Hatton Dent Limited COVENTRY


Founded in 2011, Hatton Dent, classified under reg no. 07591014 is an active company. Currently registered at 1110 Elliott Court Coventry Business Park CV5 6UB, Coventry the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Karan F., Rohit F. and Sachin F.. Of them, Karan F., Rohit F., Sachin F. have been with the company the longest, being appointed on 23 September 2021. Currenlty, the firm lists one former director, whose name is David W. and who left the the firm on 23 September 2021. In addition, there is one former secretary - Linda W. who worked with the the firm until 23 September 2021.

Hatton Dent Limited Address / Contact

Office Address 1110 Elliott Court Coventry Business Park
Office Address2 Herald Avenue
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07591014
Date of Incorporation Tue, 5th Apr 2011
Industry Dental practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Karan F.

Position: Director

Appointed: 23 September 2021

Rohit F.

Position: Director

Appointed: 23 September 2021

Sachin F.

Position: Director

Appointed: 23 September 2021

Linda W.

Position: Secretary

Appointed: 27 April 2011

Resigned: 23 September 2021

David W.

Position: Director

Appointed: 05 April 2011

Resigned: 23 September 2021

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is House Of Dental Hinckley Ltd from Coventry, England. The abovementioned PSC is categorised as "a private 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 Linda W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

House Of Dental Hinckley Ltd

1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar For Companies For England And Wales
Registration number 13096709
Notified on 23 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda W.

Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 44237 326       
Balance Sheet
Current Assets8 4841 51210 03815 32413 01024 991148 001100 917 
Net Assets Liabilities 37 32673732 69043782454 63753 759 
Debtors7 312     129 048100 91744 808
Cash Bank On Hand      23 176  
Other Debtors      32 600  
Cash Bank In Hand1 1721 512       
Intangible Fixed Assets171 000142 500       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve109 34237 226       
Shareholder Funds109 44237 326       
Other
Creditors 18 823100 53861 01025 12587 968127 47667 99244 608
Fixed Assets 142 500114 00085 50057 00091 92956 381  
Net Current Assets Liabilities-37 201-86 351100 53845 68612 11562 97720 52532 925200
Total Assets Less Current Liabilities133 79956 14913 46239 81444 88528 95276 90653 759200
Amount Specific Advance Or Credit Directors     87 31187 311  
Amount Specific Advance Or Credit Made In Period Directors       92 321 
Amount Specific Advance Or Credit Repaid In Period Directors       179 632 
Accrued Liabilities      1 3131 000 
Accumulated Amortisation Impairment Intangible Assets      299 095334 643355 477
Amounts Owed By Group Undertakings       72 54125 540
Amounts Owed To Group Undertakings        18 741
Average Number Employees During Period    2221 
Corporation Tax Payable      12 73266 99225 867
Corporation Tax Recoverable       28 37619 268
Increase From Amortisation Charge For Year Intangible Assets       35 54820 834
Intangible Assets      56 38220 834 
Intangible Assets Gross Cost      355 477355 477 
Bank Borrowings Overdrafts      12 655  
Trade Creditors Trade Payables      105 000  
Creditors Due After One Year24 35718 823       
Creditors Due Within One Year45 68587 863       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, January 2024
Free Download (7 pages)

Company search