Goodmayes Dental Practice Limited EDGWARE


Goodmayes Dental Practice started in year 2008 as Private Limited Company with registration number 06550838. The Goodmayes Dental Practice company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Edgware at Magnolia House, Spring Villa Park. Postal code: HA8 7EB.

The company has 2 directors, namely Preeti S., Sunoj S.. Of them, Preeti S., Sunoj S. have been with the company the longest, being appointed on 31 August 2017. At present 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.

Goodmayes Dental Practice Limited Address / Contact

Office Address Magnolia House, Spring Villa Park
Office Address2 11 Spring Villa Road
Town Edgware
Post code HA8 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06550838
Date of Incorporation Tue, 1st Apr 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Preeti S.

Position: Director

Appointed: 31 August 2017

Sunoj S.

Position: Director

Appointed: 31 August 2017

Karen A.

Position: Director

Appointed: 01 April 2010

Resigned: 31 August 2017

Eamonn A.

Position: Director

Appointed: 05 April 2008

Resigned: 31 August 2017

Karen A.

Position: Secretary

Appointed: 05 April 2008

Resigned: 31 August 2017

Judith C.

Position: Secretary

Appointed: 01 April 2008

Resigned: 08 April 2008

Julian P.

Position: Director

Appointed: 01 April 2008

Resigned: 08 April 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 April 2008

Waterlow Nominees Limited

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is V12 Dent Ltd from Edgware, England. The abovementioned PSC is classified as "a companies house", 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. The second entity in the persons with significant control register is Sunoj S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Eamonn A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

V12 Dent Ltd

Magnolia House, Spring Villa Park 11 Spring Villa Road, Edgware, HA8 7EB, England

Legal authority Companies House Act
Legal form Companies House
Country registered England
Place registered Registrar Of Companies House
Registration number 10472087
Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sunoj S.

Notified on 4 October 2017
Ceased on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eamonn A.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Karen A.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth25 10351 72090 972212 199294 858434 835559 653  
Balance Sheet
Cash Bank On Hand       10 30011 136
Current Assets199 576103 928259 265265 914428 135118 141264 45344 64345 227
Debtors31 41038 93471 79633 07033 55241 627 31 34331 893
Net Assets Liabilities       308 804252 945
Property Plant Equipment       7 03430 631
Total Inventories       3 0002 198
Cash Bank In Hand165 66663 360185 962231 315393 28674 969   
Intangible Fixed Assets538 610510 262481 914453 566425 218396 870   
Net Assets Liabilities Including Pension Asset Liability25 10351 720146 772212 199294 858434 835559 653  
Stocks Inventory2 5001 6341 5071 5291 2971 545   
Tangible Fixed Assets8 56613 42012 60910 9136 5915 027   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve25 00351 620146 672212 099294 758434 735   
Shareholder Funds25 10351 72090 972212 199294 858434 835559 653  
Other
Accumulated Amortisation Impairment Intangible Assets       226 783255 131
Accumulated Depreciation Impairment Property Plant Equipment       34 90844 278
Additions Other Than Through Business Combinations Property Plant Equipment        32 967
Average Number Employees During Period       55
Creditors       78 291101 176
Fixed Assets547 176523 682494 523464 479431 809401 897377 876347 209342 458
Increase From Amortisation Charge For Year Intangible Assets        28 348
Increase From Depreciation Charge For Year Property Plant Equipment        9 370
Intangible Assets       340 175311 827
Intangible Assets Gross Cost       566 958566 958
Net Current Assets Liabilities-521 852-471 962-346 491-251 132-136 48133 250183 077-33 648-55 949
Other Creditors       36 00046 519
Property Plant Equipment Gross Cost       41 94274 909
Taxation Social Security Payable       42 29151 225
Total Assets Less Current Liabilities25 32451 72092 232213 347295 328435 145560 953313 561286 509
Trade Creditors Trade Payables        3 432
Trade Debtors Trade Receivables       31 34331 893
Creditors Due Within One Year Total Current Liabilities721 428575 891       
Intangible Fixed Assets Aggregate Amortisation Impairment28 34856 69685 044113 392141 740170 088   
Intangible Fixed Assets Amortisation Charged In Period 28 34828 34828 34828 34828 348   
Intangible Fixed Assets Cost Or Valuation566 958566 958566 958566 958566 958566 958   
Provisions For Liabilities Charges221 1 2601 1484703101 300  
Tangible Fixed Assets Additions 9 4562 9724 1121 2892 307   
Tangible Fixed Assets Cost Or Valuation11 07020 52623 49827 61028 89931 206   
Tangible Fixed Assets Depreciation2 5047 10610 88916 69722 30826 179   
Tangible Fixed Assets Depreciation Charge For Period 4 602       
Creditors Due Within One Year 575 890661 556517 046564 61684 89383 723  
Number Shares Allotted  100100100100   
Par Value Share  1111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 3292 347  
Share Capital Allotted Called Up Paid 100100100100100   
Tangible Fixed Assets Depreciation Charged In Period  3 7835 8085 6113 871   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search