The Manor Surgery Limited NOTTINGHAM


The Manor Surgery started in year 2007 as Private Limited Company with registration number 06345037. The The Manor Surgery company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Nottingham at 48 Vernon Crescent. Postal code: NG15 9BQ.

The company has 2 directors, namely Amarjit L., Henri W.. Of them, Henri W. has been with the company the longest, being appointed on 16 August 2007 and Amarjit L. has been with the company for the least time - from 15 April 2025. As of 15 July 2025, there was 1 ex secretary - Svetlana W.. There were no ex directors.

The Manor Surgery Limited Address / Contact

Office Address 48 Vernon Crescent
Office Address2 Ravenshead
Town Nottingham
Post code NG15 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06345037
Date of Incorporation Thu, 16th Aug 2007
Industry Dental practice activities
End of financial Year 29th March
Company age 18 years old
Account next due date Fri, 29th Dec 2023 (564 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Amarjit L.

Position: Director

Appointed: 15 April 2025

Henri W.

Position: Director

Appointed: 16 August 2007

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 16 August 2007

Resigned: 17 August 2007

Creditreform (directors) Limited

Position: Corporate Director

Appointed: 16 August 2007

Resigned: 17 August 2007

Svetlana W.

Position: Secretary

Appointed: 16 August 2007

Resigned: 06 June 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Henri W. The abovementioned PSC and has 75,01-100% shares.

Henri W.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-18 80950 37872 59953 642       
Balance Sheet
Cash Bank On Hand   84 332136 8821 0223 266107 388209 82386 54189 385
Current Assets130 883110 77029 400110 694169 51010 43535 606230 081312 278292 484229 635
Debtors86 96537 67525 66524 61230 3787 26330 190205 335100 305203 793138 100
Net Assets Liabilities   53 64187 72576 777237 528405 366461 923427 254362 988
Other Debtors   20 07229 0894 98822 04013 15113 15113 15113 151
Property Plant Equipment   264 941381 841367 923391 957376 757389 894382 626388 764
Total Inventories   1 7502 2502 1502 1502 1502 1502 1502 150
Cash Bank In Hand41 41870 54598584 332       
Intangible Fixed Assets229 500183 600137 70091 800       
Net Assets Liabilities Including Pension Asset Liability-18 80950 37872 59953 642       
Stocks Inventory2 5002 5502 7501 750       
Tangible Fixed Assets293 432280 373270 877264 941       
Reserves/Capital
Called Up Share Capital11100100       
Profit Loss Account Reserve-18 81050 37772 49953 542       
Shareholder Funds-18 80950 37872 59953 642       
Other
Accrued Liabilities   3 8593 8594 0522 500    
Accumulated Amortisation Impairment Intangible Assets   367 200413 100459 000466 216474 875483 534492 193500 852
Accumulated Depreciation Impairment Property Plant Equipment   127 529134 302148 220173 612188 812207 296223 837241 068
Additions Other Than Through Business Combinations Intangible Assets      86 590    
Additions Other Than Through Business Combinations Property Plant Equipment    123 673 49 426 31 6219 27323 369
Amounts Owed By Group Undertakings Participating Interests       145 45738 000143 018106 169
Average Number Employees During Period   8886891011
Bank Borrowings   159 660137 371116 78277 12076 31051 31625 988 
Bank Overdrafts      23 808    
Creditors   159 660137 371116 782181 606185 870240 306264 582289 466
Fixed Assets522 932463 973408 577356 741427 741367 923471 331447 472451 950436 023433 502
Increase From Amortisation Charge For Year Intangible Assets    45 90045 9007 2168 6598 6598 6598 659
Increase From Depreciation Charge For Year Property Plant Equipment    6 77313 91825 39215 20018 48416 54117 231
Intangible Assets   91 80045 900 79 37470 71562 05653 39744 738
Intangible Assets Gross Cost   459 000459 000459 000545 590545 590545 590545 590545 590
Net Current Assets Liabilities-532 917-404 771-152 921-140 274-190 127-165 530-146 00044 88771 97227 902-59 831
Number Shares Issued Fully Paid   100100100100    
Other Creditors   212 011309 908100 15450 3754 9004 0413 9226 422
Other Inventories   1 7502 2502 1502 150    
Par Value Share 111111    
Prepayments   4 0141 2892 2758 151    
Property Plant Equipment Gross Cost   392 470516 143516 143565 569565 569597 190606 463629 832
Provisions For Liabilities Balance Sheet Subtotal   3 16612 5188 83410 68310 68310 68310 68310 683
Taxation Social Security Payable     63 30863 576119 221226 569248 813272 203
Total Assets Less Current Liabilities-9 98559 202255 656216 467237 614202 393325 331492 359523 922463 925373 671
Total Borrowings   159 660137 371116 78277 120    
Trade Creditors Trade Payables   16 21125 28248 82941 34861 7499 69611 84710 841
Trade Debtors Trade Receivables   526   46 72749 15447 62418 780
Creditors Due After One Year  178 547159 659       
Creditors Due Within One Year663 800515 541182 321250 968       
Instalment Debts Due After5 Years  110 54779 659       
Number Shares Allotted11100100       
Provisions For Liabilities Charges8 8248 8244 5103 166       
Value Shares Allotted11100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director appointment on Tuesday 15th April 2025.
filed on: 16th, April 2025
Free Download (2 pages)

Company search