Clover House Dental Practice Sleaford Limited EASTBOURNE


Clover House Dental Practice Sleaford started in year 2011 as Private Limited Company with registration number 07880478. The Clover House Dental Practice Sleaford company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Eastbourne at 7 - 9. Postal code: BN21 3YA.

At the moment there are 2 directors in the the company, namely Nilesh B. and Kajal B.. In addition one secretary - Nilesh B. - is with the firm. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Clover House Dental Practice Sleaford Limited Address / Contact

Office Address 7 - 9
Office Address2 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07880478
Date of Incorporation Tue, 13th Dec 2011
Industry Dental practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Nilesh B.

Position: Director

Appointed: 07 April 2021

Nilesh B.

Position: Secretary

Appointed: 13 December 2011

Kajal B.

Position: Director

Appointed: 13 December 2011

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Kana Dental Limited from Eastbourne, United Kingdom. The abovementioned PSC is classified as "an uk private 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 entity in the PSC register is Kajal B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nilesh B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kana Dental Limited

Legal authority Uk Companies Act 2006
Legal form Uk Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13377120
Notified on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kajal B.

Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nilesh B.

Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 18426 4001 510283       
Balance Sheet
Current Assets87 77387 84954 05779 265220 199273 598202 727199 110387 162375 691288 501
Net Assets Liabilities   283109 700190 638246 746245 198205 695172 542 
Cash Bank In Hand69 00473 396         
Debtors8 7696 582         
Intangible Fixed Assets229 165217 104         
Other Debtors5 9265 582         
Net Assets Liabilities Including Pension Asset Liability11 183          
Stocks Inventory10 0007 871         
Tangible Fixed Assets24 13031 832         
Trade Debtors2 8431 000         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve11 08326 300         
Shareholder Funds11 18426 4001 510283       
Other
Average Number Employees During Period     567767
Creditors   142 862132 281120 349130 860112 640131 750100 75069 750
Fixed Assets253 295248 936230 429212 021198 825184 062168 199154 760157 829147 603133 658
Net Current Assets Liabilities-53 142-56 699-84 436-68 87543 156126 92578 54790 438179 616125 689 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 3404 1854 9136 6803 9683 3156 7777 340
Total Assets Less Current Liabilities200 154192 237145 993143 146241 981310 987246 746245 198337 445273 292 
Director Remuneration Benefits Excluding Payments To Third Parties7 4887 692         
Administrative Expenses141 176          
Amortisation Intangible Assets Expense12 061          
Bank Borrowings Overdrafts188 970165 837         
Bank Overdrafts21 35421 354         
Cost Sales98 615          
Creditors Due After One Year188 970165 837144 483142 863       
Creditors Due Within One Year140 915144 548141 123151 480       
Depreciation Tangible Fixed Assets Expense8 04310 612         
Gross Profit Loss186 910          
Intangible Fixed Assets Aggregate Amortisation Impairment12 06124 122         
Intangible Fixed Assets Cost Or Valuation241 226241 226         
Interest Payable Similar Charges8 844          
Net Assets Liability Excluding Pension Asset Liability11 18426 4001 510283       
Number Shares Allotted10030         
Operating Profit Loss45 734          
Other Creditors Due Within One Year114 798108 066         
Other Taxation Social Security Within One Year3 2088 209         
Par Value Share11         
Pensions Costs Defined Contribution Schemes4 229          
Prepayments Accrued Income Current Asset 3 2912 6303 340       
Profit Loss For Period34 183          
Profit Loss On Ordinary Activities Before Tax36 890          
Intangible Fixed Assets Additions241 226          
Intangible Fixed Assets Amortisation Charged In Period12 061          
Share Capital Allotted Called Up Paid10030         
Tangible Fixed Assets Additions32 173          
Tangible Fixed Assets Cost Or Valuation32 17350 487         
Tangible Fixed Assets Depreciation8 04318 655         
Tangible Fixed Assets Depreciation Charged In Period8 043          
Tax On Profit Or Loss On Ordinary Activities2 707          
Total U K Foreign Current Tax After Adjustments Relief2 707          
Trade Creditors Within One Year1 5546 919         
Turnover Gross Operating Revenue285 525          
U K Current Corporation Tax On Income For Period2 707          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements