You are here: bizstats.co.uk > a-z index > E list > EH list

Ehb (UK) Limited CHELTENHAM


Ehb (UK) started in year 2006 as Private Limited Company with registration number 06012796. The Ehb (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The company has 3 directors, namely Paul D., Robert D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 17 June 2022 and Paul D. and Robert D. have been with the company for the least time - from 6 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Piet V. who worked with the the company until 17 June 2022.

Ehb (UK) Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06012796
Date of Incorporation Wed, 29th Nov 2006
Industry Dental practice activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 17th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Paul D.

Position: Director

Appointed: 06 October 2023

Robert D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 17 June 2022

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Piet V.

Position: Secretary

Appointed: 29 November 2006

Resigned: 17 June 2022

Betsie B.

Position: Director

Appointed: 29 November 2006

Resigned: 17 June 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Dentex Clinical Limited from Cheltenham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Piet V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Betsie B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dentex Clinical Limited

Rosehill New Barn Lane, Cheltenham, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11513275
Notified on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piet V.

Notified on 26 April 2022
Ceased on 17 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Betsie B.

Notified on 15 November 2016
Ceased on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-06-17
Net Worth539 538487 539      
Balance Sheet
Cash Bank On Hand 113 94067 92387 14786 14778 197188 131235 678
Current Assets89 270116 94171 02390 39790 71894 900193 881243 779
Debtors 1  1 32113 4532 5004 851
Net Assets Liabilities 487 538497 558519 098507 499458 207440 719429 502
Other Debtors    1 32113 4532 5004 851
Property Plant Equipment 8 8986 6738 60612 05113 37310 7078 798
Total Inventories 3 0003 1003 2503 2503 2503 2503 250
Cash Bank In Hand86 270113 940      
Intangible Fixed Assets778 214716 369      
Stocks Inventory3 0003 000      
Tangible Fixed Assets11 8658 898      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve539 438487 439      
Shareholder Funds539 538487 539      
Other
Accumulated Amortisation Impairment Intangible Assets 520 529582 374644 219706 064767 909829 754904 483
Accumulated Depreciation Impairment Property Plant Equipment 46 03848 26351 12854 08059 67765 20171 353
Average Number Employees During Period    6899
Bank Borrowings Overdrafts 169 241111 87442 15913 7207 7551 609 
Corporation Tax Payable 123 30360 90658 89366 10262 578  
Creditors 169 241111 87442 15913 7207 7551 609154 436
Gross Profit Loss -654 524-592 679-530 834-468 989   
Increase From Amortisation Charge For Year Intangible Assets  61 84561 84561 84561 84561 84574 729
Increase From Depreciation Charge For Year Property Plant Equipment  2 2252 8652 9525 5975 5246 152
Intangible Assets 716 369654 524592 679530 834468 989407 144332 415
Intangible Assets Gross Cost 1 236 8981 236 8981 236 8981 236 8981 236 8981 236 898 
Net Current Assets Liabilities-31 665-67 433-50 711-38 974-20 612-15 34625 53189 343
Number Shares Issued Fully Paid  100100  100 
Other Creditors 9 9508 2539 3226 0635 68113 56626 688
Other Taxation Social Security Payable 3 338 11 64 848143 019119 037
Par Value Share 111  1 
Property Plant Equipment Gross Cost 54 93654 93659 73466 13173 05075 90880 151
Provisions For Liabilities Balance Sheet Subtotal 1 0541 0541 0541 0541 0541 0541 054
Total Additions Including From Business Combinations Property Plant Equipment   4 7986 3976 9192 8584 243
Total Assets Less Current Liabilities758 414657 834610 486562 311522 273467 016443 382430 556
Trade Creditors Trade Payables    10 23133 8475 7578 711
Bank Borrowings     13 6257 617 
Fixed Assets790 079725 267   482 362417 851341 213
Creditors Due After One Year217 822169 241      
Creditors Due Within One Year120 935184 374      
Intangible Fixed Assets Aggregate Amortisation Impairment458 684520 529      
Intangible Fixed Assets Amortisation Charged In Period 61 845      
Intangible Fixed Assets Cost Or Valuation 1 236 898      
Number Shares Allotted 100      
Provisions For Liabilities Charges1 0541 054      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation 54 936      
Tangible Fixed Assets Depreciation43 07146 038      
Tangible Fixed Assets Depreciation Charged In Period 2 967      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 1st November 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search