The Smithy Clinic Limited CHIPPENHAM


The Smithy Clinic started in year 2003 as Private Limited Company with registration number 04911297. The The Smithy Clinic company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Chippenham at The Old Smithy, 1 The Pound. Postal code: SN15 2HE.

The company has one director. Helen P., appointed on 28 February 2019. There are currently no secretaries appointed. At present there is one former director listed by the company - Maureen E., who left the company on 28 February 2019. In addition, the company lists several former secretaries whose names might be found in the table below.

The Smithy Clinic Limited Address / Contact

Office Address The Old Smithy, 1 The Pound
Office Address2 Bromham
Town Chippenham
Post code SN15 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04911297
Date of Incorporation Thu, 25th Sep 2003
Industry Specialists medical practice activities
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Helen P.

Position: Director

Appointed: 28 February 2019

David E.

Position: Secretary

Appointed: 09 February 2006

Resigned: 01 November 2018

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2003

Resigned: 25 September 2003

John E.

Position: Secretary

Appointed: 25 September 2003

Resigned: 28 February 2019

Maureen E.

Position: Director

Appointed: 25 September 2003

Resigned: 28 February 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Helen P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Maureen E. This PSC owns 75,01-100% shares.

Helen P.

Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen E.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-02-282020-02-292021-02-282022-02-28
Net Worth21 43914 43010 868      
Balance Sheet
Cash Bank On Hand   5 0494 3537 8594 6033 358 
Current Assets10 8079 8048 1869 00611 64715 6179 09412 269 
Debtors9 1058 2015 4193 9577 2947 7584 4918 911 
Net Assets Liabilities   1 1578 522100-3 4516921 762
Other Debtors   218  1 1321 929 
Property Plant Equipment   4 8874 5183 7625 4614 522 
Cash Bank In Hand1 7021 6032 767      
Net Assets Liabilities Including Pension Asset Liability21 43914 43010 868      
Tangible Fixed Assets31 60430 33029 944      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve11 4394 430868      
Shareholder Funds21 43914 43010 868      
Other
Accumulated Amortisation Impairment Intangible Assets  37 00037 00037 000  37 000 
Accumulated Depreciation Impairment Property Plant Equipment  22 16722 60723 47624 23225 50226 753 
Average Number Employees During Period   343556
Corporation Tax Payable       815 
Creditors   11 9326 91418 56416 96815 238 
Depreciation Rate Used For Property Plant Equipment       15 
Fixed Assets31 60430 33029 9444 8874 5183 7625 4614 522 
Increase From Depreciation Charge For Year Property Plant Equipment   881869756 1 251 
Intangible Assets Gross Cost  37 00037 00037 000 37 00037 000 
Net Current Assets Liabilities-8 928-14 875-18 134-2 9264 733-2 947-7 874-2 969 
Other Creditors   11 7825 24018 56416 96814 423 
Property Plant Equipment Gross Cost  52 11127 49427 994 30 96331 275 
Provisions For Liabilities Balance Sheet Subtotal   8047297151 038860 
Total Additions Including From Business Combinations Property Plant Equipment    500  312 
Total Assets Less Current Liabilities22 67615 45511 8101 9619 251815-2 4131 553 
Trade Debtors Trade Receivables   3 7397 2947 7583 3596 982 
Advances Credits Directors      10 5217 297 
Advances Credits Made In Period Directors      10 521  
Bank Borrowings Overdrafts    1 674    
Creditors Due Within One Year19 73524 67926 320      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   441     
Disposals Property Plant Equipment   24 617     
Intangible Fixed Assets Aggregate Amortisation Impairment37 00037 000       
Intangible Fixed Assets Cost Or Valuation37 00037 000       
Number Shares Allotted 5 0005 000      
Par Value Share 5 0001      
Provisions For Liabilities Charges1 2371 025942      
Share Capital Allotted Called Up Paid5 0005 0005 000      
Tangible Fixed Assets Additions  714      
Tangible Fixed Assets Cost Or Valuation51 39751 39752 111      
Tangible Fixed Assets Depreciation19 79321 06722 167      
Tangible Fixed Assets Depreciation Charged In Period 1 2741 100      
Trade Creditors Trade Payables   150     
Value Shares Allotted 5 0005 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 7th, July 2023
Free Download (6 pages)

Company search

Advertisements