Orthodontic Care Limited AYLESBURY


Orthodontic Care started in year 2014 as Private Limited Company with registration number 09356146. The Orthodontic Care company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Aylesbury at Milton House. Postal code: HP19 8EA.

The company has 2 directors, namely Daljit G., Surrinder K.. Of them, Daljit G., Surrinder K. have been with the company the longest, being appointed on 16 December 2014. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Orthodontic Care Limited Address / Contact

Office Address Milton House
Office Address2 Gateshouse Road
Town Aylesbury
Post code HP19 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09356146
Date of Incorporation Tue, 16th Dec 2014
Industry Dental practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Daljit G.

Position: Director

Appointed: 16 December 2014

Surrinder K.

Position: Director

Appointed: 16 December 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Daljit G. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Surrinder K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Daljit G.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Surrinder K.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand    362 519615 707910 3771 061 448
Current Assets   100362 519615 707925 8321 482 448
Debtors 100100100  15 455421 000
Net Assets Liabilities   100133 155364 400644 420999 576
Other Debtors 100100100  15 455 
Property Plant Equipment    377 175284 957213 718 
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment     94 294165 533218 963
Amounts Owed By Associates       421 000
Average Number Employees During Period    5988
Bank Borrowings Overdrafts    125 768102 55079 33156 112
Creditors    249 016191 541134 06676 590
Finance Lease Liabilities Present Value Total    123 24888 99154 73534 257
Increase From Depreciation Charge For Year Property Plant Equipment     94 29471 23953 430
Net Current Assets Liabilities   1004 996270 984564 768915 878
Other Creditors    290 201253 905219 504412 396
Other Taxation Social Security Payable    4 45830 42084 08496 698
Property Plant Equipment Gross Cost    377 175379 251379 251 
Total Assets Less Current Liabilities 100100100382 171555 941778 4861 076 166
Total Additions Including From Business Combinations Property Plant Equipment    377 1752 076  
Trade Creditors Trade Payables    5 3882 922  
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements