Chartwell Dental Practice Limited RICKMANSWORTH


Founded in 1992, Chartwell Dental Practice, classified under reg no. 02742355 is an active company. Currently registered at 194 Watford Road WD3 3DB, Rickmansworth the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 6th Mar 2009 Chartwell Dental Practice Limited is no longer carrying the name Chartwell.

The firm has one director. Cyrus K., appointed on 4 October 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sandra Z. who worked with the the firm until 4 October 2017.

Chartwell Dental Practice Limited Address / Contact

Office Address 194 Watford Road
Office Address2 Croxley Green
Town Rickmansworth
Post code WD3 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742355
Date of Incorporation Mon, 24th Aug 1992
Industry Dental practice activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Cyrus K.

Position: Director

Appointed: 04 October 2017

Jeffrey Z.

Position: Director

Appointed: 01 November 2008

Resigned: 04 October 2017

Arlene T.

Position: Director

Appointed: 01 February 2007

Resigned: 04 October 2017

Sandra Z.

Position: Director

Appointed: 21 December 1998

Resigned: 05 June 2014

Jeffrey Z.

Position: Director

Appointed: 01 September 1992

Resigned: 24 November 1997

Sandra Z.

Position: Secretary

Appointed: 01 September 1992

Resigned: 04 October 2017

Julian M.

Position: Director

Appointed: 01 September 1992

Resigned: 04 September 2008

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1992

Resigned: 27 August 1992

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 24 August 1992

Resigned: 27 August 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Kafian Limited from Wembley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is John T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sandra Z., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kafian Limited

7 The Broadway, Preston Road, Wembley, HA9 8JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 10368949
Notified on 4 October 2017
Nature of control: 75,01-100% shares

John T.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Sandra Z.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chartwell March 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-042018-09-302019-09-302020-09-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand145 421536 698732 331997 3671 084 6461 128 577
Current Assets347 052747 605837 8381 109 3851 198 1991 265 449
Debtors198 631207 907103 007110 518113 553136 872
Net Assets Liabilities362 663502 499597 750702 5671 014 3471 136 004
Property Plant Equipment202 467236 421220 585202 619182 723184 111
Total Inventories3 0003 0002 5001 500  
Other
Accumulated Amortisation Impairment Intangible Assets57 40061 50065 60069 70073 80077 900
Accumulated Depreciation Impairment Property Plant Equipment374 812403 036430 642453 709484 335504 001
Average Number Employees During Period 2215151717
Creditors205 156431 515438 002608 308362 020304 901
Fixed Assets227 067256 921236 985214 919190 923188 211
Increase From Amortisation Charge For Year Intangible Assets 4 1004 1004 1004 1004 100
Increase From Depreciation Charge For Year Property Plant Equipment 28 22427 60623 06730 62619 666
Intangible Assets24 60020 50016 40012 3008 2004 100
Intangible Assets Gross Cost82 00082 00082 00082 00082 00082 000
Net Current Assets Liabilities141 896316 090399 836501 077836 179960 548
Property Plant Equipment Gross Cost577 279639 457651 227656 328667 058688 112
Provisions For Liabilities Balance Sheet Subtotal6 30012 58512 75512 75512 75512 755
Total Additions Including From Business Combinations Property Plant Equipment 62 17811 7705 10110 73021 054
Total Assets Less Current Liabilities368 963573 011636 821715 9961 027 1021 148 759

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to Thu, 31st Mar 2022 from Thu, 30th Sep 2021
filed on: 28th, June 2022
Free Download (1 page)

Company search