Clent Dental Care Limited STOURBRIDGE


Clent Dental Care started in year 2010 as Private Limited Company with registration number 07192045. The Clent Dental Care company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Stourbridge at 2 Eton Walk. Postal code: DY9 0PG.

The firm has one director. Isha B., appointed on 27 February 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan T. who worked with the the firm until 27 February 2023.

Clent Dental Care Limited Address / Contact

Office Address 2 Eton Walk
Office Address2 Hagley
Town Stourbridge
Post code DY9 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07192045
Date of Incorporation Tue, 16th Mar 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Isha B.

Position: Director

Appointed: 27 February 2023

Doctor Dhillon Clinics Limited

Position: Corporate Director

Appointed: 27 February 2023

Charles T.

Position: Director

Appointed: 28 September 2017

Resigned: 27 February 2023

Susan T.

Position: Secretary

Appointed: 16 March 2010

Resigned: 27 February 2023

Nathan T.

Position: Director

Appointed: 16 March 2010

Resigned: 27 February 2023

Susan T.

Position: Director

Appointed: 16 March 2010

Resigned: 27 February 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Doctor Dhillon Clinics Limited from Fulford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Nathan T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Doctor Dhillon Clinics Limited

1 Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14225907
Notified on 27 February 2023
Nature of control: 75,01-100% shares

Nathan T.

Notified on 30 June 2016
Ceased on 27 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Susan T.

Notified on 30 June 2016
Ceased on 27 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth44 958144 581179 865185 428181 796207 771      
Balance Sheet
Cash Bank In Hand11 24512 4863 06920 11918 69233 247      
Cash Bank On Hand     33 24712 66722 72935 90651 80669 538110 014
Current Assets17 83819 71115 72232 20323 67746 59429 36728 95951 98681 232236 870213 204
Debtors4 3434 8509 0788 7591 9109 89713 1752 58012 35526 151164 48296 915
Intangible Fixed Assets190 000180 000170 000160 000150 000140 000      
Net Assets Liabilities     207 771196 303210 284180 406205 907320 909541 031
Net Assets Liabilities Including Pension Asset Liability44 958144 581179 865185 428181 796207 771      
Other Debtors     9 20212 4501 83011 83020 272163 38594 521
Property Plant Equipment     103 452142 182125 06278 50164 203349 617370 157
Stocks Inventory2 2502 3753 5753 3253 0753 450      
Tangible Fixed Assets35 14037 54144 11544 76780 552103 452      
Total Inventories     3 4503 5253 6503 7253 2752 8506 275
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve44 956144 579179 863185 426181 794207 769      
Shareholder Funds44 958144 581179 865185 428181 796207 771      
Other
Amount Specific Advance Or Credit Directors     7 9023 707 10 00010 00010 00010 000
Amount Specific Advance Or Credit Made In Period Directors     103 70097 309 10 00098 827 533 435
Amount Specific Advance Or Credit Repaid In Period Directors     95 798101 5043 707 91 5377 290448 913
Accumulated Amortisation Impairment Intangible Assets     60 00070 00080 00090 000100 000110 000120 000
Accumulated Depreciation Impairment Property Plant Equipment     16 652105 46239 991150 725154 258142 897105 187
Average Number Employees During Period     778710107
Creditors     21 91737 26812 21149 32430 42743 880104 791
Creditors Due After One Year5 9277 84910 0826 08122 18621 917      
Creditors Due Within One Year192 09384 82235 67740 28837 23642 209      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 9492 05315 97226 38446 590
Disposals Property Plant Equipment       22 14724 40722 05437 16265 418
Finance Lease Liabilities Present Value Total     21 91737 26812 21112 211   
Fixed Assets225 140217 541214 115204 767230 552243 452272 182245 062188 501164 203439 617450 157
Increase Decrease In Property Plant Equipment      68 164     
Increase From Amortisation Charge For Year Intangible Assets      10 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment      19 18233 05824 20719 50515 0238 880
Intangible Assets     140 000130 000120 000110 000100 00090 00080 000
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00020 00030 00040 00050 00060 000      
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 00010 000      
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000       
Net Current Assets Liabilities-174 255-65 111-19 955-8 085-13 5594 385-17 486-11 7152 66250 805-66 710108 413
Number Shares Allotted 22222      
Number Shares Issued Fully Paid        22100100
Other Creditors     3 0003 0004 95617 9118 051248 0785 953
Other Taxation Social Security Payable     19 0045 0605 41417 60318 16634 87962 115
Par Value Share 11111  1111
Property Plant Equipment Gross Cost     72 304247 644253 633229 226218 461492 514475 344
Provisions For Liabilities Balance Sheet Subtotal     18 14921 12510 85210 7579 1018 11817 539
Provisions For Liabilities Charges  4 2135 17313 01118 149      
Secured Debts17 65313 19718 49810 03625 88041 547      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 11 78717 60211 84348 26244 982      
Tangible Fixed Assets Cost Or Valuation43 92455 71173 31385 156133 418178 400      
Tangible Fixed Assets Depreciation8 78418 17029 19840 38952 86674 948      
Tangible Fixed Assets Depreciation Charged In Period 9 38611 02811 19112 47722 082      
Total Additions Including From Business Combinations Property Plant Equipment      69 24428 136 11 289311 21548 248
Total Assets Less Current Liabilities50 885152 430194 160196 682216 993247 837254 696233 347191 163215 008372 907558 570
Trade Creditors Trade Payables     5752 3575 2471 5994 21011 11836 723
Trade Debtors Trade Receivables     6957257505255 8791 0972 394
Advances Credits Directors  7 462  7 902      
Advances Credits Made In Period Directors  7 462         
Bank Borrowings          53 385 
Bank Borrowings Overdrafts          43 880 
Consideration Received For Shares Issued Specific Share Issue          98 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        7 6496 7941 013 
Nominal Value Shares Issued Specific Share Issue          1 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 2 Eton Walk Hagley Stourbridge Worcestershire DY9 0PG on 2023/12/05 to Fulford Lodge 1 Heslington Lane York North Yorkshire YO10 4HW
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements