Coach House Dental Practice Limited FRIMLEY


Coach House Dental Practice started in year 2006 as Private Limited Company with registration number 05999297. The Coach House Dental Practice company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Frimley at 9 Cedar Lane. Postal code: GU16 7HT. Since 28th December 2006 Coach House Dental Practice Limited is no longer carrying the name Coach House Dp.

The firm has 2 directors, namely Nicholas M., Anthony D.. Of them, Anthony D. has been with the company the longest, being appointed on 15 November 2006 and Nicholas M. has been with the company for the least time - from 2 May 2014. At the moment there is 1 former director listed by the firm - Stephen N., who left the firm on 30 June 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Coach House Dental Practice Limited Address / Contact

Office Address 9 Cedar Lane
Town Frimley
Post code GU16 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05999297
Date of Incorporation Wed, 15th Nov 2006
Industry Dental practice activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Nicholas M.

Position: Director

Appointed: 02 May 2014

Anthony D.

Position: Director

Appointed: 15 November 2006

Anne N.

Position: Secretary

Appointed: 03 January 2017

Resigned: 30 June 2019

Hpcs Limited

Position: Corporate Secretary

Appointed: 21 March 2007

Resigned: 01 August 2013

Stephen N.

Position: Director

Appointed: 15 November 2006

Resigned: 30 June 2019

Stephen N.

Position: Secretary

Appointed: 15 November 2006

Resigned: 21 March 2007

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Anthony D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Nicholas M. This PSC owns 25-50% shares. Moving on, there is Stephen N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Anthony D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Nicholas M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Stephen N.

Notified on 1 July 2016
Ceased on 3 January 2017
Nature of control: 25-50% shares

Company previous names

Coach House Dp December 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth468 219512 460543 441557 361592 750568 935        
Balance Sheet
Cash Bank On Hand     85 15047 04841 49116 134109 728249 452122 327165 037161 573
Current Assets18 18044 51162 52617 47966 295106 50670 74964 91946 039136 637276 650149 260183 901183 299
Debtors8 93216 96034 65376013 69511 26112 63514 23117 73621 20113 92514 9009 9009 193
Net Assets Liabilities     568 934440 401382 7693 3126 579186 346189 802194 637129 636
Other Debtors     1 4801 4791 4801 4799 5131 4802 0162 5272 350
Property Plant Equipment     44 39733 59126 92726 98420 53217 463144 033140 796183 841
Total Inventories     10 09611 0669 19712 1695 70813 27312 0338 96412 533
Cash Bank In Hand1818 13519 6046 13040 22385 149        
Intangible Fixed Assets994 792932 292869 792807 292744 792682 292        
Net Assets Liabilities Including Pension Asset Liability468 219512 460543 441557 361592 750568 935        
Stocks Inventory9 2309 4168 26910 58912 37710 096        
Tangible Fixed Assets44 18130 13693 88373 14356 34944 396        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000        
Profit Loss Account Reserve467 219511 460542 441556 361591 750567 935        
Shareholder Funds468 219512 460543 441557 361592 750568 935        
Other
Accrued Liabilities     2 0402 0402 1002 1482 1482 2562 2552 8122 328
Accumulated Amortisation Impairment Intangible Assets     567 708630 208692 708755 208817 708880 208942 7081 005 2081 067 708
Accumulated Depreciation Impairment Property Plant Equipment     159 725171 938182 214192 444200 395207 297224 849260 548304 143
Additions Other Than Through Business Combinations Property Plant Equipment      1 4073 61210 2871 4993 833144 12232 46286 640
Amount Specific Bank Loan        253 664125 000237 951218 358203 376188 007
Average Number Employees During Period       14141211111111
Bank Borrowings        236 753233 489224 766276 848254 164209 084
Bank Overdrafts      45 03647 89910 495     
Creditors     16 2492 321262 414236 753233 489224 766276 848254 164209 084
Finance Lease Liabilities Present Value Total     16 2492 3212 322      
Fixed Assets1 038 973962 428963 675880 435801 141726 688653 383584 219521 776452 824387 255451 325385 588366 133
Further Item Creditors Component Total Creditors        169 109172 294167 575155 800114 39891 344
Increase From Amortisation Charge For Year Intangible Assets      62 50062 50062 50062 50062 50062 50062 50062 500
Increase From Depreciation Charge For Year Property Plant Equipment      12 21310 27610 2307 9516 90217 55235 69943 595
Intangible Assets     682 292619 792557 292494 792432 292369 792307 292244 792182 292
Intangible Assets Gross Cost     1 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 000
Net Current Assets Liabilities-566 607-449 968-349 139-267 504-169 538-134 752-205 687-197 495-277 697-209 76726 42723 16976 602-13 539
Number Shares Issued Fully Paid     100 000100 000100 00081 98081 98081 98081 98081 98081 980
Other Creditors     160 259142 694148 966125 86328 40547 9741 802-48 805-30 849
Other Inventories     10 09611 0669 19712 1695 70813 27312 0338 96412 533
Par Value Share 0000000000000
Prepayments     2 4972 5272 6105 9395 6905 6264 0351 8741 522
Property Plant Equipment Gross Cost     204 122205 529209 141219 428220 927224 760368 882401 344487 984
Provisions For Liabilities Balance Sheet Subtotal     6 7524 9743 9554 0142 9892 5707 84413 38913 874
Taxation Social Security Payable     3 8533 1604 37294 128158 321119 34646 91378 60376 566
Total Assets Less Current Liabilities472 366512 460614 536612 931631 603591 936447 696386 724244 079243 057413 682474 493462 190352 594
Total Borrowings     16 2492 32150 221236 753233 489224 766276 848254 164209 084
Trade Creditors Trade Payables     61 18169 57856 75574 19118 72967 46153 01152 18560 472
Trade Debtors Trade Receivables     7 2848 62910 14110 3185 9986 8198 8495 4995 321
Creditors Due After One Year4 147 56 87244 10530 17716 249        
Creditors Due Within One Year584 787494 479411 665284 983235 833241 258        
Intangible Fixed Assets Aggregate Amortisation Impairment255 208317 708            
Intangible Fixed Assets Amortisation Charged In Period 62 500            
Intangible Fixed Assets Cost Or Valuation1 250 000             
Number Shares Allotted 100 000100 000100 000100 000100 000        
Secured Debts38 50959 833            
Share Capital Allotted Called Up Paid1 0001 000            
Tangible Fixed Assets Additions 616            
Tangible Fixed Assets Cost Or Valuation110 695110 572            
Tangible Fixed Assets Depreciation66 51480 434            
Tangible Fixed Assets Depreciation Charged In Period 13 935            
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15            
Tangible Fixed Assets Disposals 739            
Provisions For Liabilities Charges  14 22311 4658 6766 752        
Value Shares Allotted 1 0001 0001 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2024
filed on: 13th, November 2024
Free Download (14 pages)

Company search

Advertisements