Zenith Cosmetic Clinics Limited NOTTINGHAM


Zenith Cosmetic Clinics started in year 2010 as Private Limited Company with registration number 07227968. The Zenith Cosmetic Clinics company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Nottingham at 6 Clinton Terrace. Postal code: NG7 1LY.

The firm has 3 directors, namely Dinesh M., Aanavee M. and Malti M.. Of them, Malti M. has been with the company the longest, being appointed on 20 April 2010 and Dinesh M. has been with the company for the least time - from 8 June 2022. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Zenith Cosmetic Clinics Limited Address / Contact

Office Address 6 Clinton Terrace
Office Address2 Derby Road
Town Nottingham
Post code NG7 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07227968
Date of Incorporation Tue, 20th Apr 2010
Industry Other human health activities
End of financial Year 29th April
Company age 14 years old
Account next due date Mon, 29th Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Dinesh M.

Position: Director

Appointed: 08 June 2022

Aanavee M.

Position: Director

Appointed: 01 December 2020

Malti M.

Position: Director

Appointed: 20 April 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Dinesh M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malti M. This PSC owns 25-50% shares and has 25-50% voting rights.

Dinesh M.

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

Malti M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth 11428 609624 458866 927       
Balance Sheet
Cash Bank On Hand     98 31035 838225 533666 347615 279994 153729 854713 672
Current Assets  1454 729729 8971 015 2161 139 9451 194 3131 317 5811 310 5901 990 9982 544 5532 938 635
Debtors   1 492558 836874 7711 069 107943 030621 234663 311964 8451 781 3792 193 763
Net Assets Liabilities     866 9271 036 0571 202 4161 458 2391 443 2861 879 0542 564 3923 083 756
Other Debtors     680 9391 069 10770 888360 301453 680949 3801 781 3792 193 763
Property Plant Equipment     151 309138 087115 245231 848195 525287 976466 886477 525
Total Inventories     42 13535 00025 75030 00032 00032 00033 320 
Cash Bank In Hand111404 270120 14698 310       
Net Assets Liabilities Including Pension Asset Liability  1428 609624 458866 927       
Stocks Inventory   48 96750 91542 135       
Tangible Fixed Assets   118 390118 593151 310       
Reserves/Capital
Called Up Share Capital111112       
Profit Loss Account Reserve   428 608624 457866 925       
Shareholder Funds 11428 609624 458866 927       
Other
Accrued Liabilities Deferred Income     7 3082 7001 3222 8492 8492 850  
Accumulated Depreciation Impairment Property Plant Equipment     76 557102 854125 696148 218184 541217 776269 357324 775
Additions Other Than Through Business Combinations Property Plant Equipment      13 074      
Average Number Employees During Period     1416161616151515
Bank Borrowings Overdrafts          50 000  
Corporation Tax Payable     254 195180 89148 70138 7459 091102 301112 185142 166
Corporation Tax Recoverable     165 853212 226212 226212 226177 541   
Creditors     274 440215 97581 14247 19025 67950 000391 513276 870
Depreciation Rate Used For Property Plant Equipment       15     
Increase From Depreciation Charge For Year Property Plant Equipment      26 29822 84222 52236 32333 23551 58055 418
Net Current Assets Liabilities  1335 377531 023740 775923 9701 113 1711 270 3911 284 9111 695 7932 153 0402 661 765
Number Shares Issued Fully Paid      2      
Other Creditors      30 65527 2232 7592 42653 16694 224124 200
Other Taxation Social Security Payable     4 9784 4293 8962 83711 31310 50410 50410 504
Par Value Share 111111      
Prepayments Accrued Income     23 88215 465      
Property Plant Equipment Gross Cost     227 867240 941240 941380 066380 066505 752736 243802 300
Provisions For Liabilities Balance Sheet Subtotal     25 15826 00026 00044 00037 15054 71555 53455 534
Total Additions Including From Business Combinations Property Plant Equipment        139 125 125 686230 49166 057
Total Assets Less Current Liabilities  1453 767649 616892 0851 062 0571 228 4161 502 2391 480 4361 983 7692 619 9263 139 290
Trade Creditors Trade Payables     7 95927 955    174 600 
Trade Debtors Trade Receivables     4 097       
Advances Credits Directors     640 319783 006644 451     
Advances Credits Made In Period Directors      159 137      
Advances Credits Repaid In Period Directors      16 450      
Amount Specific Advance Or Credit Directors      783 006644 45133 24216 62576 802  
Amount Specific Advance Or Credit Made In Period Directors       56 445104 90341 00034 073  
Amount Specific Advance Or Credit Repaid In Period Directors       195 000716 11257 617127 500  
Creditors Due Within One Year   119 352198 874274 441       
Number Shares Allotted111112       
Prepayments       15 46515 46515 46515 465  
Provisions For Liabilities Charges   25 15825 15825 158       
Share Capital Allotted Called Up Paid   112       
Tangible Fixed Assets Additions    21 13160 497       
Tangible Fixed Assets Cost Or Valuation   146 239167 370227 867       
Tangible Fixed Assets Depreciation   27 84948 77776 557       
Tangible Fixed Assets Depreciation Charged In Period    20 92827 780       
Accrued Liabilities          49 582  
Fixed Assets   118 390         
Value Shares Allotted1111         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements