The Wimpole Clinic Ltd WEST CENTRAL


The Wimpole Clinic started in year 2012 as Private Limited Company with registration number 08072544. The The Wimpole Clinic company has been functioning successfully for twelve years now and its status is active. The firm's office is based in West Central at Suite F, 1st Floor. Postal code: W1G 9PL. Since June 18, 2012 The Wimpole Clinic Ltd is no longer carrying the name Wimpole Clinic.

The company has one director. Vigneswaran V., appointed on 5 May 2020. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Biruntha V., Michael M. and others listed below. There were no ex secretaries.

The Wimpole Clinic Ltd Address / Contact

Office Address Suite F, 1st Floor
Office Address2 22 Harley Street
Town West Central
Post code W1G 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08072544
Date of Incorporation Thu, 17th May 2012
Industry Hospital activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Vigneswaran V.

Position: Director

Appointed: 05 May 2020

Biruntha V.

Position: Director

Appointed: 01 April 2019

Resigned: 05 May 2020

Michael M.

Position: Director

Appointed: 17 May 2012

Resigned: 19 April 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Vigneswaran V. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Biruntha V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Linda M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vigneswaran V.

Notified on 5 May 2020
Nature of control: 75,01-100% shares

Biruntha V.

Notified on 1 April 2019
Ceased on 5 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda M.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wimpole Clinic June 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth186 943223 071274 748       
Balance Sheet
Cash Bank On Hand  119 37971 785180 75241 283129104 838384 4021 160 565
Current Assets281 391146 450136 589113 590248 02752 967129112 391493 3861 332 531
Debtors46 12519 98517 21041 80567 27511 684 7 553108 984171 966
Net Assets Liabilities   314 156365 324221 623105 76423 338134 3211 018 091
Other Debtors  1 05114 97451 3557 580 7 553108 984171 966
Property Plant Equipment  52 89243 55120 7442 4431 6902 2961 2049 752
Cash Bank In Hand235 266126 465119 379       
Intangible Fixed Assets481 175455 850398 869       
Tangible Fixed Assets73 53167 45952 892       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve186 843222 971274 648       
Shareholder Funds186 943223 071274 748       
Other
Accumulated Amortisation Impairment Intangible Assets  107 631164 612221 593292 820364 047435 274506 500577 727
Accumulated Depreciation Impairment Property Plant Equipment  64 62490 615114 0531 3212 0743 1674 2597 051
Corporation Tax Payable  40 83537 11447 09717 518    
Creditors  310 531180 804185 40147 43438 47550 00051 25052 500
Fixed Assets554 706523 309451 761385 439305 651216 123144 14373 5221 204114 134
Increase From Amortisation Charge For Year Intangible Assets   56 98156 98171 22771 22771 22771 22671 227
Increase From Depreciation Charge For Year Property Plant Equipment   25 99124 8868 6197531 0931 0922 792
Intangible Assets  398 869341 888284 907213 680142 45371 226 -71 227
Intangible Assets Gross Cost  506 500506 500506 500506 500506 500506 500506 500 
Net Current Assets Liabilities-366 349-297 346-173 942-67 21462 6265 533-38 346-151184 400956 490
Number Shares Issued Fully Paid    100     
Other Creditors  146 66355 42787 26429 88718 7105 3602 7623 552
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 448121 351    
Other Disposals Property Plant Equipment    3 783138 496    
Other Taxation Social Security Payable  16 60210 55910 51617 51819 382107 182306 222372 486
Par Value Share 11 1     
Property Plant Equipment Gross Cost  117 516134 166134 7973 7643 7645 4635 46316 803
Provisions For Liabilities Balance Sheet Subtotal   4 0692 9533333333333
Total Additions Including From Business Combinations Property Plant Equipment   16 6504 4147 463 1 699 11 340
Total Assets Less Current Liabilities188 357225 963277 819318 225368 277221 656105 79773 371185 6041 070 624
Trade Creditors Trade Payables  106 43177 70440 52429  23
Trade Debtors Trade Receivables  16 15926 83115 9204 104    
Average Number Employees During Period     66999
Bank Borrowings Overdrafts      38350 00051 25052 500
Investments Fixed Assets         175 609
Creditors Due After One Year1 4142 892        
Creditors Due Within One Year647 740443 796310 531       
Intangible Fixed Assets Aggregate Amortisation Impairment25 32550 650107 631       
Intangible Fixed Assets Amortisation Charged In Period 25 32556 981       
Intangible Fixed Assets Cost Or Valuation506 500506 500506 500       
Number Shares Allotted 100100       
Provisions For Liabilities Charges  3 071       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 16 0889 515       
Tangible Fixed Assets Cost Or Valuation91 913108 001117 516       
Tangible Fixed Assets Depreciation18 38240 54264 624       
Tangible Fixed Assets Depreciation Charged In Period 22 16024 082       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 080725440001, created on December 8, 2023
filed on: 21st, December 2023
Free Download (29 pages)

Company search