Clarendon Dental Practice Limited KEARSLEY


Clarendon Dental Practice started in year 2009 as Private Limited Company with registration number 06817422. The Clarendon Dental Practice company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Kearsley at Europa House Europa Trading Estate. Postal code: M26 1GG.

At present there are 3 directors in the the firm, namely Richard S., Krista W. and Bernard M.. In addition one secretary - Stephen R. - is with the company. 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.

Clarendon Dental Practice Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road
Town Kearsley
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06817422
Date of Incorporation Thu, 12th Feb 2009
Industry Dental practice activities
End of financial Year 31st March
Company age 15 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 Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Bernard M.

Position: Director

Appointed: 23 September 2013

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 23 September 2013

Resigned: 31 October 2014

Stephen W.

Position: Director

Appointed: 23 September 2013

Resigned: 31 July 2017

William R.

Position: Director

Appointed: 23 September 2013

Resigned: 31 July 2017

Nigel D.

Position: Director

Appointed: 12 February 2009

Resigned: 23 September 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Mydentist Acquisitions Limited from Manchester, England. This PSC is categorised as "a company limited 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 entity in the persons with significant control register is Turnstone Equityco 1 Limited that put Manchester, England as the official address. This PSC has a legal form of "a company limited by shares". This PSC .

Mydentist Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05657372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-31
Net Worth174 481207 296
Balance Sheet
Cash Bank In Hand68 43230 841
Current Assets68 43275 694
Debtors 44 853
Intangible Fixed Assets100 000100 000
Tangible Fixed Assets41 92454 060
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve174 381207 196
Shareholder Funds174 481207 296
Other
Creditors Due Within One Year35 87522 458
Fixed Assets141 924154 060
Intangible Fixed Assets Cost Or Valuation100 000 
Net Current Assets Liabilities32 55753 236
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 23 747
Tangible Fixed Assets Cost Or Valuation53 07476 821
Tangible Fixed Assets Depreciation11 15022 761
Tangible Fixed Assets Depreciation Charged In Period 11 611
Total Assets Less Current Liabilities174 481207 296

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (20 pages)

Company search

Advertisements