Ellis Dental Practice Limited YORK


Ellis Dental Practice started in year 2009 as Private Limited Company with registration number 07106492. The Ellis Dental Practice company has been functioning successfully for 15 years now and its status is active. The firm's office is based in York at Moyola House. Postal code: YO31 7YA.

The company has 2 directors, namely John M., Gareth N.. Of them, John M., Gareth N. have been with the company the longest, being appointed on 4 April 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Asha E. who worked with the the company until 4 April 2017.

Ellis Dental Practice Limited Address / Contact

Office Address Moyola House
Office Address2 Hawthorn Grove
Town York
Post code YO31 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07106492
Date of Incorporation Wed, 16th Dec 2009
Industry Dental practice activities
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (105 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

John M.

Position: Director

Appointed: 04 April 2017

Gareth N.

Position: Director

Appointed: 04 April 2017

Asha E.

Position: Director

Appointed: 30 March 2010

Resigned: 04 April 2017

Asha E.

Position: Secretary

Appointed: 16 December 2009

Resigned: 04 April 2017

Stephen E.

Position: Director

Appointed: 16 December 2009

Resigned: 04 April 2017

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is John M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Gareth N. This PSC has significiant influence or control over the company,. The third one is Stephen E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 4 April 2017
Nature of control: significiant influence or control

Gareth N.

Notified on 4 April 2017
Nature of control: significiant influence or control

Stephen E.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Asha E.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand10 187   20 14671 49225 447
Current Assets 13 18173 72368 46448 638116 01972 417
Debtors12 5829 631  24 49239 52736 970
Net Assets Liabilities 71 60379 52994 14448 216104 105118 608
Other Debtors1 9639 631     
Property Plant Equipment16 89414 361  491 641482 226603 505
Total Inventories2 3003 550  4 0005 00010 000
Other
Accrued Liabilities    5 1005 1005 200
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 880-5 100-5 100  
Accumulated Amortisation Impairment Intangible Assets73 80086 100  118 900131 200143 500
Accumulated Depreciation Impairment Property Plant Equipment21 62224 155  51 75478 530118 855
Additions Other Than Through Business Combinations Property Plant Equipment     17 361161 604
Average Number Employees During Period  55910 
Bank Borrowings    436 943429 993422 612
Bank Borrowings Overdrafts9 425      
Corporation Tax Payable37 42342 040     
Creditors161 529115 8398 4282 739460 974473 801497 780
Finance Lease Liabilities Present Value Total    24 03118 80852 344
Fixed Assets 174 261181 890162 553618 741597 026706 005
Increase From Amortisation Charge For Year Intangible Assets 12 300   12 30012 300
Increase From Depreciation Charge For Year Property Plant Equipment 2 533   26 77640 325
Intangible Assets172 200159 900  127 100114 800102 500
Intangible Assets Gross Cost246 000   246 000246 000246 000
Net Current Assets Liabilities -102 658-91 053-60 570-104 451-19 120-89 617
Number Shares Issued Fully Paid 2     
Other Creditors111 46873 799  114 69955 15873 738
Other Inventories    4 0005 00010 000
Other Remaining Borrowings     25 00022 824
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 47894   
Property Plant Equipment Gross Cost38 516   543 395560 756722 360
Taxation Social Security Payable    5 29945 30023 616
Total Assets Less Current Liabilities 71 60390 837101 983509 190577 906616 388
Total Borrowings    460 974473 801497 780
Trade Creditors Trade Payables3 213   22 27215 30731 035
Trade Debtors Trade Receivables10 619   24 49239 52736 970

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 5th, July 2023
Free Download (9 pages)

Company search

Advertisements