The Whiteley Clinic Limited GUILDFORD


The Whiteley Clinic started in year 2002 as Private Limited Company with registration number 04391217. The The Whiteley Clinic company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Guildford at 1 Stirling House. Postal code: GU2 7RF. Since Fri, 2nd Aug 2002 The Whiteley Clinic Limited is no longer carrying the name The Mark Whiteley Clinic.

The firm has 2 directors, namely Victoria W., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 22 April 2002 and Victoria W. has been with the company for the least time - from 24 October 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Whiteley Clinic Limited Address / Contact

Office Address 1 Stirling House
Office Address2 Stirling Road
Town Guildford
Post code GU2 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391217
Date of Incorporation Mon, 11th Mar 2002
Industry Specialists medical practice activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Victoria W.

Position: Director

Appointed: 24 October 2008

Mark W.

Position: Director

Appointed: 22 April 2002

Oliver J.

Position: Director

Appointed: 01 July 2020

Resigned: 23 August 2021

Dominic M.

Position: Director

Appointed: 01 August 2015

Resigned: 07 October 2015

Brynmor E.

Position: Director

Appointed: 01 June 2010

Resigned: 13 September 2010

Judith L.

Position: Secretary

Appointed: 26 October 2004

Resigned: 11 December 2008

Margaret D.

Position: Secretary

Appointed: 22 April 2002

Resigned: 26 October 2004

Judith H.

Position: Director

Appointed: 22 April 2002

Resigned: 22 September 2008

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 11 March 2002

Resigned: 14 March 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Mark W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Private Health Enterprises Limited that put Guildford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark W.

Notified on 1 January 2017
Nature of control: significiant influence or control

Private Health Enterprises Limited

1 Stirling House Stirling Road, Guildford, Surrey, GU2 7RF, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07206287
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Mark Whiteley Clinic August 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand170 67746 262183 759825 132665 986223 602
Current Assets1 372 1391 244 0921 342 4831 663 6831 751 7901 507 829
Debtors1 021 0531 067 8161 055 747753 526982 1991 137 385
Net Assets Liabilities433 543-112 521-68 212468 951969 700864 849
Other Debtors634 198636 942976 592602 797699 822608 461
Property Plant Equipment716 914555 014399 767288 348297 956273 185
Total Inventories180 409130 014102 97785 025103 605146 842
Other
Accumulated Amortisation Impairment Intangible Assets118 164118 164118 164118 164118 164 
Accumulated Depreciation Impairment Property Plant Equipment1 383 6361 637 6341 792 8811 921 5202 025 1742 137 995
Amounts Owed By Group Undertakings61 24110 972   104 739
Amounts Owed To Group Undertakings124 710102 78787 66773 27937 550 
Average Number Employees During Period403732293236
Bank Borrowings 279 622232 666215 926156 83496 778
Bank Borrowings Overdrafts279 622219 838217 441156 05797 74233 623
Creditors556 479481 062467 074449 895135 79552 568
Fixed Assets716 914555 014399 767288 348297 956273 185
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 00026 00027 30027 300501 529646 064
Increase From Depreciation Charge For Year Property Plant Equipment 253 998155 247128 639103 654112 821
Intangible Assets Gross Cost118 164118 164118 164118 164118 164 
Net Current Assets Liabilities370 589-88 99239 987670 482847 523684 216
Other Creditors276 857261 224249 633293 838231 19367 561
Other Taxation Social Security Payable26 84123 58693 69021 69926 695121 352
Property Plant Equipment Gross Cost2 100 5502 192 6482 192 6482 209 8682 323 1302 411 180
Provisions For Liabilities Balance Sheet Subtotal97 48197 48140 89239 98439 98439 984
Total Additions Including From Business Combinations Property Plant Equipment 92 098 17 220113 26288 050
Total Assets Less Current Liabilities1 087 503466 022439 754958 8301 145 479957 401
Trade Creditors Trade Payables408 690630 858823 191605 064532 400552 784
Trade Debtors Trade Receivables325 614419 90279 155150 729282 377424 185
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -56 589-908  
Finance Lease Liabilities Present Value Total    17 33718 761
Provisions 97 48140 89239 98439 984 
Total Borrowings   215 926212 224134 484

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, March 2023
Free Download (11 pages)

Company search

Advertisements