Hick Lane Dental Surgery Ltd YORK


Hick Lane Dental Surgery started in year 2008 as Private Limited Company with registration number 06554869. The Hick Lane Dental Surgery company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in York at Moyola House. Postal code: YO31 7YA. Since Thu, 24th Apr 2008 Hick Lane Dental Surgery Ltd is no longer carrying the name Hick Lane Surgery.

At present there are 2 directors in the the firm, namely Nazia A. and Omar M.. In addition one secretary - Omar M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sandra T. who worked with the the firm until 20 April 2018.

Hick Lane Dental Surgery Ltd 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 06554869
Date of Incorporation Thu, 3rd Apr 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Nazia A.

Position: Director

Appointed: 20 April 2018

Omar M.

Position: Director

Appointed: 20 April 2018

Omar M.

Position: Secretary

Appointed: 20 April 2018

Sarah B.

Position: Director

Appointed: 11 August 2011

Resigned: 20 April 2018

Sandra T.

Position: Secretary

Appointed: 03 April 2008

Resigned: 20 April 2018

Margaret R.

Position: Director

Appointed: 03 April 2008

Resigned: 02 March 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Hick Lane Solutions Limited from York, England. This PSC is categorised 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 one in the persons with significant control register is Sarah B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hick Lane Solutions Limited

31 Hawthorn Grove, York, YO31 7YA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 10778964
Notified on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah B.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hick Lane Surgery April 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth124 06876 360       
Balance Sheet
Cash Bank On Hand 2 134307811 13 23813 83467 43872 120
Current Assets2 20373 00944 10239 44743 48052 35863 417113 815127 156
Debtors 64 87535 79530 636 31 12039 08322 79949 536
Net Assets Liabilities 76 36071 80596 01374 250107 23571 76783 70476 244
Other Debtors 31 083    2 883-18 078 
Property Plant Equipment 38 92542 03438 28235 72735 48033 27658 68880 808
Total Inventories 8 0008 0008 0008 0008 00010 5005 5005 500
Cash Bank In Hand2 2032 134       
Intangible Fixed Assets210 000195 000       
Stocks Inventory 6 000       
Tangible Fixed Assets31 91438 925       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve123 56875 860       
Shareholder Funds124 06876 360       
Other
Accrued Liabilities     15 52514 56714 17614 083
Accrued Liabilities Deferred Income 90 00171 38646 08560 174    
Accrued Liabilities Not Expressed Within Creditors Subtotal    -60 174-15 525   
Accumulated Amortisation Impairment Intangible Assets 105 000120 000135 000150 000165 000178 500190 650201 585
Accumulated Depreciation Impairment Property Plant Equipment 10 77515 74619 50122 43428 95831 16241 88151 808
Additions Other Than Through Business Combinations Property Plant Equipment  8 082 379  36 13132 047
Average Number Employees During Period 910   111619
Bank Borrowings Overdrafts 19 51091195525 814    
Corporation Tax Payable 24 44634 37136 51932 846    
Creditors 230 57391195594 782100 078146 426180 071230 135
Depreciation Rate Used For Property Plant Equipment   2525    
Dividend Declared Payable 31 140       
Fixed Assets241 914233 925222 035203 282185 727170 480154 776168 038179 223
Increase From Amortisation Charge For Year Intangible Assets  15 00015 00015 000 13 50012 15010 935
Increase From Depreciation Charge For Year Property Plant Equipment  4 9723 7542 933 2 20410 7199 927
Intangible Assets 195 000180 000165 000150 000135 000121 500109 35098 415
Intangible Assets Gross Cost 300 000300 000300 000 300 000300 000300 000300 000
Net Current Assets Liabilities-117 846-157 565149 318106 314-51 302-47 720-83 009-84 334-102 979
Nominal Value Allotted Share Capital     502502502502
Number Shares Issued Fully Paid   500 502502502502
Other Creditors 45 51934 51925 519 92 727124 809102 730128 899
Other Inventories     8 00010 5005 5005 500
Other Taxation Social Security Payable 2 9311 7802 432     
Par Value Share 1 1  111
Property Plant Equipment Gross Cost 49 70057 78257 78258 16164 43864 438100 569132 616
Provisions For Liabilities Balance Sheet Subtotal  911      
Taxation Social Security Payable     1 7041 93021 72323 190
Total Assets Less Current Liabilities124 06876 36072 71696 968134 425122 760   
Trade Creditors Trade Payables 17 02623 00511 7228 1525 6475 12041 44263 963
Trade Debtors Trade Receivables 31 79135 79530 63635 48031 12036 20040 87749 536
Advances Credits Directors65731 083911955     
Advances Credits Made In Period Directors   840     
Advances Credits Repaid In Period Directors   884     
Employees Total  1010     
Creditors Due Within One Year120 049230 574       
Intangible Fixed Assets Aggregate Amortisation Impairment90 000105 000       
Intangible Fixed Assets Amortisation Charged In Period 15 000       
Intangible Fixed Assets Cost Or Valuation300 000        
Number Shares Allotted 500       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 9 902       
Tangible Fixed Assets Cost Or Valuation39 79849 700       
Tangible Fixed Assets Depreciation7 88410 775       
Tangible Fixed Assets Depreciation Charged In Period 2 891       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search