Brompton House Dental Practice Limited WALSALL


Brompton House Dental Practice started in year 2011 as Private Limited Company with registration number 07513356. The Brompton House Dental Practice company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Walsall at 103 Longwood Road. Postal code: WS9 0TB.

The firm has one director. Amrit C., appointed on 1 December 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Ian G., Joanne G. and others listed below. There were no ex secretaries.

Brompton House Dental Practice Limited Address / Contact

Office Address 103 Longwood Road
Town Walsall
Post code WS9 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07513356
Date of Incorporation Tue, 1st Feb 2011
Industry Dental practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Amrit C.

Position: Director

Appointed: 01 December 2021

Ian G.

Position: Director

Appointed: 01 February 2011

Resigned: 01 December 2021

Joanne G.

Position: Director

Appointed: 01 February 2011

Resigned: 01 December 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Brompton House Limited from Walsall, England. The abovementioned PSC is classified as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joanne G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brompton House Limited

103 Longwood Road, Walsall, WS9 0TB, England

Legal authority England And Wales
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13481558
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne G.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian G.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth127 647141 682184 465      
Balance Sheet
Cash Bank On Hand  91 16165 156165 038118 822231 041272 29972 565
Current Assets118 112116 547105 49775 984186 739143 410286 199303 689127 758
Debtors 10 99513 8366 82817 20119 58850 15816 20535 193
Net Assets Liabilities  184 465161 492213 181217 096295 695290 778 
Other Debtors  13 8366 82817 20119 58850 15816 20526 753
Property Plant Equipment  25 33624 21220 92115 46117 11917 77313 330
Total Inventories  5004 0004 5005 0005 00015 18520 000
Cash Bank In Hand109 605105 05291 161      
Intangible Fixed Assets418 410362 615307 320      
Net Assets Liabilities Including Pension Asset Liability127 647141 682       
Stocks Inventory500500500      
Tangible Fixed Assets33 54026 47425 336      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve127 547141 582184 365      
Shareholder Funds127 647141 682184 465      
Other
Accumulated Amortisation Impairment Intangible Assets  250 622305 917361 212416 507471 802527 596557 942
Accumulated Depreciation Impairment Property Plant Equipment  46 77754 84761 82067 28072 98678 13982 582
Additions Other Than Through Business Combinations Property Plant Equipment   6 9453 682 7 3645 807 
Amounts Owed To Group Undertakings        15 000
Average Number Employees During Period     14121211
Bank Borrowings Overdrafts  120 752107 45593 327    
Corporation Tax Payable       28 57149 794
Creditors  123 827107 45593 32780 66990 83661 030125 938
Dividends Paid On Shares    196 730141 43586 140  
Fixed Assets451 950389 089332 656 217 651156 896103 25948 11913 330
Increase From Amortisation Charge For Year Intangible Assets   55 29555 29555 29555 29555 79430 346
Increase From Depreciation Charge For Year Property Plant Equipment   8 0706 9735 4605 7065 1534 443
Intangible Assets  307 320252 025196 730141 43586 14030 346 
Intangible Assets Gross Cost  557 942557 942557 942557 942557 942557 942 
Net Current Assets Liabilities3 418-9 882-20 055-2 89392 34862 741195 363245 7691 820
Other Creditors  3 07523 75629 71039 11023 35418 15143 277
Other Taxation Social Security Payable  52 73733 62648 25839 71757 4203 2748 383
Par Value Share 1111    
Property Plant Equipment Gross Cost  72 11479 05982 74182 74190 10595 912 
Provisions For Liabilities Balance Sheet Subtotal  4 3094 3973 4912 5412 9273 110 
Total Assets Less Current Liabilities455 368379 207312 601273 344309 999219 637298 622293 88815 150
Trade Creditors Trade Payables  4 6418 2042 2951 84210 0627 9249 484
Trade Debtors Trade Receivables       6 5508 440
Creditors Due After One Year322 141233 155123 827      
Creditors Due Within One Year114 694126 429125 552      
Intangible Fixed Assets Aggregate Amortisation Impairment139 532195 327250 622      
Intangible Fixed Assets Amortisation Charged In Period 55 79555 295      
Intangible Fixed Assets Cost Or Valuation557 942557 942557 942      
Number Shares Allotted 100       
Prepayments Accrued Income Current Asset8 00710 995       
Provisions For Liabilities Charges5 5804 3704 309      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 7597 308      
Tangible Fixed Assets Cost Or Valuation63 04664 80572 113      
Tangible Fixed Assets Depreciation29 50639 76646 777      
Tangible Fixed Assets Depreciation Charged In Period 8 8257 011      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 1st February 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search