Dental Kids Limited LONDON


Dental Kids started in year 2015 as Private Limited Company with registration number 09470871. The Dental Kids company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 52 Chiswick High Road. Postal code: W4 1SZ.

The company has one director. Dimitrios E., appointed on 4 March 2015. There are currently no secretaries appointed. As of 9 July 2025, there was 1 ex director - Emmanouil E.. There were no ex secretaries.

Dental Kids Limited Address / Contact

Office Address 52 Chiswick High Road
Town London
Post code W4 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470871
Date of Incorporation Wed, 4th Mar 2015
Industry Dental practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Dimitrios E.

Position: Director

Appointed: 04 March 2015

Emmanouil E.

Position: Director

Appointed: 04 March 2015

Resigned: 04 March 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Emm Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Emmanouil E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dimitrios E., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Emm Holdings Limited

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12508935
Notified on 9 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Emmanouil E.

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

Dimitrios E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-43 879        
Balance Sheet
Cash Bank In Hand5 043        
Cash Bank On Hand5 0438 03014 2904 2975 098 5 8501 120543
Current Assets12 93114 50821 29211 24436 51879 60499 846138 767169 180
Debtors6 0006 0006 4006 00030 29478 70693 026134 977165 292
Net Assets Liabilities-43 879-75 272-36 7622 893927-2922 7063 2876 990
Other Debtors6 0006 0006 4006 00030 29478 70693 026134 977165 292
Property Plant Equipment62 81974 83860 03246 95749 72344 75450 32736 89227 004
Stocks Inventory1 888        
Tangible Fixed Assets62 819        
Total Inventories1 8884786029471 1268989702 6703 345
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-43 979        
Shareholder Funds-43 879        
Other
Amount Specific Advance Or Credit Directors  15 3771 3771 44716 24827 20859 72461 529
Amount Specific Advance Or Credit Made In Period Directors   14 0006 93820 96418 87484 95474 941
Amount Specific Advance Or Credit Repaid In Period Directors   7 7464 1146 1637 91464 37273 136
Accrued Liabilities2 6279 48711 804      
Accumulated Depreciation Impairment Property Plant Equipment15 51935 94852 34565 42080 45194 865111 403124 838135 999
Average Number Employees During Period 13234445
Bank Borrowings Overdrafts    6 99433 67528 49528 48726 587
Creditors119 62922 5122 18550 30810 83036 11840 76536 22730 587
Creditors Due Within One Year119 629        
Finance Lease Liabilities Present Value Total 22 5122 1852 9863 8361 3935 3937 7404 000
Finance Lease Payments Owing Minimum Gross     1 3936 12614 7294 473
Future Finance Charges On Finance Leases      733733733
Future Minimum Lease Payments Under Non-cancellable Operating Leases     24 00024 00024 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment 20 42916 39713 07515 03114 41416 8922 05711 161
Net Current Assets Liabilities-106 698-127 598-94 609-39 064-31 066-2 528-4569 92216 173
Number Shares Allotted100        
Other Creditors5 0005 00086 58235 20236 07637 48653 43519 87431 895
Other Taxation Social Security Payable 504 7527 46619 65125 54433 69445 02854 146
Par Value Share1        
Prepayments  400      
Property Plant Equipment Gross Cost78 338110 786112 377112 377130 174139 619161 730161 730163 003
Provisions For Liabilities Balance Sheet Subtotal   5 0006 9006 4006 4007 3005 600
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions78 338        
Tangible Fixed Assets Cost Or Valuation78 338        
Tangible Fixed Assets Depreciation15 519        
Tangible Fixed Assets Depreciation Charged In Period15 519        
Total Additions Including From Business Combinations Property Plant Equipment 32 4481 591 17 7979 44523 527 1 273
Total Assets Less Current Liabilities-43 879-52 760-34 5777 89318 65742 22649 87146 81443 177
Trade Creditors Trade Payables34 0954 3324 7264 6548312 1557815 29220 067
Disposals Decrease In Depreciation Impairment Property Plant Equipment      354  
Disposals Property Plant Equipment      1 416  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 52 Chiswick High Road London W4 1SZ England to 28 Chiswick High Road Chiswick London W4 1TE on May 14, 2025
filed on: 14th, May 2025
Free Download (1 page)

Company search

Advertisements