The Mews Practice Limited GUILDFORD


The Mews Practice started in year 2014 as Private Limited Company with registration number 09339555. The The Mews Practice company has been functioning successfully for ten years now and its status is active. The firm's office is based in Guildford at The Mews. Postal code: GU1 1TN.

Currently there are 3 directors in the the company, namely Khaled E., Mohammad H. and Seema K.. In addition one secretary - Seema K. - is with the firm. As of 7 May 2024, there were 3 ex directors - Lovepreet H., Aditi T. and others listed below. There were no ex secretaries.

The Mews Practice Limited Address / Contact

Office Address The Mews
Office Address2 Elm Don House London Road
Town Guildford
Post code GU1 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09339555
Date of Incorporation Wed, 3rd Dec 2014
Industry General medical practice activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Khaled E.

Position: Director

Appointed: 25 July 2023

Mohammad H.

Position: Director

Appointed: 25 July 2023

Seema K.

Position: Director

Appointed: 03 December 2014

Seema K.

Position: Secretary

Appointed: 03 December 2014

Lovepreet H.

Position: Director

Appointed: 12 February 2021

Resigned: 17 January 2023

Aditi T.

Position: Director

Appointed: 12 February 2021

Resigned: 04 May 2022

Fatima K.

Position: Director

Appointed: 11 February 2015

Resigned: 22 May 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Seema K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Seema K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-64 942       
Balance Sheet
Cash Bank In Hand3 333       
Cash Bank On Hand3 3333 30810 44336 59761 940510 610728 163746 262
Current Assets6 9998 55220 44361 750101 940563 948761 811771 837
Debtors   153 28 33815 000736
Net Assets Liabilities 10 22125 28241 328155 784384 921369 475576 048
Other Debtors     28 33815 000736
Property Plant Equipment11 58810 88360 54799 703151 474237 673217 458 
Stocks Inventory250       
Tangible Fixed Assets11 588       
Total Inventories2505 00010 00025 00040 00025 00018 64824 839
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-64 943       
Shareholder Funds-64 942       
Other
Accumulated Amortisation Impairment Intangible Assets    1 0002 0003 0004 000
Accumulated Depreciation Impairment Property Plant Equipment1 1054 65910 27027 93761 311114 62896 79768 109
Average Number Employees During Period 345571921
Bank Borrowings Overdrafts     44 16734 16724 167
Creditors83 5299 21422 20053 60138 80985 13755 668265 877
Creditors Due Within One Year83 529       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       84 798
Disposals Property Plant Equipment       129 797
Finance Lease Liabilities Present Value Total  5 92069 33438 80940 97021 50139 284
Finance Lease Payments Owing Minimum Gross  22 20022 93224 989   
Fixed Assets   99 703160 474245 673224 458716 879
Future Finance Charges On Finance Leases   7 1996 140   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 8655 6797 043   
Increase Decrease In Property Plant Equipment     30 00032 550353 591
Increase From Amortisation Charge For Year Intangible Assets    1 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 5545 61117 66733 37453 31736 525113 862
Intangible Assets    9 0008 0007 0006 000
Intangible Assets Gross Cost    10 00010 00010 000 
Net Current Assets Liabilities-76 530-662-13 065-4 77434 119255 380242 002228 788
Number Shares Allotted1       
Other Creditors    12 42412 6606 517109 008
Other Taxation Social Security Payable    27 05083 98043 61216 071
Par Value Share1       
Prepayments Accrued Income Current Asset3 416       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 416244      
Property Plant Equipment Gross Cost12 69315 54270 817127 640212 785139 998172 548396 342
Provisions For Liabilities Balance Sheet Subtotal     30 99541 317103 742
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions12 693       
Tangible Fixed Assets Cost Or Valuation12 693       
Tangible Fixed Assets Depreciation1 105       
Tangible Fixed Assets Depreciation Charged In Period1 105       
Total Additions Including From Business Combinations Property Plant Equipment 2 84955 27556 82385 145139 51658 246652 282
Total Assets Less Current Liabilities-64 94210 22147 48294 929194 593501 053466 460945 667
Trade Creditors Trade Payables    2 646179 255440 211368 686
Total Additions Including From Business Combinations Intangible Assets    10 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from The Mews Elm Don House London Road Guildford GU1 1TN England to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on Monday 5th February 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements