The Birmingham Periodontal And Implant Centre Ltd BIRMINGHAM


The Birmingham Periodontal And Implant Centre started in year 2010 as Private Limited Company with registration number 07201510. The The Birmingham Periodontal And Implant Centre company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Birmingham at 115 Court Oak Road. Postal code: B17 9AA. Since 17th June 2010 The Birmingham Periodontal And Implant Centre Ltd is no longer carrying the name B S Ubhi.

The firm has one director. Boota U., appointed on 24 March 2010. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

The Birmingham Periodontal And Implant Centre Ltd Address / Contact

Office Address 115 Court Oak Road
Office Address2 Harborne
Town Birmingham
Post code B17 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07201510
Date of Incorporation Wed, 24th Mar 2010
Industry Dental practice activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Boota U.

Position: Director

Appointed: 24 March 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Boota U. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Surinder U. This PSC owns 25-50% shares and has 25-50% voting rights.

Boota U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Surinder U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B S Ubhi June 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    1 869 7892 107 7062 440 4762 862 4393 111 977258 424653 388390 646
Current Assets285 360583 4541 118 8011 522 2381 912 2032 157 4092 486 7712 962 7143 197 891363 024746 733607 683
Debtors10 7304 68513 69734 30625 26432 55329 14586 17673 31592 00173 350142 187
Net Assets Liabilities    1 606 9631 994 1812 393 2922 855 7203 144 825411 702806 838569 108
Other Debtors    4 5749 5459 85831 75414 55410 2789 3937 162
Property Plant Equipment    28 809156 943122 362143 608162 245145 362160 611111 083
Total Inventories    17 15017 15017 15014 09912 59912 59919 99574 850
Cash Bank In Hand255 630559 7691 086 1041 468 9321 869 789       
Intangible Fixed Assets914 667849 333784 000718 667653 334       
Net Assets Liabilities Including Pension Asset Liability223 202513 133873 4081 274 8361 606 963       
Stocks Inventory19 00019 00019 00019 00017 150       
Tangible Fixed Assets68 10254 20846 22428 08828 809       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve223 102513 033873 3081 274 7361 606 863       
Other
Accumulated Amortisation Impairment Intangible Assets    326 666392 000457 333522 666588 000653 333718 666784 000
Accumulated Depreciation Impairment Property Plant Equipment    120 910163 160205 731261 816336 644385 338442 310495 227
Additions Other Than Through Business Combinations Property Plant Equipment     170 3847 99077 33193 46531 81172 2213 389
Average Number Employees During Period       1515181317
Corporation Tax Payable    82 80977 306      
Creditors    985 548888 866727 049691 978589 309408 246343 584325 503
Fixed Assets982 769903 541830 224746 755682 143744 943645 029600 942554 245472 029421 945307 083
Increase From Amortisation Charge For Year Intangible Assets     65 33465 33365 33365 33465 33365 33365 334
Increase From Depreciation Charge For Year Property Plant Equipment     42 25042 57156 08574 82848 69456 97252 917
Intangible Assets    653 334588 000522 667457 334392 000326 667261 334196 000
Intangible Assets Gross Cost    980 000980 000980 000980 000980 000980 000980 000980 000
Net Current Assets Liabilities-752 260-385 27047 629533 091926 6551 268 5431 759 7222 270 7362 615 557-45 222403 149282 180
Other Creditors    853 321719 065562 700502 930453 706290 474182 202147 655
Other Taxation Social Security Payable    2 095356      
Property Plant Equipment Gross Cost    149 719320 103328 093405 424498 889530 700602 921606 310
Provisions For Liabilities Balance Sheet Subtotal    1 83519 30511 45915 95818 00215 10518 25620 155
Taxation Social Security Payable     77 662100 466108 61671 65865 75194 204139 400
Total Assets Less Current Liabilities230 509518 271877 8531 279 8461 608 7982 013 4862 404 7512 871 6783 162 827426 807825 094589 263
Trade Creditors Trade Payables    47 32392 13963 88380 43263 94552 02167 17838 448
Trade Debtors Trade Receivables    20 69023 00819 28754 42258 76181 72363 957135 025
Capital Employed223 202513 133873 4081 274 8361 606 963       
Creditors Due After One Year   4 179        
Creditors Due Within One Year1 037 620968 7241 071 172989 147985 548       
Intangible Fixed Assets Aggregate Amortisation Impairment65 333130 667196 000261 333326 666       
Intangible Fixed Assets Amortisation Charged In Period 65 33465 33365 33365 333       
Intangible Fixed Assets Cost Or Valuation980 000980 000980 000980 000980 000       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges7 3075 1384 4458311 835       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 11 74218 86814 99713 309       
Tangible Fixed Assets Cost Or Valuation90 803102 545121 413136 410149 719       
Tangible Fixed Assets Depreciation22 70148 33775 189108 322120 910       
Tangible Fixed Assets Depreciation Charged In Period 25 63626 85233 13312 588       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Confirmation statement with no updates 24th March 2024
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements