Elm House Dental Surgery Limited EASTBOURNE


Founded in 2017, Elm House Dental Surgery, classified under reg no. 10555969 is an active company. Currently registered at 7 - 9 The Avenue BN21 3YA, Eastbourne the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Bemal P., Amit M. and Nisha M. and others. Of them, Bemal P., Amit M., Nisha M., Nimesh S. have been with the company the longest, being appointed on 10 January 2017. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Elm House Dental Surgery Limited Address / Contact

Office Address 7 - 9 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10555969
Date of Incorporation Tue, 10th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Bemal P.

Position: Director

Appointed: 10 January 2017

Amit M.

Position: Director

Appointed: 10 January 2017

Nisha M.

Position: Director

Appointed: 10 January 2017

Nimesh S.

Position: Director

Appointed: 10 January 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we researched, there is Bemal P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Nimesh S. This PSC has significiant influence or control over the company,. The third one is Nisha M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bemal P.

Notified on 10 January 2017
Nature of control: significiant influence or control

Nimesh S.

Notified on 10 January 2017
Nature of control: significiant influence or control

Nisha M.

Notified on 10 January 2017
Nature of control: significiant influence or control

Nab Dental Holdings Limited

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10549322
Notified on 10 January 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Amit M.

Notified on 10 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand85 058145 140252 428506 598701 908748 223
Current Assets110 913192 808284 272517 751714 470827 016
Debtors20 10541 41826 3444 6535 56272 543
Net Assets Liabilities-146 220-374 433-490 455-442 291-405 399-372 022
Other Debtors15 44437 10610 3334 0531 01310 800
Property Plant Equipment1 010 708775 957588 116456 344343 366275 437
Total Inventories5 7506 2505 5006 5007 000 
Other
Accumulated Amortisation Impairment Intangible Assets68 747171 868275 239378 610481 981585 352
Accumulated Depreciation Impairment Property Plant Equipment201 215457 892653 339803 649917 8921 005 099
Amounts Owed To Group Undertakings697 096733 529746 669733 916719 978619 932
Average Number Employees During Period 131311911
Bank Borrowings Overdrafts1 279 0651 301 5191 252 9491 138 4681 044 3061 131 576
Corporation Tax Payable   3 09839 11531 512
Creditors1 279 0651 301 5191 252 9491 138 4681 044 3061 131 576
Deferred Tax Asset Debtors    4 0494 851
Dividends Paid On Shares962 460859 339758 468   
Fixed Assets1 973 1681 635 2961 346 5841 111 441895 092723 792
Increase From Amortisation Charge For Year Intangible Assets 103 121103 371103 371103 371103 371
Increase From Depreciation Charge For Year Property Plant Equipment 256 677195 447150 310114 24387 207
Intangible Assets962 460859 339758 468655 097551 726448 355
Intangible Assets Gross Cost1 031 2071 031 2071 033 7071 033 7071 033 707 
Net Current Assets Liabilities-840 323-687 159-574 634-411 491-256 18535 762
Other Creditors23 87923 98124 20632 22719 61319 525
Other Taxation Social Security Payable4 1662 3134 2764 8887 3885 402
Property Plant Equipment Gross Cost1 211 9231 233 8491 241 4551 259 9931 261 2581 280 536
Provisions For Liabilities Balance Sheet Subtotal 21 0519 4563 773  
Total Additions Including From Business Combinations Property Plant Equipment 21 9267 60618 5381 26519 278
Total Assets Less Current Liabilities1 132 845948 137771 950699 950638 907759 554
Trade Creditors Trade Payables38 85834 85531 03863 96191 70761 631
Trade Debtors Trade Receivables4 6614 31216 01160050056 892

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 9, 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements