Castle Dene Surgery Limited PETERLEE


Founded in 2006, Castle Dene Surgery, classified under reg no. 05952277 is an active company. Currently registered at 15 The Upper Chare SR8 1BW, Peterlee the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Deepak H., appointed on 10 March 2016. In addition, a secretary was appointed - Pramada D., appointed on 10 March 2016. Currenlty, the company lists one former director, whose name is Paul A. and who left the the company on 10 March 2016. In addition, there is one former secretary - Ruth A. who worked with the the company until 10 March 2016.

Castle Dene Surgery Limited Address / Contact

Office Address 15 The Upper Chare
Town Peterlee
Post code SR8 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05952277
Date of Incorporation Mon, 2nd Oct 2006
Industry Dental practice activities
End of financial Year 31st March
Company age 18 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 Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Pramada D.

Position: Secretary

Appointed: 10 March 2016

Deepak H.

Position: Director

Appointed: 10 March 2016

Ruth A.

Position: Secretary

Appointed: 02 October 2006

Resigned: 10 March 2016

Paul A.

Position: Director

Appointed: 02 October 2006

Resigned: 10 March 2016

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Deepak H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Deepak H.

Notified on 10 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-102017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 23 0671 39810 567    
Current Assets29 32965 55331 47140 85343 65637 45847 935111 443
Debtors27 58538 48625 57328 486    
Net Assets Liabilities-6 64241 079 133 939132 334138 384113 229194 067
Property Plant Equipment21 85530 16635 37029 057    
Total Inventories1 7444 0004 5001 800    
Other Debtors 12 343      
Other
Version Production Software     111
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0005081 6481 285
Accumulated Amortisation Impairment Intangible Assets89 70599 752109 798118 491    
Accumulated Depreciation Impairment Property Plant Equipment52 66460 86570 35077 162    
Additions Other Than Through Business Combinations Property Plant Equipment 16 512      
Average Number Employees During Period55677886
Creditors155 238144 88833 7037 48011 09020 70051 81725 831
Depreciation Rate Used For Property Plant Equipment 20      
Fixed Assets122 150120 414115 572100 56699 768126 299115 990106 971
Increase From Amortisation Charge For Year Intangible Assets 10 04710 0468 693    
Increase From Depreciation Charge For Year Property Plant Equipment 8 2019 4856 812    
Intangible Assets100 29590 24880 20271 509    
Intangible Assets Gross Cost 190 000190 000     
Net Current Assets Liabilities-125 909-79 335-2 23333 37332 56619 3931 11388 381
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 2682 6362 7692 769
Property Plant Equipment Gross Cost74 51991 031105 720106 219    
Taxation Including Deferred Taxation Balance Sheet Subtotal2 883       
Total Assets Less Current Liabilities-3 75941 079113 339133 939132 334138 892114 877195 352
Advances Credits Directors2 47177 180      
Amount Specific Advance Or Credit Directors2 47177 1805 173749    
Amount Specific Advance Or Credit Made In Period Directors 246 733191 397145 231    
Amount Specific Advance Or Credit Repaid In Period Directors 326 384119 390140 807    
Accrued Liabilities 5 45411 3496 046    
Accrued Liabilities Deferred Income   288    
Corporation Tax Payable 42 01311 095-3 762    
Other Taxation Social Security Payable 4 990      
Prepayments 2 8283 3464 417    
Total Additions Including From Business Combinations Property Plant Equipment  14 689499    
Trade Creditors Trade Payables 12 7752 240     
Trade Debtors Trade Receivables 23 31522 22624 069    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from 15 the Upper Chare Peterlee County Durham SR8 1BW to 9-11 Burnhope Way Peterlee SR8 1BT on 2024-01-02
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements