logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Macklon, Nicholas Stephen
    Born in February 1963
    Individual (14 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Bird, Gary
    Individual (22 offsprings)
    Officer
    2008-02-08 ~ 2019-06-28
    OF - Secretary → CIF 0
  • 3
    Lewsey, David
    Individual (14 offsprings)
    Officer
    2019-06-28 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 4
    Kuan, Eddie Shee Tong
    Individual (22 offsprings)
    Officer
    2008-05-07 ~ 2013-02-18
    OF - Secretary → CIF 0
  • 5
    Williams, David Michael
    Born in April 1946
    Individual (28 offsprings)
    Officer
    2008-05-12 ~ now
    OF - Director → CIF 0
  • 6
    Ahuja, Kamal Kishore
    Born in December 1954
    Individual (30 offsprings)
    Officer
    2006-08-30 ~ now
    OF - Director → CIF 0
    Mr Kamal Kishore Ahuja
    Born in December 1954
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Christie, Glen
    Individual (10 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Secretary → CIF 0
  • 8
    C & P REGISTRARS LIMITED
    04894149
    4 Aztec Row, Berners Road, London
    Dissolved Corporate (9 parents, 183 offsprings)
    Officer
    2006-08-30 ~ 2006-08-30
    OF - Director → CIF 0
  • 9
    C & P SECRETARIES LIMITED
    04894156
    4 Aztec Row, Berners Road, London
    Dissolved Corporate (10 parents, 193 offsprings)
    Officer
    2006-08-30 ~ 2008-02-08
    OF - Secretary → CIF 0
parent relation
Company in focus

J D HEALTHCARE LIMITED

Period: 2006-08-30 ~ now
Company number: 05919836
Registered name
J D HEALTHCARE LIMITED - now
Standard Industrial Classification
86210 - General Medical Practice Activities
Brief company account
Equity
Capital redemption reserve
1,683,074 GBP2022-10-31
Other miscellaneous reserve
1,680,372 GBP2022-10-31
Intangible Assets
Other
39,152 GBP2024-10-31
51,692 GBP2023-10-31
Property, Plant & Equipment
21,811 GBP2024-10-31
3,578 GBP2023-10-31
Fixed Assets - Investments
379,655 GBP2024-10-31
379,655 GBP2023-10-31
Fixed Assets
440,618 GBP2024-10-31
434,925 GBP2023-10-31
Debtors
17,903,474 GBP2024-10-31
12,297,760 GBP2023-10-31
Cash at bank and in hand
1,595,710 GBP2024-10-31
2,667,933 GBP2023-10-31
Current Assets
19,499,184 GBP2024-10-31
14,965,693 GBP2023-10-31
Net Current Assets/Liabilities
17,951,606 GBP2024-10-31
8,769,701 GBP2023-10-31
Total Assets Less Current Liabilities
18,392,224 GBP2024-10-31
9,204,626 GBP2023-10-31
Net Assets/Liabilities
10,861,945 GBP2024-10-31
6,245,317 GBP2023-10-31
Equity
Called up share capital
302 GBP2024-10-31
302 GBP2023-10-31
302 GBP2022-10-31
Share premium
81,990 GBP2024-10-31
81,990 GBP2023-10-31
81,990 GBP2022-10-31
Retained earnings (accumulated losses)
10,779,653 GBP2024-10-31
6,163,025 GBP2023-10-31
4,828,464 GBP2022-10-31
Equity
10,861,945 GBP2024-10-31
6,245,317 GBP2023-10-31
11,933,810 GBP2022-10-31
Profit/Loss
4,616,628 GBP2023-11-01 ~ 2024-10-31
1,581,929 GBP2022-11-01 ~ 2023-10-31
Average Number of Employees
3262023-11-01 ~ 2024-10-31
2682022-11-01 ~ 2023-10-31
Wages/Salaries
2,103,957 GBP2023-11-01 ~ 2024-10-31
1,801,510 GBP2022-11-01 ~ 2023-10-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
60,904 GBP2023-11-01 ~ 2024-10-31
34,637 GBP2022-11-01 ~ 2023-10-31
Staff Costs/Employee Benefits Expense
2,432,875 GBP2023-11-01 ~ 2024-10-31
2,083,439 GBP2022-11-01 ~ 2023-10-31
Intangible Assets - Gross Cost
Computer software
257,490 GBP2024-10-31
235,175 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
Computers
103,188 GBP2024-10-31
82,147 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
105,788 GBP2024-10-31
84,747 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
83,652 GBP2024-10-31
81,104 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,977 GBP2024-10-31
81,169 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,548 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,808 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Computers
19,536 GBP2024-10-31
1,043 GBP2023-10-31
Investments in Subsidiaries
379,655 GBP2024-10-31
379,655 GBP2023-10-31
Finished Goods/Goods for Resale
0 GBP2024-10-31
0 GBP2023-10-31
Trade Debtors/Trade Receivables
0 GBP2024-10-31
0 GBP2023-10-31
Amount of corporation tax that is recoverable
0 GBP2024-10-31
7,487 GBP2023-10-31
Other Debtors
Current
79,028 GBP2024-10-31
131,486 GBP2023-10-31
Prepayments/Accrued Income
Current
439,951 GBP2024-10-31
327,614 GBP2023-10-31
Other Debtors
Non-current
3,691,639 GBP2024-10-31
3,508,084 GBP2023-10-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-10-31
0 GBP2023-10-31
Corporation Tax Payable
Current
489,812 GBP2024-10-31
1,864,446 GBP2023-10-31
Other Creditors
Current
74,287 GBP2024-10-31
55,729 GBP2023-10-31
Creditors
Current
1,547,578 GBP2024-10-31
6,195,992 GBP2023-10-31
Bank Borrowings
7,530,279 GBP2024-10-31
3,875,000 GBP2023-10-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-10-31
0 GBP2023-10-31

