Wholistic Medical Centre Ltd LONDON


Founded in 2006, Wholistic Medical Centre, classified under reg no. 06016289 is an active company. Currently registered at Lower Ground Floor W1G 6LH, London the company has been in the business for nineteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Shamim D., appointed on 1 December 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Yasmin K. and who left the the company on 29 April 2007. In addition, there is one former secretary - Yasmin K. who worked with the the company until 30 April 2008.

Wholistic Medical Centre Ltd Address / Contact

Office Address Lower Ground Floor
Office Address2 8 Upper Wimpole Street
Town London
Post code W1G 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06016289
Date of Incorporation Fri, 1st Dec 2006
Industry General medical practice activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (674 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Shamim D.

Position: Director

Appointed: 01 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2006

Resigned: 01 December 2006

Yasmin K.

Position: Director

Appointed: 01 December 2006

Resigned: 29 April 2007

Yasmin K.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 April 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Sundaya Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Shamim D. This PSC owns 75,01-100% shares.

Sundaya Ltd

8 Upper Wimpole Street, London, W1G 6LH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11842885
Notified on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shamim D.

Notified on 6 April 2016
Ceased on 24 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand445 275600 20896 681102 085131 14478 81864 168
Current Assets481 737648 903138 893147 343180 076144 07596 622
Debtors33 59245 97539 59742 39845 94762 50429 886
Net Assets Liabilities460 137618 25790 02190 128119 96284 06547 699
Other Debtors11 75011 75011 75011 75011 75011 75011 892
Property Plant Equipment99 19884 33868 58673 86466 83350 84551 167
Total Inventories2 8702 7202 6152 8602 9852 7532 568
Other
Version Production Software   2 021   
Accrued Liabilities5 6952 35033 55044 2674 4358 93312 938
Accumulated Depreciation Impairment Property Plant Equipment249 328277 436300 299324 920344 726361 623376 542
Additions Other Than Through Business Combinations Property Plant Equipment 13 2487 11129 89912 77590915 241
Amounts Owed By Group Undertakings Participating Interests      2 029
Average Number Employees During Period5443322
Bank Borrowings Overdrafts     1 084 
Creditors100 07899 644104 987117 504110 73594 64388 067
Deferred Tax Liabilities20 72015 34012 47113 57516 212  
Future Minimum Lease Payments Under Non-cancellable Operating Leases392 700392 700388 800302 400216 000129 600291 490
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss -5 380-2 8691 1042 637  
Increase From Depreciation Charge For Year Property Plant Equipment 28 10822 86324 62119 80616 89714 919
Loans From Directors   141622603 
Net Current Assets Liabilities381 659549 25933 90629 83969 34149 4328 555
Nominal Value Allotted Share Capital1111111
Number Shares Allotted 111111
Other Creditors9 05210 8329 73411 26812 40412 30413 877
Par Value Share 111111
Prepayments Accrued Income11 90011 90020 14021 68820 93614 4004 932
Property Plant Equipment Gross Cost348 526361 774368 885398 784411 559412 468427 709
Raw Materials Consumables2 8702 7202 6152 8602 9852 7532 568
Taxation Including Deferred Taxation Balance Sheet Subtotal20 72015 34012 47113 57516 21216 21212 023
Taxation Social Security Payable62 99074 87653 37652 91684 72768 91460 244
Total Assets Less Current Liabilities480 857633 597102 492103 703136 174100 27759 722
Trade Creditors Trade Payables22 34111 5868 3278 9128 5472 8051 008
Trade Debtors Trade Receivables9 94222 3257 7078 96013 26136 35411 033

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2024
filed on: 27th, January 2025
Free Download (10 pages)

Company search

Advertisements