Marlborough Cherry Limited CHELTENHAM


Marlborough Cherry Limited is a private limited company located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-04-11, this 7-year-old company is run by 3 directors.
Director Robert D., appointed on 06 October 2023. Director Paul D., appointed on 06 October 2023. Director Barry L., appointed on 31 May 2018.
The company is officially classified as "dental practice activities" (SIC code: 86230).
The latest confirmation statement was sent on 2023-04-10 and the due date for the following filing is 2024-04-24. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 30 June 2024.

Marlborough Cherry Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10719567
Date of Incorporation Tue, 11th Apr 2017
Industry Dental practice activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Robert D.

Position: Director

Appointed: 06 October 2023

Paul D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 31 May 2018

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Jason B.

Position: Director

Appointed: 21 November 2018

Resigned: 02 October 2019

Michael Z.

Position: Director

Appointed: 07 August 2018

Resigned: 13 April 2023

Moore Nhc Trust Corporation Limited

Position: Corporate Secretary

Appointed: 23 August 2017

Resigned: 13 April 2023

Steven P.

Position: Director

Appointed: 11 May 2017

Resigned: 31 May 2018

Robin T.

Position: Director

Appointed: 11 May 2017

Resigned: 21 November 2018

Elaine H.

Position: Director

Appointed: 11 May 2017

Resigned: 31 May 2018

Cameron P.

Position: Director

Appointed: 11 May 2017

Resigned: 31 May 2018

Barry L.

Position: Director

Appointed: 11 April 2017

Resigned: 11 May 2017

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Dentex Clinical Limited from Enfield, United Kingdom. This PSC is classified as "a limited", 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. The second one in the PSC register is Dentex Healthcare Group Limited that put Enfield, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Elaine H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dentex Clinical Limited

Nicholas House River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11513275
Notified on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dentex Healthcare Group Limited

Nicholas House River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

Legal authority Uk
Legal form Limited Company
Notified on 11 April 2017
Ceased on 17 August 2018
Nature of control: 75,01-100% shares

Elaine H.

Notified on 11 May 2017
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-31
Balance Sheet
Cash Bank On Hand1 000
Current Assets107 440
Debtors106 440
Net Assets Liabilities190 549
Other
Accumulated Amortisation Impairment Intangible Assets56 869
Amounts Owed By Related Parties106 440
Creditors979 186
Fixed Assets1 115 877
Increase From Amortisation Charge For Year Intangible Assets56 869
Intangible Assets583 781
Intangible Assets Gross Cost640 650
Investments Fixed Assets532 096
Net Current Assets Liabilities53 858
Number Shares Issued Fully Paid279 000
Other Creditors979 186
Par Value Share1
Total Assets Less Current Liabilities1 169 735
Trade Creditors Trade Payables52 142

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 24th, November 2023
Free Download (1 page)

Company search