Related profiles found in government register
  • J D HEALTHCARE LIMITED
    Info
    Registered number 05919836
    113-115 Harley Street, London W1G 6AP
    PRIVATE LIMITED COMPANY incorporated on 2006-08-30 (19 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-18
    CIF 0
  • J D HEALTHCARE LIMITED
    S
    Registered number 5919836
    113-115, Harley Street, London, England, W1G 6AP
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • J D HEALTHCARE LIMITED
    S
    Registered number 05919836
    113-115, Harley Street, London, United Kingdom, W1G 6AP
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ACA LABORATORY SERVICES LIMITED
    02156364 15294826
    113-115 Harley Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    HARLEY STREET WOMEN'S CLINIC LIMITED
    - now 05919860 04872420... (more)
    LONDON WOMEN'S HOSPITAL LIMITED - 2014-05-14
    113-115 Harley Street, London
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    LONDON SPERM BANK LIMITED
    05925090
    113-115 Harley Street, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED
    05919851
    113-115 Harley Street, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-31
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    LONDON WOMEN'S CLINIC (ESSEX) LIMITED
    - now 07783001
    THE LONDON BRIDGE FERTILITY, GYNAECOLOGY AND GENETICS CENTRE LIMITED - 2015-06-22
    SPAMOUNT LIMITED - 2012-07-12
    113-115 Harley Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    LONDON WOMEN'S CLINIC (WALES) LIMITED
    - now 05535681
    LONDON WOMEN'S CLINIC (CARDIFF) LIMITED - 2013-11-13
    CARDIFF WOMEN'S CLINIC LIMITED - 2006-01-17
    113-115 Harley Street, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    LONDON WOMEN'S HOSPITAL LIMITED
    - now 04872420 05919860
    HARLEY STREET WOMEN'S CLINIC LIMITED - 2014-05-14
    INISHMORE LIMITED - 2008-10-23
    113-115 Harley Street, London
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    THE LONDON EGG BANK LIMITED
    - now 07782982
    LONDON ANDROLOGY CENTRE LIMITED - 2014-06-13
    GRACEHILL LIMITED - 2012-07-12
    113-115 Harley Street, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-31
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    THE LONDON ULTRASOUND CENTRE LIMITED
    - now 06460065
    LONDON ULTRASOUND CENTRE LIMITED - 2008-01-28
    113-115 Harley Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.