Da Clinics Limited NORTHAMPTON


Da Clinics started in year 2007 as Private Limited Company with registration number 06338577. The Da Clinics company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Northampton at 15 Basset Court, Loake Close. Postal code: NN4 5EZ.

The firm has 4 directors, namely Dawn F., Shalin M. and Catherine B. and others. Of them, Caron B. has been with the company the longest, being appointed on 4 October 2022 and Dawn F. and Shalin M. and Catherine B. have been with the company for the least time - from 1 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara A. who worked with the the firm until 3 March 2020.

Da Clinics Limited Address / Contact

Office Address 15 Basset Court, Loake Close
Office Address2 Grange Park
Town Northampton
Post code NN4 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06338577
Date of Incorporation Thu, 9th 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 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Dawn F.

Position: Director

Appointed: 01 December 2022

Shalin M.

Position: Director

Appointed: 01 December 2022

Catherine B.

Position: Director

Appointed: 01 December 2022

Caron B.

Position: Director

Appointed: 04 October 2022

Neil L.

Position: Director

Appointed: 03 March 2020

Resigned: 04 October 2022

Ravindra R.

Position: Director

Appointed: 03 March 2020

Resigned: 01 December 2022

Barbara A.

Position: Director

Appointed: 10 August 2011

Resigned: 03 March 2020

Barbara A.

Position: Director

Appointed: 04 June 2009

Resigned: 10 August 2011

Barbara A.

Position: Secretary

Appointed: 09 August 2007

Resigned: 03 March 2020

Tertius A.

Position: Director

Appointed: 09 August 2007

Resigned: 03 March 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Dental Partners Trading Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is Barbara A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tertius A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dental Partners Trading Limited

Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6BD, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 10738262
Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara A.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Tertius A.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth273 524288 762296 601285 588482 497281 360   
Balance Sheet
Cash Bank In Hand249 726318 785331 696355 386327 646302 866   
Cash Bank On Hand     302 866414 476463 015447 586
Current Assets278 732348 330371 578386 241528 554394 764544 916562 603568 369
Debtors29 00629 54539 88230 855200 90891 898130 44099 588120 783
Intangible Fixed Assets320 551284 935249 319213 703178 087142 471   
Net Assets Liabilities     297 335382 296432 742479 355
Net Assets Liabilities Including Pension Asset Liability273 524288 762296 601285 588482 497281 360   
Other Debtors     107 44859 55485 35497 476
Property Plant Equipment     114 55687 96583 66394 186
Tangible Fixed Assets106 02496 08678 59160 36854 040114 556   
Reserves/Capital
Called Up Share Capital222222   
Profit Loss Account Reserve273 522288 760296 599285 586482 495281 358   
Shareholder Funds273 524288 762296 601285 588482 497281 360   
Other
Amount Specific Advance Or Credit Directors     97 11849 22575 02687 146
Amount Specific Advance Or Credit Made In Period Directors     97 11817 44275 02555 363
Amount Specific Advance Or Credit Repaid In Period Directors      97 11817 44143 243
Accruals Deferred Income1 0861 7701 92030 14230 22038 620   
Accrued Liabilities Not Expressed Within Creditors Subtotal     38 62038 64438 9201 866
Accumulated Amortisation Impairment Intangible Assets     213 696249 312284 928320 544
Accumulated Depreciation Impairment Property Plant Equipment     213 532242 048266 940285 440
Average Number Employees During Period     15151215
Bank Borrowings Overdrafts     210 409179 119147 375115 666
Creditors     237 002196 684156 998117 311
Creditors Due After One Year391 926357 062299 809270 446240 581237 002   
Creditors Due Within One Year38 77181 757101 15874 13637 60394 809   
Disposals Property Plant Equipment      9 154  
Dividends Paid        142 242
Finance Lease Liabilities Present Value Total     26 59317 5659 6231 645
Fixed Assets426 575381 021327 910274 071232 127257 027194 820154 902129 809
Increase From Amortisation Charge For Year Intangible Assets      35 61635 61635 616
Increase From Depreciation Charge For Year Property Plant Equipment      28 51624 89218 500
Intangible Assets     142 471106 85571 23935 623
Intangible Assets Gross Cost     356 167356 167356 167 
Intangible Fixed Assets Aggregate Amortisation Impairment35 61671 232106 848142 464178 080213 696   
Intangible Fixed Assets Amortisation Charged In Period 35 61635 61635 61635 61635 616   
Intangible Fixed Assets Cost Or Valuation356 167356 167356 167356 167356 167    
Net Current Assets Liabilities239 961266 573270 420312 105490 951331 636426 271481 059476 024
Number Shares Allotted     2   
Other Creditors      24 999  
Other Taxation Social Security Payable     52 96134 58934 72544 883
Par Value Share     1   
Profit Loss        192 074
Property Plant Equipment Gross Cost     328 088330 013350 603379 626
Provisions For Liabilities Balance Sheet Subtotal     15 7063 4677 3017 301
Share Capital Allotted Called Up Paid    22   
Tangible Fixed Assets Additions 20 6977 39459210 37185 186   
Tangible Fixed Assets Cost Or Valuation187 573208 270215 664216 256226 627328 088   
Tangible Fixed Assets Depreciation81 549112 184137 073155 888172 587213 532   
Tangible Fixed Assets Depreciation Charged In Period 30 63524 88918 81516 69936 876   
Total Additions Including From Business Combinations Property Plant Equipment      11 07920 59029 023
Total Assets Less Current Liabilities666 536647 594598 330586 176723 078556 982633 282635 961605 833
Trade Creditors Trade Payables     23 1232 9783 621
Trade Debtors Trade Receivables     26 56232 32714 23423 307
Advances Credits Directors     65 335   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search