Andrew Jones Dental Practice Limited YORK


Andrew Jones Dental Practice started in year 2008 as Private Limited Company with registration number 06539267. The Andrew Jones Dental Practice company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in York at Moyola House. Postal code: YO31 7YA.

The firm has one director. Richard H., appointed on 4 August 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Angela J. who worked with the the firm until 14 February 2012.

Andrew Jones Dental Practice Limited Address / Contact

Office Address Moyola House
Office Address2 Hawthorn Grove
Town York
Post code YO31 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539267
Date of Incorporation Wed, 19th Mar 2008
Industry Dental practice activities
End of financial Year 30th June
Company age 16 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 04 August 2021

Simplyhealth Partnerships Limited

Position: Corporate Director

Appointed: 20 December 2019

Resigned: 04 August 2021

Caroline C.

Position: Director

Appointed: 19 July 2019

Resigned: 20 December 2019

Sarah J.

Position: Director

Appointed: 19 February 2015

Resigned: 19 July 2019

Andrew J.

Position: Director

Appointed: 19 March 2008

Resigned: 04 August 2021

Angela J.

Position: Secretary

Appointed: 19 March 2008

Resigned: 14 February 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Richard H. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Simplyhealth Partnerships Limited that entered Andover, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 4 August 2021
Nature of control: 75,01-100% shares

Simplyhealth Partnerships Limited

Hambleden House Waterloo Court, Andover, SP10 1LQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09514902
Notified on 19 July 2019
Ceased on 4 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 6 May 2016
Ceased on 4 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah J.

Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-07-192020-06-302021-06-302022-06-30
Net Worth84 724122 170    
Balance Sheet
Cash Bank On Hand  24 42184 54171 217272 527
Current Assets43 95796 55791 570125 67795 375384 916
Debtors13 21531 83555 14929 13612 158100 389
Net Assets Liabilities  32 055100 12546 452201 552
Other Debtors  2 89128 27810 76074 665
Property Plant Equipment  34 11221 7369 70192 732
Total Inventories  12 00012 00012 00012 000
Cash Bank In Hand27 23560 864    
Intangible Fixed Assets66 30044 200    
Stocks Inventory3 5073 858    
Tangible Fixed Assets318 301412 851    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve84 624122 070    
Shareholder Funds84 724122 170    
Other
Accrued Liabilities     4 485
Accumulated Amortisation Impairment Intangible Assets  221 000221 000221 000221 000
Accumulated Depreciation Impairment Property Plant Equipment  83 19695 572107 607141 719
Additions Other Than Through Business Combinations Property Plant Equipment     117 143
Average Number Employees During Period  1311914
Creditors  87 38743 34756 93678 918
Finance Lease Liabilities Present Value Total     17 536
Increase From Depreciation Charge For Year Property Plant Equipment   12 37612 03534 112
Intangible Assets Gross Cost  221 000221 000221 000221 000
Net Current Assets Liabilities-7 747-14 6394 18382 33038 439187 738
Nominal Value Allotted Share Capital    100101
Number Shares Issued Fully Paid    100101
Other Creditors  27 30617 40923 190114 277
Other Inventories    12 00012 000
Prepayments     5 000
Property Plant Equipment Gross Cost  117 308117 308117 308234 451
Taxation Social Security Payable    33 28639 173
Total Assets Less Current Liabilities376 854442 41238 295104 06648 140280 470
Total Borrowings     78 918
Trade Creditors Trade Payables   6 62746017 965
Trade Debtors Trade Receivables  52 2588581 39820 724
Fixed Assets384 601457 05134 11221 7369 701 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 00020 00020 000 
Other Taxation Social Security Payable  60 08119 31133 286 
Provisions For Liabilities Balance Sheet Subtotal  6 2403 9411 688 
Creditors Due After One Year290 040304 600    
Creditors Due Within One Year51 704111 196    
Intangible Fixed Assets Aggregate Amortisation Impairment154 700176 800    
Intangible Fixed Assets Amortisation Charged In Period 22 100    
Intangible Fixed Assets Cost Or Valuation221 000221 000    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges2 09015 642    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 115 220    
Tangible Fixed Assets Cost Or Valuation345 074460 294    
Tangible Fixed Assets Depreciation26 77347 443    
Tangible Fixed Assets Depreciation Charged In Period 20 670    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 16th, August 2023
Free Download (9 pages)

Company search