Dental Suite Ltd LONDON


Dental Suite started in year 2006 as Private Limited Company with registration number 06004143. The Dental Suite company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

The firm has 3 directors, namely Niall C., Yazdana A. and Kashmir C.. Of them, Kashmir C. has been with the company the longest, being appointed on 1 December 2013 and Niall C. has been with the company for the least time - from 17 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dental Suite Ltd Address / Contact

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

Company Information / Profile

Registration Number 06004143
Date of Incorporation Tue, 21st Nov 2006
Industry Dental practice activities
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Niall C.

Position: Director

Appointed: 17 January 2024

Yazdana A.

Position: Director

Appointed: 14 June 2019

Kashmir C.

Position: Director

Appointed: 01 December 2013

Jayesh K.

Position: Secretary

Appointed: 28 November 2007

Resigned: 30 April 2021

Jayesh K.

Position: Director

Appointed: 22 November 2006

Resigned: 30 April 2021

Kashmir C.

Position: Secretary

Appointed: 21 November 2006

Resigned: 27 November 2007

Evean C.

Position: Director

Appointed: 21 November 2006

Resigned: 18 April 2016

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we found, there is Sapphire 55 Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kashmir C. This PSC has significiant influence or control over the company,. Then there is Jayesh K., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sapphire 55 Holdings Limited

C/O Mercer & Hole Lombard Street, London, EC3V 9AH, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14448548
Notified on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kashmir C.

Notified on 30 June 2016
Ceased on 24 February 2023
Nature of control: significiant influence or control

Jayesh K.

Notified on 30 June 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Abbey Dental 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 6003737
Notified on 30 June 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand188 354160 589471 976918 7561 058 266
Current Assets2 015 9502 057 5602 399 747985 6101 196 141
Debtors1 822 7091 892 3301 923 49262 229132 804
Net Assets Liabilities1 722 9311 903 1642 247 830794 6721 066 554
Other Debtors160 000   47 334
Property Plant Equipment42 20974 39466 025355 549455 078
Total Inventories4 8874 6414 2794 6255 071
Other
Accumulated Amortisation Impairment Intangible Assets1 240 8641 240 8641 240 8641 240 864 
Accumulated Depreciation Impairment Property Plant Equipment 114 767123 136150 907197 048
Amounts Owed By Related Parties1 597 1311 829 9111 829 911  
Amounts Owed To Group Undertakings50 37550 37550 375  
Average Number Employees During Period1616162020
Corporation Tax Payable71 08599 51676 96261 49028 950
Creditors326 011219 573205 979537 270575 448
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 00036 000   
Increase From Depreciation Charge For Year Property Plant Equipment 3 1668 36927 77146 141
Intangible Assets Gross Cost1 240 8641 240 8641 240 8641 240 864 
Net Current Assets Liabilities1 689 9391 837 9872 193 768448 340620 693
Other Creditors201 45669 68275 553475 780546 498
Other Taxation Social Security Payable3 095 3 089  
Property Plant Equipment Gross Cost153 811189 161189 161506 456652 126
Provisions For Liabilities Balance Sheet Subtotal9 2179 21711 9639 2179 217
Total Additions Including From Business Combinations Property Plant Equipment 35 350 317 295145 670
Total Assets Less Current Liabilities1 732 1481 912 3812 259 793803 8891 075 771
Trade Debtors Trade Receivables65 57862 41993 58162 22985 470

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 17th January 2024
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements