Chipping Norton Dental Practice Limited BICESTER


Chipping Norton Dental Practice started in year 2007 as Private Limited Company with registration number 06271489. The Chipping Norton Dental Practice company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bicester at 2 Minton Place. Postal code: OX26 6QB. Since Mon, 26th Mar 2012 Chipping Norton Dental Practice Limited is no longer carrying the name Matthew Emmott.

The firm has one director. Anushika B., appointed on 30 July 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chipping Norton Dental Practice Limited Address / Contact

Office Address 2 Minton Place
Office Address2 Victoria Road
Town Bicester
Post code OX26 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06271489
Date of Incorporation Wed, 6th Jun 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Anushika B.

Position: Director

Appointed: 30 July 2021

Hemant P.

Position: Director

Appointed: 29 August 2014

Resigned: 30 July 2021

Mehul P.

Position: Director

Appointed: 29 August 2014

Resigned: 30 July 2021

Pranay P.

Position: Director

Appointed: 29 August 2014

Resigned: 30 July 2021

Ashita P.

Position: Director

Appointed: 29 August 2014

Resigned: 30 July 2021

Hemant P.

Position: Secretary

Appointed: 29 August 2014

Resigned: 30 July 2021

Matthew E.

Position: Director

Appointed: 06 June 2007

Resigned: 29 August 2014

Alice E.

Position: Secretary

Appointed: 06 June 2007

Resigned: 29 August 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Damira Dental Studios Limited from Bicester, United Kingdom. This PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nilkanth Limited that entered Northwood, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Damira Dental Studios Limited

2 Minton Place Victoria Road, Pinner Hill Road, Bicester, Oxon, OX26 6QB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 07284014
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nilkanth Limited

36 Russell Road, Northwood, HA6 2LR, England

Legal authority England
Legal form Limited
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 75,01-100% shares

Company previous names

Matthew Emmott March 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth374 298395 817506 081499 259      
Balance Sheet
Cash Bank On Hand   300 318374 070557 745188 987192 487301 270268 188
Current Assets66 790139 002347 867416 596470 257664 989482 369263 780320 859333 009
Debtors33 33846 23445 030109 77891 187105 744291 88269 79318 08963 321
Net Assets Liabilities   499 259464 904622 654346 39277 974196 983133 150
Other Debtors   2 0602 060 10 28910 28910 28912 562
Property Plant Equipment   132 366137 721124 297132 104115 50799 70685 717
Total Inventories   9 0005 0001 5001 5001 5001 5001 500
Cash Bank In Hand26 95286 268296 337300 318      
Intangible Fixed Assets300 000240 000180 000135 000      
Net Assets Liabilities Including Pension Asset Liability374 298402 849506 081499 259      
Stocks Inventory6 5006 5006 5006 500      
Tangible Fixed Assets208 971174 648147 670132 366      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve374 198402 749505 981499 159      
Shareholder Funds374 298395 817506 081499 259      
Other
Accumulated Amortisation Impairment Intangible Assets   465 000525 000585 000600 000600 000600 000 
Accumulated Depreciation Impairment Property Plant Equipment   273 450275 416303 317335 352363 208381 432395 421
Additions Other Than Through Business Combinations Property Plant Equipment    40 13814 47639 84211 2602 422 
Amounts Owed By Group Undertakings     48 319    
Amounts Owed By Parent Entities    28 18848 319210 616   
Amounts Owed By Related Parties      210 616   
Amounts Owed To Group Undertakings       12 645  
Amounts Owed To Parent Entities    21 492     
Average Number Employees During Period   11111014131413
Balances Amounts Owed By Related Parties    21 49248 319210 616   
Balances Amounts Owed To Related Parties     21 492 5912 645 
Corporation Tax Payable   48 64928 11341 23550 44255 21963 06792 994
Creditors   178 900208 607173 109256 21110 7907 1783 566
Fixed Assets508 971414 648327 670267 366212 721139 297132 104   
Increase From Amortisation Charge For Year Intangible Assets    60 00060 00015 000   
Increase From Depreciation Charge For Year Property Plant Equipment    29 97427 90132 03527 85718 22413 988
Intangible Assets   135 00075 00015 000    
Intangible Assets Gross Cost   600 000600 000600 000600 000600 000600 000 
Net Current Assets Liabilities-114 594-2 380184 527237 696261 650491 880226 158-16 414112 19756 574
Number Shares Issued Fully Paid    100100100100  
Operating Lease Payments Owing      164 62841 157  
Other Creditors   37 60267 69826 22767 27110 7907 1783 566
Other Debtors Balance Sheet Subtotal    2 060     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 008     
Other Disposals Property Plant Equipment    32 813     
Other Taxation Social Security Payable   2 9283 2441 6841 7182 4152 4371 647
Par Value Share 1111111  
Payments To Related Parties    40 00040 00040 00040 00040 000 
Prepayments Accrued Income   10 28910 28910 28910 289   
Property Plant Equipment Gross Cost   405 812413 137427 614467 456478 716481 138 
Provisions For Liabilities Balance Sheet Subtotal   5 8039 4678 52311 87010 3297 7425 575
Taxation Including Deferred Taxation Balance Sheet Subtotal   5 8039 4678 52311 870   
Total Assets Less Current Liabilities394 377405 236512 197505 062474 371631 177358 26299 093211 903142 291
Trade Creditors Trade Payables   89 72188 060103 963136 782127 53375 03799 377
Trade Debtors Trade Receivables   66 74178 83847 13670 97959 5047 80050 759
Creditors Due After One Year7 527         
Creditors Due Within One Year181 384148 414163 340178 900      
Intangible Fixed Assets Aggregate Amortisation Impairment300 000360 000420 000465 000      
Intangible Fixed Assets Amortisation Charged In Period 60 00060 00045 000      
Intangible Fixed Assets Cost Or Valuation600 000600 000600 000       
Number Shares Allotted 100100100      
Provisions For Liabilities Charges12 5529 4196 1165 803      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 3 0333 5904 559      
Tangible Fixed Assets Cost Or Valuation400 440403 473407 063405 814      
Tangible Fixed Assets Depreciation191 469228 825259 393273 448      
Tangible Fixed Assets Depreciation Charged In Period 37 35630 56818 215      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 160      
Tangible Fixed Assets Disposals   5 808      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 13th, April 2023
Free Download (12 pages)

Company search