Deanhale Limited WINCHESTER


Deanhale started in year 2015 as Private Limited Company with registration number 09439582. The Deanhale company has been functioning successfully for nine years now and its status is active. The firm's office is based in Winchester at Avebury House. Postal code: SO23 8BN.

There is a single director in the company at the moment - James P., appointed on 13 February 2015. In addition, a secretary was appointed - Phillipa P., appointed on 13 February 2015. As of 25 April 2024, there was 1 ex director - Ceri J.. There were no ex secretaries.

Deanhale Limited Address / Contact

Office Address Avebury House
Office Address2 6 St Peter Street
Town Winchester
Post code SO23 8BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09439582
Date of Incorporation Fri, 13th Feb 2015
Industry Dental practice activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Phillipa P.

Position: Secretary

Appointed: 13 February 2015

James P.

Position: Director

Appointed: 13 February 2015

Ceri J.

Position: Director

Appointed: 13 February 2015

Resigned: 13 February 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Phillipa P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Phillipa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 01734 80314 75317 15815 53113 11011 8877 945
Current Assets    17 97833 80795 498111 632
Debtors23 09124 11623 16522 4842 44720 69783 611103 687
Net Assets Liabilities  9 3309 3941 03127 30777 98791 423
Other Debtors     20 69783 61193 379
Property Plant Equipment1 1251 3051 7334 0604 1122 1251 594 
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 5564 3754 9065 607
Average Number Employees During Period    1112
Bank Borrowings Overdrafts       196
Creditors28 25548 92930 32133 53620 2778 22118 802196
Increase From Depreciation Charge For Year Property Plant Equipment     1 029531701
Net Current Assets Liabilities-28 2559 9907 5976 106-2 29925 58676 69689 810
Other Creditors    4 3421 6801 9302 020
Other Taxation Social Security Payable    12 5756 54116 87219 018
Property Plant Equipment Gross Cost    8 6686 5006 5007 949
Provisions For Liabilities Balance Sheet Subtotal   772782404303533
Total Additions Including From Business Combinations Property Plant Equipment       1 449
Total Assets Less Current Liabilities4 85311 2959 33010 1661 81327 71178 29092 152
Trade Debtors Trade Receivables    2 447  10 308
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 210  
Disposals Property Plant Equipment     2 168  
Trade Creditors Trade Payables    3 360   
Number Shares Allotted 10101010   
Par Value Share 1111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, February 2024
Free Download (10 pages)

Company search