Priory Dental Practice Limited WALSALL


Priory Dental Practice started in year 2010 as Private Limited Company with registration number 07317551. The Priory Dental Practice company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Walsall at 21 Portland Road. Postal code: WS9 8NS.

The company has one director. Amitpal J., appointed on 16 July 2010. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Priory Dental Practice Limited Address / Contact

Office Address 21 Portland Road
Town Walsall
Post code WS9 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07317551
Date of Incorporation Fri, 16th Jul 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Amitpal J.

Position: Director

Appointed: 16 July 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Jutlla Group Limited from Birmingham, England. 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. The second entity in the PSC register is Amitpal J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jutlla Group Limited

138 Knightlow Road, Birmingham, B17 8QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12220135
Notified on 10 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amitpal J.

Notified on 1 June 2016
Ceased on 10 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34 77382 87080 006       
Balance Sheet
Cash Bank On Hand  10 4514 2805 80081 39811689 361138 47453 658
Current Assets274 143309 251254 086252 666320 816358 219310 810269 365289 664206 397
Debtors251 023282 007239 435246 811313 441276 821310 694180 005151 190152 739
Net Assets Liabilities  80 00687 814145 109177 47022 50124 199124 61884 318
Other Debtors  221 930246 811313 441276 821280 744154 402127 768144 365
Property Plant Equipment  538 314558 954750 823750 919747 726783 196799 737800 592
Total Inventories  4 2001 5751 575     
Cash Bank In Hand21 87024 74410 451       
Intangible Fixed Assets249 000166 00083 000       
Stocks Inventory1 2502 5004 200       
Tangible Fixed Assets262 199499 171538 314       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve34 67382 77079 906       
Shareholder Funds34 77382 87080 006       
Other
Accumulated Amortisation Impairment Intangible Assets  332 000387 333415 000     
Accumulated Depreciation Impairment Property Plant Equipment  48 19051 02864 29184 08631 06149 06381 974119 410
Average Number Employees During Period      13141111
Bank Borrowings Overdrafts  633 321677 881838 250714 250734 924813 981745 463745 462
Corporation Tax Payable  22 17319 35615 196     
Creditors  633 321677 881857 590725 226741 196816 939771 963745 462
Fixed Assets511 199665 171621 314586 621750 823     
Increase From Amortisation Charge For Year Intangible Assets   55 33327 667     
Increase From Depreciation Charge For Year Property Plant Equipment   2 83813 26319 795 18 00232 91137 436
Intangible Assets  83 00027 667      
Intangible Assets Gross Cost  415 000415 000      
Net Current Assets Liabilities66 287131 56092 014179 074256 456157 72220 64969 720112 06149 744
Number Shares Issued Fully Paid    100     
Other Creditors  1 414 19 34010 9766 2722 95826 500107 020
Other Taxation Social Security Payable  7 40011 25625 12316 27518 13120 30428 11912 219
Par Value Share 11 1     
Property Plant Equipment Gross Cost  586 504609 982815 114835 005778 787832 259881 711920 002
Provisions For Liabilities Balance Sheet Subtotal    4 5805 9454 67811 77815 21720 556
Total Additions Including From Business Combinations Property Plant Equipment   23 478205 13219 891 53 47249 45238 291
Total Assets Less Current Liabilities577 486796 731713 328765 6951 007 279908 641768 375852 916911 798850 336
Trade Creditors Trade Payables  28 61631 28622 81112 80116 57690 64245 09637 414
Trade Debtors Trade Receivables  14 319   29 95025 60323 4228 374
Creditors Due After One Year542 713713 861633 322       
Creditors Due Within One Year207 856177 691162 072       
Intangible Fixed Assets Aggregate Amortisation Impairment166 000249 000332 000       
Intangible Fixed Assets Amortisation Charged In Period 83 00083 000       
Intangible Fixed Assets Cost Or Valuation415 000415 000415 000       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 250 52941 582       
Tangible Fixed Assets Cost Or Valuation294 393544 922586 504       
Tangible Fixed Assets Depreciation32 19445 75148 190       
Tangible Fixed Assets Depreciation Charged In Period 13 5572 439       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements