Flagstaff Dental Clinic Limited MANCHESTER


Flagstaff Dental Clinic started in year 2010 as Private Limited Company with registration number 07355778. The Flagstaff Dental Clinic company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate Stoneclough Road. Postal code: M26 1GG.

At the moment there are 3 directors in the the company, namely Richard S., Manish P. and Krista W.. In addition one secretary - Stephen R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flagstaff Dental Clinic Limited Address / Contact

Office Address Europa House Europa Trading Estate Stoneclough Road
Office Address2 Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07355778
Date of Incorporation Tue, 24th Aug 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Manish P.

Position: Director

Appointed: 31 May 2018

Krista W.

Position: Director

Appointed: 31 July 2017

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

Jason B.

Position: Director

Appointed: 27 February 2015

Resigned: 31 May 2018

William R.

Position: Director

Appointed: 27 February 2015

Resigned: 31 July 2017

Stephen W.

Position: Director

Appointed: 27 February 2015

Resigned: 31 July 2017

William R.

Position: Secretary

Appointed: 27 February 2015

Resigned: 31 July 2017

Lisa B.

Position: Director

Appointed: 24 August 2010

Resigned: 27 February 2015

Anthony B.

Position: Director

Appointed: 24 August 2010

Resigned: 27 February 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Mydentist Acquisitions Limited from Manchester, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Turnstone Equityco 1 Limited that put Manchester, England as the address. This PSC has a legal form of "a company limited by shares". This PSC .

Mydentist Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05657372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-31
Net Worth100353 541697 274
Balance Sheet
Cash Bank In Hand10087 208222 918
Current Assets100140 666316 225
Debtors053 45893 307
Intangible Fixed Assets01 619 2991 619 299
Tangible Fixed Assets018 98819 995
Net Assets Liabilities Including Pension Asset Liability100353 541 
Reserves/Capital
Called Up Share Capital100100150
Profit Loss Account Reserve0353 441697 124
Shareholder Funds100353 541697 274
Other
Creditors Due Within One Year 1 425 4121 258 245
Fixed Assets01 638 2871 639 294
Intangible Fixed Assets Cost Or Valuation 1 619 299 
Net Current Assets Liabilities100-1 284 746-942 020
Number Shares Allotted  50
Par Value Share  1
Share Capital Allotted Called Up Paid 10050
Tangible Fixed Assets Additions 22 3395 782
Tangible Fixed Assets Cost Or Valuation 22 33928 121
Tangible Fixed Assets Depreciation 3 3518 126
Tangible Fixed Assets Depreciation Charged In Period  4 775
Total Assets Less Current Liabilities100353 541697 274
Creditors Due Within One Year Total Current Liabilities01 425 412 
Intangible Fixed Assets Additions 1 619 299 
Tangible Fixed Assets Depreciation Charge For Period 3 351 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 10th, January 2024
Free Download (16 pages)

Company search

Advertisements