Wellesley House Dental Practice Limited ILFORD


Founded in 2011, Wellesley House Dental Practice, classified under reg no. 07606003 is an active company. Currently registered at 9 Wellesley Road IG1 4JT, Ilford the company has been in the business for thirteen years. Its financial year was closed on April 25 and its latest financial statement was filed on 25th April 2022.

The firm has 2 directors, namely Gaurav C., Nisha M.. Of them, Gaurav C., Nisha M. have been with the company the longest, being appointed on 20 August 2020. Currenlty, the firm lists one former director, whose name is Grish M. and who left the the firm on 2 February 2022. In addition, there is one former secretary - Seema M. who worked with the the firm until 4 January 2021.

Wellesley House Dental Practice Limited Address / Contact

Office Address 9 Wellesley Road
Town Ilford
Post code IG1 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07606003
Date of Incorporation Fri, 15th Apr 2011
Industry Dental practice activities
End of financial Year 25th April
Company age 13 years old
Account next due date Thu, 25th Jan 2024 (136 days after)
Account last made up date Mon, 25th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Gaurav C.

Position: Director

Appointed: 20 August 2020

Nisha M.

Position: Director

Appointed: 20 August 2020

Seema M.

Position: Secretary

Appointed: 15 April 2011

Resigned: 04 January 2021

Grish M.

Position: Director

Appointed: 15 April 2011

Resigned: 02 February 2022

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Gaurav C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nisha M. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Grish M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gaurav C.

Notified on 11 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nisha M.

Notified on 11 April 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Grish M.

Notified on 6 April 2016
Ceased on 11 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-292014-04-282015-04-272016-04-262017-04-252018-04-252019-04-252020-04-252021-04-252022-04-252023-04-25
Net Worth169 480195 719160 695217 207       
Balance Sheet
Current Assets20 723115 409120 415135 579153 44430 43737 24231 839284 080783 9371 290 111
Net Assets Liabilities   217 207219 26881 33431 74613 708160 035590 157970 761
Cash Bank In Hand10010019 9162 393       
Debtors20 623114 06499 144132 071       
Intangible Fixed Assets314 110185 047158 612132 177       
Stocks Inventory 1 2451 3551 115       
Tangible Fixed Assets 15 00010 0005 000       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve169 380195 619160 595217 107       
Shareholder Funds169 480195 719160 695217 207       
Other
Version Production Software        2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal     71610 2059 3619 0076 7875 839
Average Number Employees During Period     533355
Creditors   55 54939 91931 28848 16335 20765 040156 457296 708
Fixed Assets314 110200 047168 612137 177105 74379 30852 87226 437224 027
Net Current Assets Liabilities-144 630-4 328-7 91780 030113 5252 742-10 921-3 368219 040627 480993 403
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 593     
Total Assets Less Current Liabilities169 480195 719160 695217 207219 26882 05041 95123 069219 042627 482997 430
Creditors Due Within One Year165 353119 737128 33255 549       
Intangible Fixed Assets Aggregate Amortisation Impairment78 528104 963131 398157 833       
Intangible Fixed Assets Amortisation Charged In Period 26 43526 43526 435       
Intangible Fixed Assets Cost Or Valuation392 638290 010290 010290 010       
Intangible Fixed Assets Increase Decrease From Revaluations -102 628         
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 20 000         
Tangible Fixed Assets Cost Or Valuation 20 00020 00020 000       
Tangible Fixed Assets Depreciation 5 00010 00015 000       
Tangible Fixed Assets Depreciation Charged In Period 5 0005 0005 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 25th April 2023
filed on: 25th, January 2024
Free Download (5 pages)

Company search