ADONIS ALPHA LIMITED

Active London

Other human health activities

109 employees website.com
Other human health activities
A

ADONIS ALPHA LIMITED

Other human health activities

Founded 2 Mar 2016 Active London, United Kingdom 109 employees website.com
Other human health activities

Previous Company Names

THE PRIVATE CLINIC OF HARLEY STREET LIMITED 24 Mar 2016 — 13 Sept 2023
THE PRIVATE CLINIC OF HARLEY STREET LIMITED 24 Mar 2016 — 13 Sept 2023
PLASTIC SURGERY AND SKIN CLINIC BUCKINGHAMSHIRE LIMITED 2 Mar 2016 — 24 Mar 2016
PLASTIC SURGERY AND SKIN CLINIC BUCKINGHAMSHIRE LIMITED 2 Mar 2016 — 24 Mar 2016
Accounts Submitted 13 Apr 2024 Next due 31 Mar 2025 14 months overdue
Confirmation Submitted 3 Mar 2025 Next due 15 Mar 2026 2 months overdue
Net assets £-16M £3M 2022 year on year
Total assets £5M £1M 2022 year on year
Total Liabilities £21M £2M 2022 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ADONIS ALPHA LIMITED (10036829), an active company based in London, United Kingdom. Incorporated 2 Mar 2016. Other human health activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2016–2022)

Cash in Bank

£431.79k

Decreased by £72.13k (-14%)

Net Assets

-£15.89M

Decreased by £2.76M (-21%)

Total Liabilities

£20.81M

Increased by £1.53M (+8%)

Turnover

£15.58M

Increased by £140.12k (+1%)

Employees

109

Decreased by 28 (-20%)

Debt Ratio

423%

Increased by 109 (+35%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 136 Shares £8.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jul 2023136£8.50m£63k

Officers

Officers

1 active 2 resigned
Status
Joint Corporate Services LimitedCorporate-directorUnited KingdomUnknown21 Sept 2023Active

Shareholders

Shareholders (2)

Bluegem General Partner Lp
100.0%
236
The Private Clinic Group Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 30 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm,voting Rights 75 To 100 Percent As Firm,right To Appoint And Remove Directors As Firm

Theclinic Group Limited

Ceased 30 Jul 2023

Ceased

Group Structure

Group Structure

ADONIS ALPHA LIMITED Current Company
LEE GARRETT LIMITED united kingdom
ADONIS BETA LIMITED united kingdom
MMMMC LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025DissolutionDissolution Voluntary Strike Off Suspended
1 Oct 2025MortgageMortgage Satisfy Charge Full
28 May 2025GazetteGazette Filings Brought Up To Date
27 May 2025GazetteGazette Notice Compulsory
3 Mar 2025Confirmation StatementConfirmation statement made on 1 Mar 2025 with no updates
11 Nov 2025 Dissolution

Dissolution Voluntary Strike Off Suspended

1 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

28 May 2025 Gazette

Gazette Filings Brought Up To Date

27 May 2025 Gazette

Gazette Notice Compulsory

3 Mar 2025 Confirmation Statement

Confirmation statement made on 1 Mar 2025 with no updates

Recent Activity

Latest Activity

Dissolution Voluntary Strike Off Suspended

5 months ago on 11 Nov 2025

Mortgage Satisfy Charge Full

7 months ago on 1 Oct 2025

Gazette Filings Brought Up To Date

11 months ago on 28 May 2025

Gazette Notice Compulsory

11 months ago on 27 May 2025

Confirmation statement made on 1 Mar 2025 with no updates

1 years ago on 3 Mar 2025