Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Victoria House Surgery Limited
Victoria House Surgery Limited is an active company incorporated on 2 July 2013 with the registered office located in Ivybridge, Devon. Victoria House Surgery Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08593627
Private limited company
Age
12 years
Incorporated
2 July 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 July 2025
(4 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Victoria House Surgery Limited
Contact
Update Details
Address
30 Fore Street
Ivybridge
Devon
PL21 9AB
United Kingdom
Address changed on
3 May 2023
(2 years 6 months ago)
Previous address was
30 Fore Street Ivybridge Devon PL21 9AB United Kingdom
Companies in PL21 9AB
Telephone
01869248585
Email
Available in Endole App
Website
Victoriahousesurgery.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Nicole Baldwin
Director • Secretary • Nurse • British • Lives in England • Born in Oct 1961
Peter Andrew Baldwin
Director • Dentist • British • Lives in England • Born in Jan 1962
Samuel Joseph Murphy
Director • British • Lives in England • Born in Oct 1981
Dr Elizabeth Megan Irina Murphy
Director • British • Lives in England • Born in Mar 1986
Ellessy Dental Care Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£52.46K
Increased by £9.01K (+21%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£259.19K
Increased by £16.63K (+7%)
Total Liabilities
-£177.18K
Decreased by £19.6K (-10%)
Net Assets
£82K
Increased by £36.23K (+79%)
Debt Ratio (%)
68%
Decreased by 12.77% (-16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 Jul 2025
Charge Satisfied
7 Months Ago on 14 Apr 2025
Charge Satisfied
7 Months Ago on 27 Mar 2025
Peter Andrew Baldwin (PSC) Resigned
8 Months Ago on 7 Mar 2025
Ellessy Dental Care Ltd (PSC) Appointed
8 Months Ago on 7 Mar 2025
Nicole Baldwin (PSC) Resigned
8 Months Ago on 7 Mar 2025
Peter Andrew Baldwin Resigned
8 Months Ago on 7 Mar 2025
Nicole Baldwin Resigned
8 Months Ago on 7 Mar 2025
Nicole Baldwin Resigned
8 Months Ago on 7 Mar 2025
Samuel Joseph Murphy Appointed
8 Months Ago on 7 Mar 2025
Get Alerts
Get Credit Report
Discover Victoria House Surgery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 July 2025 with updates
Submitted on 9 Jul 2025
Satisfaction of charge 085936270001 in full
Submitted on 14 Apr 2025
Satisfaction of charge 085936270002 in full
Submitted on 27 Mar 2025
Appointment of Dr Elizabeth Megan Irina Murphy as a director on 7 March 2025
Submitted on 13 Mar 2025
Appointment of Samuel Joseph Murphy as a director on 7 March 2025
Submitted on 13 Mar 2025
Cessation of Nicole Baldwin as a person with significant control on 7 March 2025
Submitted on 13 Mar 2025
Notification of Ellessy Dental Care Ltd as a person with significant control on 7 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Nicole Baldwin as a secretary on 7 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Nicole Baldwin as a director on 7 March 2025
Submitted on 13 Mar 2025
Cessation of Peter Andrew Baldwin as a person with significant control on 7 March 2025
Submitted on 13 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs