Horbury Dental Care Limited WAKEFIELD


Founded in 2010, Horbury Dental Care, classified under reg no. 07418269 is an active company. Currently registered at Vincent House Queen Street WF4 6LP, Wakefield the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Kathleen W., Mark W.. Of them, Kathleen W., Mark W. have been with the company the longest, being appointed on 25 October 2010. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Horbury Dental Care Limited Address / Contact

Office Address Vincent House Queen Street
Office Address2 Horbury
Town Wakefield
Post code WF4 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07418269
Date of Incorporation Mon, 25th Oct 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Kathleen W.

Position: Director

Appointed: 25 October 2010

Mark W.

Position: Director

Appointed: 25 October 2010

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Mkw Holdings Ltd from Wakefield, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mark W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mkw Holdings Ltd

Vincent House Queen Street, Horbury, Wakefield, WF4 6LP, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10776212
Notified on 5 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark W.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Hand390 011290 538401 4371 001 4581 020 9731 096 636
Current Assets505 879373 913475 7751 082 3411 155 6741 237 821
Debtors71 34838 98743 23255 974108 277108 783
Net Assets Liabilities877 9381 188 7611 341 1111 609 4901 669 7781 778 378
Other Debtors25 09025 09029 26042 00294 3053 506
Property Plant Equipment399 981503 183518 582526 153673 722762 519
Total Inventories44 52044 38831 10624 90926 42432 402
Other
Accrued Liabilities Deferred Income96 10283 94080 810104 244158 730177 594
Accumulated Amortisation Impairment Intangible Assets632 112718 308804 504890 700976 8961 063 092
Accumulated Depreciation Impairment Property Plant Equipment327 727388 838447 751515 920603 342697 126
Additions Other Than Through Business Combinations Property Plant Equipment 164 31374 31275 740234 991182 581
Amounts Owed By Associates Joint Ventures Participating Interests    90 79990 799
Average Number Employees During Period  34374040
Bank Borrowings Overdrafts   212 500162 500112 500
Corporation Tax Payable147 801106 741132 173157 868150 920133 064
Creditors5 22179 85867 284252 552182 359112 500
Current Tax For Period147 801106 741132 173   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 35432 0513 914   
Dividends Paid On Shares1 091 8881 005 692919 496   
Finance Lease Liabilities Present Value Total5 22179 85867 28440 05219 8598 979
Fixed Assets1 491 8691 508 8751 438 0781 359 4531 420 8261 423 427
Increase Decrease In Current Tax From Adjustment For Prior Periods196-16 184    
Increase From Amortisation Charge For Year Intangible Assets 86 19686 19686 19686 19686 196
Increase From Depreciation Charge For Year Property Plant Equipment 61 11158 91368 16987 42293 784
Intangible Assets1 091 8881 005 692919 496833 300747 104660 908
Intangible Assets Gross Cost1 724 0001 724 0001 724 0001 724 0001 724 000 
Net Current Assets Liabilities-547 006-146 50167 986594 483558 299656 981
Other Creditors681 65964 998    
Other Current Tax Expense 18 750    
Other Taxation Social Security Payable9 180113 2846 3585 65013 87911 810
Prepayments Accrued Income46 25813 89713 97213 97213 97214 478
Property Plant Equipment Gross Cost727 708892 021966 3331 042 0731 277 0641 459 645
Provisions For Liabilities Balance Sheet Subtotal61 70493 75597 66991 894126 988189 530
Taxation Including Deferred Taxation Balance Sheet Subtotal61 70493 75597 66991 894126 988189 530
Tax Tax Credit On Profit Or Loss On Ordinary Activities140 643141 358136 087   
Total Assets Less Current Liabilities944 8631 362 3741 506 0641 953 9361 979 1252 080 408
Total Current Tax Expense Credit147 997109 307132 173   
Trade Creditors Trade Payables100 456110 844132 811143 221197 602199 393

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with no updates 2023/10/25
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements