Tooting Med Centre Ltd LONDON


Tooting Med Centre started in year 2011 as Private Limited Company with registration number 07758028. The Tooting Med Centre company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 5 London Road. Postal code: SW17 9JR.

There is a single director in the company at the moment - Emma F., appointed on 23 November 2018. In addition, a secretary was appointed - Emma F., appointed on 8 June 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Piotr S. who worked with the the company until 9 May 2022.

Tooting Med Centre Ltd Address / Contact

Office Address 5 London Road
Town London
Post code SW17 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07758028
Date of Incorporation Wed, 31st Aug 2011
Industry General medical practice activities
End of financial Year 30th August
Company age 13 years old
Account next due date Thu, 30th May 2024 (32 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Emma F.

Position: Director

Appointed: 23 November 2018

Emma F.

Position: Secretary

Appointed: 08 June 2015

Marek M.

Position: Director

Appointed: 23 October 2020

Resigned: 24 December 2020

Lukasz M.

Position: Director

Appointed: 24 January 2018

Resigned: 29 March 2020

Piotr S.

Position: Secretary

Appointed: 18 July 2017

Resigned: 09 May 2022

Emma F.

Position: Director

Appointed: 01 April 2016

Resigned: 18 August 2016

Jaroslaw B.

Position: Director

Appointed: 08 June 2015

Resigned: 25 April 2016

Emma F.

Position: Director

Appointed: 15 May 2015

Resigned: 08 June 2015

Emma F.

Position: Director

Appointed: 25 September 2014

Resigned: 02 October 2014

Mark F.

Position: Director

Appointed: 25 September 2014

Resigned: 29 March 2020

Ewa T.

Position: Director

Appointed: 09 July 2014

Resigned: 25 September 2014

Marek T.

Position: Director

Appointed: 31 August 2011

Resigned: 25 September 2014

Ewa T.

Position: Director

Appointed: 31 August 2011

Resigned: 01 September 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Intelligent Vision Technology Corp. from New Taipei City, Taiwan. The abovementioned PSC is classified as "a corporation" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Emma F. This PSC owns 50,01-75% shares. Then there is Mark F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Intelligent Vision Technology Corp.

No. 127 Wugong 2nd Rd., Wugu Dist., New Taipei City, 24888, Taiwan

Legal authority Company Law Of The Republic Of China
Legal form Corporation
Country registered Taiwan
Place registered Ministry Of Economic Affairs
Registration number 66282839
Notified on 6 April 2020
Nature of control: 25-50% shares

Emma F.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Mark F.

Notified on 18 August 2016
Ceased on 27 March 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-302022-08-30
Net Worth5 5109 27478 004238 874301 124      
Balance Sheet
Cash Bank On Hand    360 155375 245528 99433 59135 65319 4777 784
Current Assets12 13274 718181 867373 926747 947828 4811 031 072626 839660 356464 591494 640
Debtors2 26042 8436 350313 102387 792453 236502 078593 248624 703445 114486 856
Net Assets Liabilities    301 124313 199318 410309 444297 224257 109202 996
Other Debtors        624 650444 901486 856
Property Plant Equipment    229 636220 504159 221120 868109 502181 062155 386
Cash Bank In Hand9 87231 875175 51760 824360 155      
Net Assets Liabilities Including Pension Asset Liability7109 27478 004238 874301 124      
Tangible Fixed Assets132 880168 959187 660181 017229 636      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve6109 17477 904238 774301 024      
Shareholder Funds5 5109 27478 004238 874301 124      
Other
Accumulated Depreciation Impairment Property Plant Equipment    128 968191 918255 007288 904301 879319 789346 401
Additions Other Than Through Business Combinations Property Plant Equipment         89 470936
Average Number Employees During Period    29273230312727
Balances Amounts Owed To Related Parties    170 083175 444     
Bank Borrowings         27 39992 216
Creditors    409 615471 559633 497296 922296 670176 559140 037
Creditors Free-text Comment     471 559633 497296 922296 670  
Fixed Assets132 880168 959187 660181 017229 636220 504159 221120 868109 502  
Increase From Depreciation Charge For Year Property Plant Equipment     62 95063 08938 35312 97517 91026 612
Net Current Assets Liabilities-127 3704 34135 922199 762338 332356 922397 575329 917363 686288 032354 603
Other Creditors        143 800150 184185 254
Property Plant Equipment Gross Cost    358 604412 422414 228409 772411 381500 851501 787
Provisions For Liabilities Balance Sheet Subtotal    20 42720 42720 42722 96520 80534 40229 523
Taxation Social Security Payable        18 71618 71618 716
Total Additions Including From Business Combinations Property Plant Equipment     53 8181 806 1 609  
Total Assets Less Current Liabilities120 710173 300223 582380 779567 968577 426556 796450 785473 188469 094509 989
Trade Creditors Trade Payables        34 11358 55940 673
Trade Debtors Trade Receivables        53213 
Creditors Due After One Year120 000141 774125 151121 478246 417      
Creditors Due Within One Year139 50270 377145 945174 164409 615      
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges 22 25220 42720 42720 427      
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions136 10064 86074 85425 650101 140      
Tangible Fixed Assets Cost Or Valuation136 100200 960231 814257 464358 604      
Tangible Fixed Assets Depreciation8 02032 00144 15476 447128 968      
Tangible Fixed Assets Depreciation Charged In Period3 22023 98120 95332 29352 521      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 800        
Tangible Fixed Assets Disposals  44 000        
Amount Specific Advance Or Credit Directors9 75127 06534 084        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 2021-03-01 director's details were changed
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements