Greenwich & Bexley Emergency Dental Service Ltd NEW ELTHAM


Greenwich & Bexley Emergency Dental Service started in year 2006 as Private Limited Company with registration number 05914123. The Greenwich & Bexley Emergency Dental Service company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in New Eltham at 4 Green Lane Business Park. Postal code: SE9 3TL.

Currently there are 2 directors in the the company, namely Barry M. and Morwenna F.. In addition one secretary - Morwenna F. - is with the firm. As of 11 May 2024, there was 1 ex director - Barry M.. There were no ex secretaries.

Greenwich & Bexley Emergency Dental Service Ltd Address / Contact

Office Address 4 Green Lane Business Park
Office Address2 238 Green Lane
Town New Eltham
Post code SE9 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05914123
Date of Incorporation Wed, 23rd Aug 2006
Industry Dental practice activities
End of financial Year 30th August
Company age 18 years old
Account next due date Thu, 30th May 2024 (19 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Barry M.

Position: Director

Appointed: 27 November 2009

Morwenna F.

Position: Director

Appointed: 26 September 2006

Morwenna F.

Position: Secretary

Appointed: 26 September 2006

Barry M.

Position: Director

Appointed: 26 September 2006

Resigned: 23 May 2008

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 2006

Resigned: 26 September 2006

Mantel Nominees Limited

Position: Corporate Director

Appointed: 23 August 2006

Resigned: 26 September 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Morwenna F. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Barry M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Morwenna F.

Notified on 23 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Barry M.

Notified on 23 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth10 945833-1 16728 21734 10435 792      
Balance Sheet
Cash Bank In Hand27 585 16 46840 91248 66750 711      
Cash Bank On Hand     50 71162 31151 831 9 359232 569478 693
Current Assets46 29342 95148 47669 94478 91481 59081 59088 65668 42296 170296 209561 596
Debtors18 70840 95130 55827 71228 69029 31429 31434 45665 31783 81457 94677 346
Net Assets Liabilities     35 79270 55743 979283150205 569412 982
Net Assets Liabilities Including Pension Asset Liability10 945833-1 16728 21734 10435 792      
Other Debtors      982 65 31783 81457 94677 346
Property Plant Equipment     27 14427 14474 155213 042180 869227 402220 369
Stocks Inventory 2 0001 4501 3201 5571 565      
Tangible Fixed Assets81 34966 40566 40542 94235 71927 144      
Total Inventories     1 5651 8552 3693 1052 9975 6945 557
Reserves/Capital
Called Up Share Capital100100100100100100      
Shareholder Funds10 945833-1 16728 21734 10435 792      
Other
Accrued Income     29 31442 31432 39747 020   
Accrued Liabilities     8 9986 5767 3319 061   
Accumulated Depreciation Impairment Property Plant Equipment     102 885112 456127 624171 404205 957261 565320 369
Average Number Employees During Period      131713172522
Bank Borrowings Overdrafts     8 4618 4618 581155 549155 063144 057130 181
Corporation Tax Payable     27 96327 96338 5257 691   
Creditors     20 44812 15653 738201 423186 377160 811134 554
Creditors Due After One Year57 83250 83943 60736 13928 41720 448      
Creditors Due Within One Year42 52444 34642 43644 33148 48149 676      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        309   
Disposals Property Plant Equipment        3 087   
Finance Lease Liabilities Present Value Total        45 87431 31416 7544 373
Increase Decrease In Property Plant Equipment        60 339   
Increase From Depreciation Charge For Year Property Plant Equipment       15 16844 08934 55355 60858 804
Net Current Assets Liabilities3 769-1 395-3 39525 61330 43331 91461 30138 2591 82215 877160 433346 034
Number Shares Allotted 100100100100100      
Other Creditors     43643896015 85025 46332 83151 701
Other Taxation Social Security Payable     2 3502 3505 16610 22925 72173 697132 310
Par Value Share 11111      
Prepayments      1 1181 314866   
Property Plant Equipment Gross Cost     130 029136 819201 779384 446386 826488 967540 738
Provisions For Liabilities Balance Sheet Subtotal     2 8182 8182 95113 15810 21921 45518 867
Provisions For Liabilities Charges16 34113 33813 3384 1993 6312 818      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 1 390 1 2873 233354      
Tangible Fixed Assets Cost Or Valuation123 765125 155125 155126 442129 675130 029      
Tangible Fixed Assets Depreciation42 41658 75072 08883 50093 956102 885      
Tangible Fixed Assets Depreciation Charged In Period 16 334 11 41210 4568 929      
Total Additions Including From Business Combinations Property Plant Equipment       64 960185 7542 380102 14151 771
Total Assets Less Current Liabilities85 11865 01063 01068 55566 15259 05885 664112 414214 864196 746387 835566 403
Trade Creditors Trade Payables     4494491 5801 5591 577  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, May 2023
Free Download (9 pages)

Company search

Advertisements