Harrogate Dental Care Limited HARROGATE


Harrogate Dental Care Limited is a private limited company located at 2 Hookstone Park, Harrogate HG2 7DB. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-05-21, this 5-year-old company is run by 4 directors.
Director Hassnain H., appointed on 25 January 2024. Director Ayeshah W., appointed on 25 January 2024. Director Muhammad F., appointed on 21 May 2018.
The company is classified as "dental practice activities" (Standard Industrial Classification code: 86230).
The latest confirmation statement was filed on 2023-05-20 and the due date for the subsequent filing is 2024-06-03. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Harrogate Dental Care Limited Address / Contact

Office Address 2 Hookstone Park
Town Harrogate
Post code HG2 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11374129
Date of Incorporation Mon, 21st May 2018
Industry Dental practice activities
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Hassnain H.

Position: Director

Appointed: 25 January 2024

Ayeshah W.

Position: Director

Appointed: 25 January 2024

Muhammad F.

Position: Director

Appointed: 21 May 2018

Raheela S.

Position: Director

Appointed: 21 May 2018

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is Raheela S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Farooq Holdings Limited that entered Hove, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Muhammad F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raheela S.

Notified on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Farooq Holdings Limited

1a City Gate 185 Dyke Road, Hove, BN3 1TL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11381768
Notified on 25 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Muhammad F.

Notified on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Imaan & Anayah Limited

75 Conisborough Way, Pontefract, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09943692
Notified on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

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 Hand208 6401 03276 393163 040112 017
Current Assets248 35118 967151 946308 064409 429
Debtors34 71112 93570 553140 024292 412
Net Assets Liabilities-7 64846 884138 149274 570425 914
Other Debtors2 5266 556   
Property Plant Equipment42 16434 18124 65431 19741 596
Total Inventories5 0005 0005 0005 0005 000
Other
Version Production Software   11
Accrued Liabilities Deferred Income  4 0804 5005 000
Accumulated Amortisation Impairment Intangible Assets17 30538 07258 83979 605100 371
Accumulated Depreciation Impairment Property Plant Equipment9 02219 42528 95338 94055 249
Additions Other Than Through Business Combinations Property Plant Equipment   16 53026 708
Amounts Owed By Group Undertakings Participating Interests   70 000207 087
Average Number Employees During Period1313131314
Bank Overdrafts  74 0005572 098
Corporation Tax Payable 15 93837 71730 96836 053
Creditors240 000162 19799 615129 852131 799
Dividends Paid On Shares190 361    
Fixed Assets232 525203 775173 480159 258148 891
Increase From Amortisation Charge For Year Intangible Assets17 30520 76720 76720 76620 766
Increase From Depreciation Charge For Year Property Plant Equipment9 02210 4039 5289 98716 309
Intangible Assets190 361169 594148 827128 061107 295
Intangible Assets Gross Cost207 666207 666207 666207 666207 666
Net Current Assets Liabilities6 995-143 23052 331178 212277 630
Other Creditors240 00071 66437 52958 7831
Other Taxation Social Security Payable3 0913 5051 4703 413544
Property Plant Equipment Gross Cost51 18653 60753 60770 13796 845
Provisions For Liabilities Balance Sheet Subtotal7 16813 66213 662 607
Total Additions Including From Business Combinations Property Plant Equipment51 1862 420   
Total Assets Less Current Liabilities239 52060 546226 569337 470426 521
Trade Creditors Trade Payables109 71371 08910 95320 29488 105
Trade Debtors Trade Receivables32 1856 37970 55370 02485 325

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates March 4, 2024
filed on: 4th, March 2024
Free Download (4 pages)

Company search