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Survjeet M.

Position: Director

Appointed: 18 May 2018

Survjeet M.

Position: Secretary

Appointed: 21 April 2011

Manjit M.

Position: Director

Appointed: 21 April 2011

Barbara K.

Position: Director

Appointed: 21 April 2011

Resigned: 21 April 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Manjit M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Survjeet M. This PSC owns 25-50% shares and has 25-50% voting rights.

Manjit M.

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

Survjeet M.

Notified on 18 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth11    
Balance Sheet
Cash Bank On Hand 1166 252220 785251 43476 401
Current Assets 1192 543252 245295 428298 136
Debtors  26 29131 46043 994109 235
Property Plant Equipment  5 7278 8918 8537 155
Cash Bank In Hand11    
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8648 74117 53825 588
Average Number Employees During Period  1122
Creditors  67 66474 18893 64181 703
Increase From Depreciation Charge For Year Property Plant Equipment  2 8645 8778 7978 050
Net Current Assets Liabilities 1124 879178 057201 787216 433
Nominal Value Shares Issued Specific Share Issue    1 
Number Shares Issued But Not Fully Paid    1 
Number Shares Issued Fully Paid  1111
Number Shares Issued Specific Share Issue    1 
Par Value Share  1111
Property Plant Equipment Gross Cost  8 59117 63226 39132 743
Total Additions Including From Business Combinations Property Plant Equipment  8 5919 0418 7596 352
Total Assets Less Current Liabilities 1130 606186 948210 640223 588
Current Asset Investments     112 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Location of register of charges has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP at an unknown date
filed on: 23rd, January 2024
Free Download (1 page)

Company search