The Old Rectory Practice Limited WOODSTOCK


The Old Rectory Practice started in year 2010 as Private Limited Company with registration number 07168073. The The Old Rectory Practice company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Woodstock at 70 Oxford Street. Postal code: OX20 1TX.

At present there are 2 directors in the the firm, namely Martina P. and Christopher W.. In addition one secretary - Jane B. - is with the company. As of 30 April 2024, there were 2 ex directors - Martina P., Jonathon R. and others listed below. There were no ex secretaries.

The Old Rectory Practice Limited Address / Contact

Office Address 70 Oxford Street
Town Woodstock
Post code OX20 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07168073
Date of Incorporation Wed, 24th Feb 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Martina P.

Position: Director

Appointed: 20 April 2023

Jane B.

Position: Secretary

Appointed: 24 February 2010

Christopher W.

Position: Director

Appointed: 24 February 2010

Martina P.

Position: Director

Appointed: 11 October 2021

Resigned: 12 April 2023

Jonathon R.

Position: Director

Appointed: 24 February 2010

Resigned: 24 February 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Martina P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Martina P.

Notified on 10 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

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
Balance Sheet
Cash Bank On Hand    55 61382 105119 420296 46669 607191 439194 015307 550
Current Assets12 7742 59329 26235 63178 911114 155146 338326 953127 271237 979246 977342 086
Debtors3 182 2 3219 21414 47020 21013 2264 61912 34126 01221 36510 163
Net Assets Liabilities    45 44367 67380 643162 566153 159128 593117 854169 061
Other Debtors    6 7209 025  6 1507 8927 8927 892
Property Plant Equipment    27 94434723 75656 918335 628312 929258 298208 115
Total Inventories    8 82811 84013 69225 86845 32320 52831 59724 373
Cash Bank In Hand3 40930220 73520 00955 613       
Intangible Fixed Assets710 503201 080192 247183 414174 581       
Net Assets Liabilities Including Pension Asset Liability150 3894 10327 77222 47345 443       
Stocks Inventory6 1832 2916 2066 4088 828       
Tangible Fixed Assets30 83813 18950 75227 944       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve150 2894 00327 67222 37345 343       
Other
Accumulated Amortisation Impairment Intangible Assets    46 25375 086103 919132 752132 752132 752161 585190 418
Accumulated Depreciation Impairment Property Plant Equipment    92 118119 715130 136146 032179 849256 027320 600371 670
Additions Other Than Through Business Combinations Property Plant Equipment      33 830 312 527 9 942887
Average Number Employees During Period     5545666
Bank Borrowings    111 26295 34978 836163 105297 730378 734303 643229 759
Bank Overdrafts    20 35620 35620 35649 49763 91286 56791 06788 384
Corporation Tax Payable    30 85230 749      
Creditors    90 86894 646117 666144 479115 567149 337160 955199 725
Finance Lease Liabilities Present Value Total    14 85014 85026 61029 73619 33612 720922 
Fixed Assets741 341201 081195 436234 166202 525164 023158 599162 928441 638418 939335 475256 459
Future Minimum Lease Payments Under Non-cancellable Operating Leases         111 06673 62736 189
Increase From Amortisation Charge For Year Intangible Assets     28 83328 833   28 83328 833
Increase From Depreciation Charge For Year Property Plant Equipment     27 59710 421 33 817 64 57351 070
Intangible Assets    174 581163 676134 843106 010106 010106 01077 17748 344
Intangible Assets Gross Cost    220 834238 762238 762238 762238 762238 762238 762238 762
Net Current Assets Liabilities-166 222-74 876-26 661-36 650-11 95719 50928 672182 47411 70488 64286 022142 361
Property Plant Equipment Gross Cost    120 062120 062153 892202 950515 477568 956578 898579 785
Taxation Social Security Payable     30 74927 45739 869 322 96250 860
Total Additions Including From Business Combinations Intangible Assets     17 928      
Total Assets Less Current Liabilities575 119126 205168 775197 516190 568183 532187 271345 402453 342507 581421 497398 820
Trade Creditors Trade Payables    24 81028 69143 24325 37732 31950 04746 00460 481
Trade Debtors Trade Receivables    7 75011 18513 2264 6196 19118 12013 4732 271
Capital Employed150 3894 10327 77222 47345 443       
Creditors Due After One Year424 730122 102141 003175 043145 125       
Creditors Due Within One Year178 99677 46955 92372 28190 868       
Intangible Fixed Assets Aggregate Amortisation Impairment11 37619 75428 58737 42046 253       
Intangible Fixed Assets Amortisation Charged In Period 8 3788 8338 8338 833       
Intangible Fixed Assets Cost Or Valuation721 879220 834220 834220 834220 834       
Intangible Fixed Assets Disposals 501 045          
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2 7083 98571 3341 205       
Tangible Fixed Assets Cost Or Valuation61 83043 53847 523118 857120 062       
Tangible Fixed Assets Depreciation30 99243 53744 33468 10592 118       
Tangible Fixed Assets Depreciation Charged In Period 12 54579723 77124 013       
Tangible Fixed Assets Disposals 21 000          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 24th Feb 2024
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements