Denclean Dental Practice Limited GREAT YARMOUTH


Denclean Dental Practice started in year 2006 as Private Limited Company with registration number 05962280. The Denclean Dental Practice company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Great Yarmouth at Sixty Six. Postal code: NR30 1HE.

The firm has 2 directors, namely Davina P., Anisha P.. Of them, Anisha P. has been with the company the longest, being appointed on 19 October 2006 and Davina P. has been with the company for the least time - from 9 December 2021. As of 19 April 2024, there was 1 ex secretary - Davina P.. There were no ex directors.

Denclean Dental Practice Limited Address / Contact

Office Address Sixty Six
Office Address2 North Quay
Town Great Yarmouth
Post code NR30 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05962280
Date of Incorporation Tue, 10th Oct 2006
Industry Dental practice activities
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Davina P.

Position: Director

Appointed: 09 December 2021

Anisha P.

Position: Director

Appointed: 19 October 2006

Davina P.

Position: Secretary

Appointed: 19 October 2006

Resigned: 09 December 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2006

Resigned: 10 October 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 2006

Resigned: 10 October 2006

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Anisha P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Davina P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rajvi P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anisha P.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Davina P.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Rajvi P.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth244 729486 949627 527742 523     
Balance Sheet
Cash Bank On Hand    104 580322 360555 5851 200 9211 261 456
Current Assets444 807552 413465 610590 306544 638474 115771 3231 368 2911 507 443
Debtors74 75070 463460 533465 707436 723149 614213 045163 302241 797
Net Assets Liabilities    837 965901 5951 015 7001 299 6811 465 903
Property Plant Equipment    1 170 6111 103 9051 057 885944 275830 659
Total Inventories    3 3352 1412 6934 0684 190
Cash Bank In Hand370 057481 9505 077124 599     
Net Assets Liabilities Including Pension Asset Liability244 729486 949627 527742 523     
Tangible Fixed Assets1 150 5831 088 1001 037 186980 877     
Reserves/Capital
Called Up Share Capital100150150150     
Profit Loss Account Reserve244 629486 799627 377742 373     
Shareholder Funds244 729486 949627 527742 523     
Other
Accumulated Depreciation Impairment Property Plant Equipment    629 639702 713774 725907 0391 032 997
Average Number Employees During Period    1818171822
Balances Amounts Owed By Related Parties      54 66619 842 
Balances Amounts Owed To Related Parties    16 731497 224496 145496 14529 816
Creditors    783 942610 644757 056740 628834 343
Fixed Assets1 150 5831 088 1001 037 186980 8771 170 6111 103 9051 057 885944 275830 659
Increase From Depreciation Charge For Year Property Plant Equipment     73 074 81 906125 958
Net Current Assets Liabilities-699 712-476 925-304 090-138 573-239 304-136 52914 267627 663673 100
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       50 408 
Property Plant Equipment Gross Cost    1 800 2501 806 6181 832 6101 851 3141 863 656
Provisions For Liabilities Balance Sheet Subtotal    39 26736 75838 24139 37937 856
Total Additions Including From Business Combinations Property Plant Equipment     6 368 18 70412 342
Total Assets Less Current Liabilities450 871611 175733 096842 304931 307967 3761 072 1521 571 9381 503 759
Amount Specific Advance Or Credit Directors      93 74798 163129 170
Amount Specific Advance Or Credit Made In Period Directors       4 41631 007
Creditors Due After One Year206 142124 226105 56992 069     
Creditors Due Within One Year1 144 5191 029 338769 700728 879     
Intangible Fixed Assets Aggregate Amortisation Impairment1 312 5001 312 5001 312 500      
Intangible Fixed Assets Cost Or Valuation1 312 5001 312 5001 312 500      
Number Shares Allotted100150150150     
Par Value Share 111     
Provisions For Liabilities Charges   7 712     
Secured Debts 214 016129 566112 069     
Share Capital Allotted Called Up Paid100150150150     
Tangible Fixed Assets Additions 4 32913 2072 784     
Tangible Fixed Assets Cost Or Valuation1 452 4661 456 7952 782 5022 785 286     
Tangible Fixed Assets Depreciation301 883368 6951 745 3161 804 409     
Tangible Fixed Assets Depreciation Charged In Period 66 81264 12159 093     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Mon, 9th Oct 2023 director's details were changed
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements