Fortwilliam And Ballymena Specialist Dental Clinics Limited NEWRY


Fortwilliam And Ballymena Specialist Dental Clinics Limited is a private limited company that can be found at C/O Mind Your Business (Ni) Limited 1 Elmfield Avenue, Warrenpoint, Newry BT34 3HQ. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2010-04-19, this 14-year-old company is run by 3 directors.
Director Faizan Z., appointed on 29 November 2022. Director Mark A., appointed on 12 September 2022. Director Peter C., appointed on 17 September 2020.
The company is categorised as "dental practice activities" (SIC: 86230).
The last confirmation statement was filed on 2023-04-19 and the date for the following filing is 2024-05-03. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Fortwilliam And Ballymena Specialist Dental Clinics Limited Address / Contact

Office Address C/o Mind Your Business (ni) Limited 1 Elmfield Avenue
Office Address2 Warrenpoint
Town Newry
Post code BT34 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI602875
Date of Incorporation Mon, 19th Apr 2010
Industry Dental practice activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Mark A.

Position: Director

Appointed: 12 September 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 13 February 2018

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Gabriela P.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 November 2019

Ian W.

Position: Director

Appointed: 13 February 2018

Resigned: 19 November 2019

Catherine B.

Position: Director

Appointed: 13 February 2018

Resigned: 05 December 2018

Edward C.

Position: Director

Appointed: 13 February 2018

Resigned: 14 September 2018

Robin B.

Position: Director

Appointed: 13 February 2018

Resigned: 19 November 2019

Jake W.

Position: Director

Appointed: 13 February 2018

Resigned: 31 July 2023

Robert G.

Position: Secretary

Appointed: 01 July 2010

Resigned: 13 February 2018

Mark D.

Position: Director

Appointed: 19 April 2010

Resigned: 13 February 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Xeon Smiles Uk Limited from Bristol, United Kingdom. This PSC is classified as "a private limited company", 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 entity in the persons with significant control register is Mark D. This PSC owns 75,01-100% shares.

Xeon Smiles Uk Limited

C/O Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 00479564
Notified on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Balance Sheet
Cash Bank On Hand2 600 6082 822 123
Current Assets2 629 5982 873 825
Debtors7 24011 702
Net Assets Liabilities2 579 1802 979 149
Property Plant Equipment172 437174 068
Total Inventories21 75040 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-12 240 
Accumulated Amortisation Impairment Intangible Assets1 200 0001 400 000
Accumulated Depreciation Impairment Property Plant Equipment231 917288 378
Additions Other Than Through Business Combinations Property Plant Equipment 58 092
Average Number Employees During Period1717
Creditors1 025 544681 129
Decrease In Loans Owed To Related Parties Due To Loans Repaid -290 004
Dividend Per Share Interim 5 000
Fixed Assets972 437774 068
Increase From Amortisation Charge For Year Intangible Assets 200 000
Increase From Depreciation Charge For Year Property Plant Equipment 56 461
Intangible Assets800 000600 000
Intangible Assets Gross Cost2 000 0002 000 000
Loans Owed To Related Parties773 658483 654
Net Current Assets Liabilities1 618 9832 205 081
Number Shares Issued Fully Paid11
Other Inventories21 75040 000
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal14 92912 385
Property Plant Equipment Gross Cost404 354462 446
Total Assets Less Current Liabilities2 591 4202 979 149
Director Remuneration24 00024 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment was terminated on 2023-08-07
filed on: 17th, August 2023
Free Download (1 page)

Company search

Advertisements