Conation Partners Limited DUNSTABLE


Conation Partners started in year 2007 as Private Limited Company with registration number 06335125. The Conation Partners company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dunstable at 105-111 High Street. Postal code: LU5 5BJ.

The firm has 2 directors, namely Andrew E., Sarabjit B.. Of them, Sarabjit B. has been with the company the longest, being appointed on 6 August 2007 and Andrew E. has been with the company for the least time - from 9 April 2015. Currenlty, the firm lists one former director, whose name is Gurpal B. and who left the the firm on 8 June 2020. In addition, there is one former secretary - Gurpal B. who worked with the the firm until 8 June 2020.

Conation Partners Limited Address / Contact

Office Address 105-111 High Street
Office Address2 Houghton Regis
Town Dunstable
Post code LU5 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06335125
Date of Incorporation Mon, 6th Aug 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Andrew E.

Position: Director

Appointed: 09 April 2015

Sarabjit B.

Position: Director

Appointed: 06 August 2007

Gurpal B.

Position: Director

Appointed: 09 April 2015

Resigned: 08 June 2020

Gurpal B.

Position: Secretary

Appointed: 06 August 2007

Resigned: 08 June 2020

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Gurjit B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Sarabjit B. This PSC has significiant influence or control over the company,. The third one is Obex Group Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Gurjit B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Sarabjit B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Obex Group Limited

14 David Mews, London, W1U 6EQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10016773
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Gurpal B.

Notified on 30 June 2016
Ceased on 8 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-03-312015-03-31
Net Worth193 71855 84936 581-136 784
Balance Sheet
Cash Bank In Hand92 5958 8038 888161 981
Current Assets257 701129 913263 529251 640
Debtors145 106101 110172 50069 659
Intangible Fixed Assets1 280 0001 217 9171 293 4841 191 715
Net Assets Liabilities Including Pension Asset Liability193 71855 849  
Stocks Inventory20 00020 00020 00020 000
Tangible Fixed Assets319 553254 593195 929187 337
Reserves/Capital
Called Up Share Capital3333
Profit Loss Account Reserve193 71555 846-38 186-136 787
Shareholder Funds193 71855 84936 581-136 784
Other
Creditors Due Within One Year1 663 5361 546 5741 777 5221 767 476
Fixed Assets1 599 5531 472 5101 497 4791 379 052
Intangible Fixed Assets Additions 17 917175 567 
Intangible Fixed Assets Aggregate Amortisation Impairment320 000400 000512 093 
Net Current Assets Liabilities-1 405 835-1 416 661-1 547 596-1 515 836
Intangible Fixed Assets Amortisation Charged In Period 80 000  
Intangible Fixed Assets Cost Or Valuation1 600 0001 617 917  
Tangible Fixed Assets Additions 22 301  
Tangible Fixed Assets Cost Or Valuation530 582552 883  
Tangible Fixed Assets Depreciation211 029298 290  
Tangible Fixed Assets Depreciation Charged In Period 87 261  
Total Assets Less Current Liabilities193 71855 84936 581-136 784
Share Capital Allotted Called Up Paid 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
Free Download (44 pages)

Company search