Ainsworth Village Dental Practice Limited BOLTON


Ainsworth Village Dental Practice started in year 2013 as Private Limited Company with registration number 08823636. The Ainsworth Village Dental Practice company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bolton at 11 Church Street. Postal code: BL2 5RA.

The firm has one director. Ahmed G., appointed on 2 November 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Colette S., David S. and others listed below. There were no ex secretaries.

Ainsworth Village Dental Practice Limited Address / Contact

Office Address 11 Church Street
Office Address2 Ainsworth
Town Bolton
Post code BL2 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08823636
Date of Incorporation Fri, 20th Dec 2013
Industry Dental practice activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ahmed G.

Position: Director

Appointed: 02 November 2022

Colette S.

Position: Director

Appointed: 20 December 2013

Resigned: 02 November 2022

David S.

Position: Director

Appointed: 20 December 2013

Resigned: 02 November 2022

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Bolton Bite Ltd from Salisbury, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Colette S. This PSC owns 50,01-75% shares. Then there is David S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Bolton Bite Ltd

18 Endless Street, Salisbury, SP1 1DP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13372487
Notified on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colette S.

Notified on 20 December 2016
Ceased on 2 November 2022
Nature of control: 50,01-75% shares

David S.

Notified on 20 December 2016
Ceased on 2 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 08751 764       
Balance Sheet
Cash Bank On Hand 22 64740 09742 83236 23257 28460 55848 717111 266
Current Assets64 01650 28167 50670 88764 61585 94987 37175 881123 313
Debtors25 07926 68426 47927 10527 48328 16526 36326 6649 681
Net Assets Liabilities 51 76470 20587 67084 70387 84486 93974 12590 491
Property Plant Equipment 21 57015 85713 02212 66212 03713 79513 77411 019
Cash Bank In Hand38 03722 647       
Intangible Fixed Assets72 00064 000       
Net Assets Liabilities Including Pension Asset Liability20 08751 764       
Other Debtors 1 606650394396429475606 
Stocks Inventory900950       
Tangible Fixed Assets22 02821 570       
Total Inventories 950930950900500450500 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve19 98751 664       
Shareholder Funds20 08751 764       
Other
Accumulated Amortisation Impairment Intangible Assets 16 00024 00032 00040 00048 00056 00064 00072 000
Accumulated Depreciation Impairment Property Plant Equipment 13 91520 29423 54926 71529 72533 40437 19239 947
Amounts Owed By Related Parties        9 681
Average Number Employees During Period  8977777
Corporation Tax Payable        19 978
Creditors 81 91167 74043 13031 28840 77336 35929 53050 253
Fixed Assets94 02885 57071 85761 02252 66244 03737 79529 77419 019
Increase From Amortisation Charge For Year Intangible Assets  8 0008 0008 0008 0008 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment  6 3793 2553 1663 0103 6793 7882 755
Intangible Assets 64 00056 00048 00040 00032 00024 00016 0008 000
Intangible Assets Gross Cost 80 00080 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities-72 143-31 630-23427 75733 32745 17651 01246 35173 060
Other Creditors 57 20139 81211 13510 53810 52512 27012 8324 451
Other Taxation Social Security Payable 18 13420 54420 68018 21419 25417 68511 7811 724
Property Plant Equipment Gross Cost 35 48536 15136 57139 37741 76247 19950 966 
Provisions For Liabilities Balance Sheet Subtotal 2 1761 4181 1091 2861 3691 8682 0001 588
Total Assets Less Current Liabilities21 88553 94071 62388 77985 98989 21388 80776 12592 079
Trade Creditors Trade Payables 6 5767 38411 3152 53610 9946 4044 91724 100
Additional Provisions Increase From New Provisions Recognised  -758-30917783499132 
Creditors Due Within One Year136 15981 911       
Dividends Paid  52 70560 357     
Intangible Fixed Assets Additions80 000        
Intangible Fixed Assets Aggregate Amortisation Impairment8 00016 000       
Intangible Fixed Assets Amortisation Charged In Period8 0008 000       
Intangible Fixed Assets Cost Or Valuation80 000        
Number Shares Allotted100100       
Par Value Share11       
Profit Loss  71 14677 822     
Provisions 2 1761 4181 1091 2861 3691 8682 000 
Provisions For Liabilities Charges1 7982 176       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions28 7416 744       
Tangible Fixed Assets Cost Or Valuation28 74135 485       
Tangible Fixed Assets Depreciation6 71313 915       
Tangible Fixed Assets Depreciation Charged In Period6 7137 202       
Total Additions Including From Business Combinations Property Plant Equipment  6664202 8062 3855 4373 767 
Trade Debtors Trade Receivables 25 07825 82926 71127 08727 73625 88826 058 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to 2023/09/30
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements