Clover House Dental Practice Ltd TAUNTON


Clover House Dental Practice started in year 2008 as Private Limited Company with registration number 06503192. The Clover House Dental Practice company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Taunton at Collar Factory. Postal code: TA1 1QN.

The firm has 3 directors, namely Robert P., Jason B. and Khalid H.. Of them, Robert P., Jason B., Khalid H. have been with the company the longest, being appointed on 14 April 2022. 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 - Jatinder S. who worked with the the firm until 28 June 2019.

Clover House Dental Practice Ltd Address / Contact

Office Address Collar Factory
Office Address2 112 St. Augustine Street
Town Taunton
Post code TA1 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06503192
Date of Incorporation Wed, 13th Feb 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Robert P.

Position: Director

Appointed: 14 April 2022

Jason B.

Position: Director

Appointed: 14 April 2022

Khalid H.

Position: Director

Appointed: 14 April 2022

Todays Dental Spl Limited

Position: Corporate Director

Appointed: 20 December 2019

Catherine R.

Position: Director

Appointed: 22 November 2021

Resigned: 14 April 2022

Martin F.

Position: Director

Appointed: 22 November 2021

Resigned: 14 April 2022

Caroline C.

Position: Director

Appointed: 28 June 2019

Resigned: 20 December 2019

Jatinder S.

Position: Director

Appointed: 13 February 2008

Resigned: 22 November 2021

Jonathan P.

Position: Director

Appointed: 13 February 2008

Resigned: 22 November 2021

Jatinder S.

Position: Secretary

Appointed: 13 February 2008

Resigned: 28 June 2019

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Todays Dental Spl Limited from Taunton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simplyhealth Group Limited that put Andover, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jonathan P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Todays Dental Spl Limited

Monmouth House Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09514902
Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simplyhealth Group Limited

Hambleden House Waterloo Court, Andover, SP10 1LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09514902
Notified on 22 November 2021
Ceased on 22 November 2021
Nature of control: 75,01-100% shares

Jonathan P.

Notified on 22 November 2016
Ceased on 22 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-302013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312023-03-31
Net Worth100 080139 448 137 608           
Balance Sheet
Cash Bank On Hand       100 645100 892113 526148 148159 430130 796209 861138 852
Current Assets24 52321 18137 29537 29524 94424 94455 999126 408126 440139 569176 372162 737219 793278 425579 652
Debtors18 21319 13134 38534 38521 78621 78624 25122 02621 06924 13827 3612 88488 27566 986418 829
Net Assets Liabilities       257 778244 781197 528217 738311 869322 710318 548569 125
Other Debtors       1 6201 6041 5243 9142 88486 28363 50318 189
Property Plant Equipment       57 75662 16878 13873 59463 52893 64675 28564 253
Total Inventories       3 7374 4791 9058634237221 57821 971
Cash Bank In Hand115401515282828 079100 645       
Intangible Fixed Assets408 000384 000360 000360 000336 000336 000312 000288 000       
Net Assets Liabilities Including Pension Asset Liability100 080139 448137 608137 608156 396156 396215 611257 778       
Stocks Inventory6 1952 0102 8952 8953 1303 1303 6693 737       
Tangible Fixed Assets141 868126 59895 65895 65876 73476 73466 62157 756       
Reserves/Capital
Called Up Share Capital22222222       
Profit Loss Account Reserve100 078139 446137 606137 606156 394156 394215 609257 776       
Shareholder Funds100 080139 448 137 608           
Other
Accumulated Amortisation Impairment Intangible Assets       192 000216 000240 000264 000282 000306 000330 000415 714
Accumulated Depreciation Impairment Property Plant Equipment       172 805189 543214 017236 283250 740266 904249 278271 848
Additions Other Than Through Business Combinations Property Plant Equipment        21 19740 44418 3704 39251 1397 57111 537
Amounts Owed By Related Parties              400 640
Average Number Employees During Period          1614141617
Bank Borrowings       88 38588 38588 38588 385    
Corporation Tax Payable       60 42541 80430 98956 96540 20648 343  
Creditors       113 544108 399147 074148 323100 876120 090146 56313 679
Finance Lease Liabilities Present Value Total       3 9591 41414 40013 2002 4008 6408 6408 640
Fixed Assets549 868510 598455 658455 658412 734412 734378 621345 756326 168318 138289 594261 528267 646225 285128 539
Increase From Amortisation Charge For Year Intangible Assets        24 00024 00024 00018 00024 00024 00085 714
Increase From Depreciation Charge For Year Property Plant Equipment        16 74824 47422 26614 45819 24023 97122 570
Intangible Assets       288 000264 000240 000216 000198 000174 000150 00064 286
Intangible Assets Gross Cost       480 000480 000480 000480 000480 000480 000480 000480 000
Net Current Assets Liabilities-240 435-184 357-168 295-168 295-136 027-136 027-59 10812 86418 041-7 50528 04961 86199 703131 862468 385
Other Creditors       30 90234 04333 87363 76333 67535 82536 05663 653
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        10   3 07641 597 
Other Disposals Property Plant Equipment        47 648 4 85743 558 
Other Taxation Social Security Payable       2 3023 52150 8764 2453 6363 678  
Property Plant Equipment Gross Cost       230 561251 711292 155309 876314 268360 550324 563336 101
Provisions For Liabilities Balance Sheet Subtotal       11 04311 04311 52011 52011 52011 52014 120 
Raw Materials             1 57821 971
Taxation Social Security Payable            52 02179 23920 734
Total Assets Less Current Liabilities309 433326 241287 363287 363276 707276 707319 513358 620344 209310 633317 643323 389367 349357 147596 924
Total Borrowings             24 47913 679
Trade Creditors Trade Payables       15 95627 61716 93610 15020 95923 60422 62818 240
Trade Debtors Trade Receivables       20 40619 46522 61423 447 1 9923 483 
Creditors Due After One Year190 088170 466137 759137 759109 067109 06793 75789 799       
Creditors Due Within One Year264 958205 538205 590205 590160 971160 971115 107113 544       
Intangible Fixed Assets Aggregate Amortisation Impairment72 00096 000 120 000 144 000168 000192 000       
Intangible Fixed Assets Amortisation Charged In Period 24 000 24 000 24 00024 00024 000       
Intangible Fixed Assets Cost Or Valuation480 000480 000 480 000 480 000480 000480 000       
Number Shares Allotted 2    22       
Par Value Share 1   111       
Provisions For Liabilities Charges19 26516 32711 99611 99611 24411 24410 14511 043       
Share Capital Allotted Called Up Paid222 2222       
Tangible Fixed Assets Additions 27 825 1 448 5 53111 66110 125       
Tangible Fixed Assets Cost Or Valuation191 974219 799 221 247 217 256227 357230 561       
Tangible Fixed Assets Depreciation50 10693 201 125 589 140 522160 736172 805       
Tangible Fixed Assets Depreciation Charged In Period 43 095 32 388 24 45521 44917 916       
Capital Employed  137 608 156 396156 396215 611257 778       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     9 5221 2355 847       
Tangible Fixed Assets Disposals     9 5221 5606 921       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 12th, December 2023
Free Download (11 pages)

Company search