Clark Dental Studio Limited SKEGNESS


Clark Dental Studio started in year 2010 as Private Limited Company with registration number 07409050. The Clark Dental Studio company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Skegness at 23 Algitha Road. Postal code: PE25 2AG.

The firm has one director. James C., appointed on 31 March 2014. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Julian C., Graham S. and others listed below. There were no ex secretaries.

Clark Dental Studio Limited Address / Contact

Office Address 23 Algitha Road
Town Skegness
Post code PE25 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07409050
Date of Incorporation Fri, 15th Oct 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

James C.

Position: Director

Appointed: 31 March 2014

Julian C.

Position: Director

Appointed: 01 November 2010

Resigned: 31 August 2017

Graham S.

Position: Director

Appointed: 15 October 2010

Resigned: 15 October 2010

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is James C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julian C. This PSC has significiant influence or control over the company,.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian C.

Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99 927116 46330 764       
Balance Sheet
Cash Bank In Hand56 94668 61411 285       
Cash Bank On Hand  11 28530 0116 89811 83922 97359 73618 13527 069
Current Assets82 002150 33660 72973 79244 21446 61865 666110 97685 88482 728
Debtors1 66457 66324 67816 8258 42612 70820 28420 01931 66620 449
Intangible Fixed Assets44 50038 50032 500       
Net Assets Liabilities  30 76412 6876 05716 86940 25832 5276847 257
Net Assets Liabilities Including Pension Asset Liability99 927116 46330 764       
Property Plant Equipment  68 56594 747155 283146 264171 194196 307168 267190 166
Stocks Inventory23 39224 05924 766       
Tangible Fixed Assets68 47580 25068 565       
Total Inventories 24 76626 95626 95628 89022 07122 40931 22136 08335 210
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve99 921116 45730 758       
Shareholder Funds99 927116 46330 764       
Other
Accruals Deferred Income51 72197 82190 643       
Accumulated Amortisation Impairment Intangible Assets  27 50033 50039 50045 50051 50057 50060 000 
Accumulated Depreciation Impairment Property Plant Equipment  35 19545 80361 18084 724107 583134 657164 103191 783
Average Number Employees During Period   12121215151515
Bank Borrowings Overdrafts   19 90019 900  8 3338 33310 000
Corporation Tax Payable  47 91239 61214 63633 38227 26720 05124 43533 798
Creditors  26 67443 83281 18257 07172 986137 34785 61884 007
Creditors Due After One Year29 63438 75226 674       
Dividends Paid    110 451117 566105 000107 372110 000143 209
Finance Lease Liabilities Present Value Total  26 67443 83281 18257 07172 98633 44738 42129 000
Fixed Assets112 975118 750101 065121 247175 783160 764179 694198 807168 267190 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 067     10 022
Increase Decrease In Property Plant Equipment   36 60669 000 47 79044 491 41 178
Increase From Amortisation Charge For Year Intangible Assets   6 0006 0006 0006 0006 0002 500 
Increase From Depreciation Charge For Year Property Plant Equipment   10 60811 49023 54422 85927 07429 44627 680
Intangible Assets  32 50026 50020 50014 5008 5002 500  
Intangible Assets Gross Cost  60 00060 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Aggregate Amortisation Impairment15 50021 50027 500       
Intangible Fixed Assets Amortisation Charged In Period 6 0006 000       
Intangible Fixed Assets Cost Or Valuation60 00060 000        
Loans From Directors   346      
Net Current Assets Liabilities30 28152 515-29 914-48 300-59 040-59 034-33 9238 366-50 261-51 360
Number Shares Allotted 66       
Number Shares Issued Fully Paid    666666
Other Taxation Social Security Payable  3 8973 7994 0583 3922 8324 5984 5783 423
Par Value Share 11 111111
Prepayments  339378415437464483  
Profit Loss    103 821128 378128 38999 64178 157149 782
Property Plant Equipment Gross Cost  103 76096 776165 776230 988278 777330 964332 370381 949
Provisions For Liabilities Balance Sheet Subtotal  13 71316 42829 50427 79032 52737 29931 70447 542
Provisions For Liabilities Charges13 69516 05013 713       
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Additions 22 869365       
Tangible Fixed Assets Cost Or Valuation80 526103 395103 760       
Tangible Fixed Assets Depreciation12 05123 14535 195       
Tangible Fixed Assets Depreciation Charged In Period 11 09412 050       
Total Additions Including From Business Combinations Property Plant Equipment   36 79075 91314 52547 78952 1871 40649 579
Total Assets Less Current Liabilities143 256171 26571 15172 947116 743101 730145 771207 173118 006138 806
Trade Creditors Trade Payables  26 20239 03732 69443 32736 95936 18160 37857 559
Trade Debtors Trade Receivables  1 97116 4478 01112 27119 82019 53611 87720 449
Advances Credits Directors46950 71822 368       
Advances Credits Made In Period Directors37 428125 175        
Advances Credits Repaid In Period Directors33 59174 457        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements