Wimbledon Neurocare Limited LONDON


Wimbledon Neurocare started in year 2011 as Private Limited Company with registration number 07487836. The Wimbledon Neurocare company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 1 College Fields. Postal code: SW19 2PT.

The firm has 2 directors, namely Ali A., Oliver F.. Of them, Ali A., Oliver F. have been with the company the longest, being appointed on 11 January 2011. At the moment 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.

Wimbledon Neurocare Limited Address / Contact

Office Address 1 College Fields
Office Address2 16 Prince George's Road
Town London
Post code SW19 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07487836
Date of Incorporation Tue, 11th Jan 2011
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Ali A.

Position: Director

Appointed: 11 January 2011

Oliver F.

Position: Director

Appointed: 11 January 2011

Sam K.

Position: Secretary

Appointed: 12 January 2017

Resigned: 27 May 2022

Peter S.

Position: Secretary

Appointed: 26 August 2016

Resigned: 12 January 2017

Anna A.

Position: Secretary

Appointed: 06 January 2014

Resigned: 26 August 2016

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2011

Resigned: 06 January 2014

Paul H.

Position: Director

Appointed: 11 January 2011

Resigned: 21 November 2011

Hamid M.

Position: Director

Appointed: 11 January 2011

Resigned: 21 November 2011

Salah O.

Position: Director

Appointed: 11 January 2011

Resigned: 21 November 2011

Joachim V.

Position: Director

Appointed: 11 January 2011

Resigned: 21 November 2011

Dorothy C.

Position: Director

Appointed: 11 January 2011

Resigned: 21 April 2011

Antonia C.

Position: Director

Appointed: 11 January 2011

Resigned: 21 November 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Ali A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Oliver F. This PSC owns 25-50% shares and has 25-50% voting rights.

Ali A.

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

Oliver F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth496 074642 789760 426797 035       
Balance Sheet
Cash Bank In Hand265 978216 918310 354528 178       
Cash Bank On Hand   528 178754 820806 516645 343700 470309 612344 72785 438
Current Assets383 805389 601568 414663 571947 7981 004 385902 365920 862768 1501 011 023998 919
Debtors117 827172 683258 060135 393192 978197 869257 022220 392458 538666 296913 481
Net Assets Liabilities   797 035848 322992 538 903 732955 6851 138 6461 072 536
Net Assets Liabilities Including Pension Asset Liability496 074642 789760 426797 035       
Other Debtors   7 0007 0007 00073 47773 147295 759505 706735 421
Property Plant Equipment   225 723118 722145 790167 704121 416150 488262 427184 069
Tangible Fixed Assets295 720381 162281 047225 723       
Reserves/Capital
Called Up Share Capital466 000498 760508 224508 224       
Profit Loss Account Reserve30 074-19 77141 08277 691       
Shareholder Funds496 074642 789760 426797 035       
Other
Accumulated Depreciation Impairment Property Plant Equipment   389 062496 461559 376618 816669 707721 507786 234868 264
Average Number Employees During Period    6565677
Creditors   66 504210 745157 637148 490138 54622 13616 4399 476
Creditors Due Within One Year174 97680 57856 47266 504       
Debtors Due After One Year-7 000-7 000-7 000-7 000       
Increase From Depreciation Charge For Year Property Plant Equipment    107 39962 91559 44050 89151 80064 72782 030
Net Current Assets Liabilities208 829309 023511 942597 067737 053846 748753 875782 316692 857776 477772 085
Number Shares Allotted 498 760508 224508 224       
Other Creditors   6 57216 97210 85915 78928 11722 13616 4399 476
Other Taxation Social Security Payable   13 34552 19551 54336 18750 39327 83522 32851 094
Par Value Share 111       
Payments Received On Account   18       
Property Plant Equipment Gross Cost   614 785615 183705 166786 520791 123871 9951 048 6611 052 333
Provisions For Liabilities Balance Sheet Subtotal   25 7557 453   21 76440 05930 382
Provisions For Liabilities Charges8 47547 39632 56325 755       
Share Capital Allotted Called Up Paid466 000498 760508 224508 224       
Share Premium Account 163 800211 120211 120       
Tangible Fixed Assets Additions 177 8517 74956 340       
Tangible Fixed Assets Cost Or Valuation372 845550 696558 445614 785       
Tangible Fixed Assets Depreciation77 125169 534277 398389 062       
Tangible Fixed Assets Depreciation Charged In Period 92 409107 864111 664       
Total Additions Including From Business Combinations Property Plant Equipment    39889 98381 3544 60380 872176 6663 672
Total Assets Less Current Liabilities504 549690 185792 989822 790855 775992 538921 579903 732999 5851 195 1441 112 394
Trade Creditors Trade Payables   46 569141 57895 23596 51460 03619 026178 071129 657
Trade Debtors Trade Receivables   110 122136 556149 598177 345141 045156 579154 390171 860
Fixed Assets       121 416306 728418 667340 309
Increase Decrease In Property Plant Equipment        31 599  
Investments Fixed Assets        156 240156 240156 240
Other Investments Other Than Loans        156 240156 240156 240

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements