Carter Street Denture Clinic Limited NEWCASTLE UNDER LYME


Founded in 2014, Carter Street Denture Clinic, classified under reg no. 08956902 is an active company. Currently registered at C/o G E Shenton & Co St. Pauls House ST5 1AZ, Newcastle Under Lyme the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Marie D., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 25 March 2014 and Marie D. has been with the company for the least time - from 1 November 2017. As of 29 May 2024, there was 1 ex director - Nicholas S.. There were no ex secretaries.

Carter Street Denture Clinic Limited Address / Contact

Office Address C/o G E Shenton & Co St. Pauls House
Office Address2 North Street
Town Newcastle Under Lyme
Post code ST5 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08956902
Date of Incorporation Tue, 25th Mar 2014
Industry Dental practice activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Marie D.

Position: Director

Appointed: 01 November 2017

Michael D.

Position: Director

Appointed: 25 March 2014

Nicholas S.

Position: Director

Appointed: 25 March 2014

Resigned: 01 November 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Michael D. This PSC and has 25-50% shares. The second one in the PSC register is Marie D. This PSC owns 25-50% shares. The third one is Fraser D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Michael D.

Notified on 10 June 2016
Nature of control: 25-50% shares

Marie D.

Notified on 1 November 2017
Nature of control: 25-50% shares

Fraser D.

Notified on 1 November 2017
Nature of control: 25-50% shares

Nicholas S.

Notified on 10 June 2016
Ceased on 1 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand  13 2954 48813 97216 85111 63725 28931 48428 567
Current Assets20012 43913 7284 488 16 85112 16525 289  
Debtors 457433   528   
Net Assets Liabilities  3 215-7051 0761 4349694 54211 0213 256
Property Plant Equipment  3 3522 8492 4223 2813 2582 7692 3542 001
Cash Bank In Hand20011 98213 295       
Net Assets Liabilities Including Pension Asset Liability2003 6823 215       
Tangible Fixed Assets 3 9443 352       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve 3 4823 015       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2881 7912 2182 7973 3723 8614 2764 629
Additions Other Than Through Business Combinations Property Plant Equipment     1 438552   
Average Number Employees During Period  44333333
Corporation Tax Payable  1 2 0131 4841 0692 4953 1633 093
Creditors  13 1957 50114 85818 07513 83522 99022 37026 932
Increase From Depreciation Charge For Year Property Plant Equipment   503427579575489415353
Net Current Assets Liabilities200527533-3 013-886-1 224-1 6702 2999 1141 635
Other Creditors  11 9786 64612 1439 28612 06219 79118 49923 069
Property Plant Equipment Gross Cost  4 6404 6404 6406 0786 6306 6306 6306 630
Provisions For Liabilities Balance Sheet Subtotal  670541460623619526447380
Total Assets Less Current Liabilities2004 4713 885-1641 5362 0571 5885 06811 4683 636
Trade Creditors Trade Payables  1 216855702705704704708770
Trade Debtors Trade Receivables  433   528   
Capital Employed2003 6823 215       
Creditors Due Within One Year 11 91213 195       
Number Shares Allotted 200200       
Par Value Share 11       
Provisions For Liabilities Charges 789670       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 4 640        
Tangible Fixed Assets Cost Or Valuation 4 6404 640       
Tangible Fixed Assets Depreciation 6961 288       
Tangible Fixed Assets Depreciation Charged In Period 696592       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-04-06
filed on: 23rd, April 2024
Free Download (2 pages)

Company search

Advertisements