Donal O'halloran Limited CHELTENHAM


Founded in 2011, Donal O'halloran, classified under reg no. 07564248 is an active company. Currently registered at Rosehill GL52 3LZ, Cheltenham the company has been in the business for thirteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Paul D., Robert D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 30 June 2022 and Paul D. and Robert D. have been with the company for the least time - from 6 October 2023. As of 15 May 2024, there were 3 ex directors - Anna S., Donal O. and others listed below. There were no ex secretaries.

Donal O'halloran Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07564248
Date of Incorporation Tue, 15th Mar 2011
Industry Dental practice activities
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Paul D.

Position: Director

Appointed: 06 October 2023

Robert D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 30 June 2022

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Donal O.

Position: Director

Appointed: 15 March 2011

Resigned: 30 June 2022

Jane O.

Position: Director

Appointed: 15 March 2011

Resigned: 30 June 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Dentex Clinical Limited from Enfield, England. This PSC is classified as "a private company limited by shares", 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 Jane O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Donal O., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dentex Clinical Limited

Nicholas House River Front, Enfield, EN1 3FG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11513275
Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane O.

Notified on 30 June 2022
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Donal O.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-06-30
Net Worth268 232290 344326 985      
Balance Sheet
Cash Bank On Hand  17 32837 68839 21141 98469 50493 285258 799
Current Assets30 92143 560106 630144 867139 076197 646236 956192 961341 008
Debtors30 57527 89489 302107 17999 865155 662167 45299 67671 062
Net Assets Liabilities  326 985329 357296 304289 687279 992250 743371 289
Other Debtors  86 011103 66697 336152 787164 96097 15569 241
Property Plant Equipment  13 28011 56311 03611 11416 37815 07362 383
Total Inventories        11 147
Cash Bank In Hand34615 66617 328      
Intangible Fixed Assets340 000320 000300 000      
Net Assets Liabilities Including Pension Asset Liability268 232290 344326 985      
Tangible Fixed Assets15 15314 16113 280      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve268 132290 244326 885      
Shareholder Funds268 232290 344326 985      
Other
Accrued Liabilities       10 22427 349
Accumulated Amortisation Impairment Intangible Assets  100 000130 000160 000190 000220 000250 000285 000
Accumulated Depreciation Impairment Property Plant Equipment  14 19916 24018 18820 15023 03925 69928 811
Additions Other Than Through Business Combinations Intangible Assets        7 050
Additions Other Than Through Business Combinations Property Plant Equipment   3241 4212 0408 1531 35550 422
Average Number Employees During Period  2222222
Bank Borrowings      60 000  
Creditors  86 17190 41585 539117 46760 00096 287143 789
Fixed Assets355 153334 161313 280281 563251 036221 114196 378165 073184 433
Increase From Amortisation Charge For Year Intangible Assets   30 00030 00030 00030 00030 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 0411 9481 9622 8902 6603 112
Intangible Assets  300 000270 000240 000210 000180 000150 000122 050
Intangible Assets Gross Cost  400 000400 000400 000400 000400 000400 000407 050
Net Current Assets Liabilities-82 199-39 01520 45954 45253 53780 178155 50396 674197 219
Number Shares Issued Fully Paid   100100100100100100
Other Creditors     57 67029 79230 44839 533
Other Inventories        11 147
Other Payables Accrued Expenses  8 3305 5806 4199 1093 21810 224 
Other Remaining Borrowings  32 67331 44835 36857 669   
Par Value Share 11 11111
Prepayments  1 2641 3951 1711 3201 2381 1011 189
Property Plant Equipment Gross Cost  27 47927 80329 22431 26439 41740 77291 194
Provisions For Liabilities Balance Sheet Subtotal  6 7546 6588 26911 60511 88911 00410 363
Taxation Social Security Payable  200200200200200200 
Total Assets Less Current Liabilities272 954295 146333 739336 015304 573301 292351 881261 747381 652
Total Borrowings  32 67331 44835 36857 66960 000  
Trade Debtors Trade Receivables  2 0272 1181 3581 5541 2541 420632
Amount Specific Advance Or Credit Directors     111 190102 21320 010-2 712
Amount Specific Advance Or Credit Made In Period Directors     251 041443 439336 190496 789
Amount Specific Advance Or Credit Repaid In Period Directors     -214 501-394 746-418 393-519 511
Creditors Due Within One Year113 12082 57586 171      
Number Shares Allotted100100100      
Provisions For Liabilities Charges4 7224 8026 754      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: November 1, 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search