Crowstone Dental Centre Limited LONDON


Crowstone Dental Centre started in year 2006 as Private Limited Company with registration number 06034236. The Crowstone Dental Centre company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

There is a single director in the firm at the moment - Jayesh K., appointed on 1 April 2014. In addition, a secretary was appointed - Parul K., appointed on 1 April 2014. Currently there is 1 former director listed by the firm - Gary R., who left the firm on 1 April 2014. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Crowstone Dental Centre Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034236
Date of Incorporation Wed, 20th Dec 2006
Industry Dental practice activities
End of financial Year 29th March
Company age 18 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Jayesh K.

Position: Director

Appointed: 01 April 2014

Parul K.

Position: Secretary

Appointed: 01 April 2014

Andrejka D.

Position: Secretary

Appointed: 30 July 2007

Resigned: 01 April 2014

Gary R.

Position: Director

Appointed: 20 December 2006

Resigned: 01 April 2014

Anna R.

Position: Secretary

Appointed: 20 December 2006

Resigned: 30 July 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Jayesh K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Inspire Dental Holdings Limited that put London, England as the address. 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.

Jayesh K.

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

Inspire Dental Holdings 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 6098976
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-30
Net Worth1 077 3351 209 4191 084 221
Balance Sheet
Cash Bank In Hand51 196121 24986 519
Current Assets333 414505 410582 592
Debtors281 482381 200495 623
Intangible Fixed Assets600 000560 000520 000
Net Assets Liabilities Including Pension Asset Liability1 077 3351 209 4191 084 221
Stocks Inventory7362 961450
Tangible Fixed Assets436 453432 031218 043
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve1 076 3351 208 4191 083 221
Shareholder Funds1 077 3351 209 4191 084 221
Other
Creditors Due After One Year85 09165 146 
Creditors Due Within One Year163 255153 681204 050
Fixed Assets1 036 453992 031738 043
Intangible Fixed Assets Aggregate Amortisation Impairment200 000240 000280 000
Intangible Fixed Assets Amortisation Charged In Period 40 00040 000
Intangible Fixed Assets Cost Or Valuation800 000800 000 
Net Current Assets Liabilities170 159351 729378 542
Number Shares Allotted 240240
Par Value Share 11
Provisions For Liabilities Charges44 18669 19532 364
Secured Debts133 29893 212161
Share Capital Allotted Called Up Paid240240240
Tangible Fixed Assets Additions 55 62970 758
Tangible Fixed Assets Cost Or Valuation572 355626 128389 313
Tangible Fixed Assets Depreciation135 902194 097171 270
Tangible Fixed Assets Depreciation Charged In Period 58 19542 146
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  64 973
Tangible Fixed Assets Disposals 1 856307 573
Total Assets Less Current Liabilities1 206 6121 343 7601 116 585
Advances Credits Directors 5 679 
Advances Credits Made In Period Directors 16 033 
Advances Credits Repaid In Period Directors 10 354 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 20th, March 2024
Free Download (39 pages)

Company search

Advertisements