Hungarian Dentacare Ltd LONDON


Hungarian Dentacare started in year 2009 as Private Limited Company with registration number 07027619. The Hungarian Dentacare company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 158-160 Battersea Park Road. Postal code: SW11 4ND.

The firm has 2 directors, namely Mitul P., Elizabeth H.. Of them, Mitul P., Elizabeth H. have been with the company the longest, being appointed on 26 September 2023. As of 29 March 2024, there were 8 ex directors - Janos S., Tamas I. and others listed below. There were no ex secretaries.

Hungarian Dentacare Ltd Address / Contact

Office Address 158-160 Battersea Park Road
Office Address2 Battersea
Town London
Post code SW11 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 07027619
Date of Incorporation Wed, 23rd Sep 2009
Industry Dental practice activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Mitul P.

Position: Director

Appointed: 26 September 2023

Elizabeth H.

Position: Director

Appointed: 26 September 2023

Janos S.

Position: Director

Appointed: 14 October 2015

Resigned: 14 October 2020

Tamas I.

Position: Director

Appointed: 05 September 2014

Resigned: 24 February 2019

Attila H.

Position: Director

Appointed: 20 June 2011

Resigned: 26 September 2023

Peter L.

Position: Director

Appointed: 20 June 2011

Resigned: 14 October 2015

Balazs G.

Position: Director

Appointed: 20 June 2011

Resigned: 05 September 2014

Bela B.

Position: Director

Appointed: 23 September 2009

Resigned: 12 May 2010

Imre V.

Position: Director

Appointed: 23 September 2009

Resigned: 14 October 2020

Agnes T.

Position: Director

Appointed: 23 September 2009

Resigned: 26 September 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is B Dental Clinics Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Imre V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Agnes T., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

B Dental Clinics Ltd

17 Hugon Road, London, SW6 3HB, England

Legal authority Law Of England And Wales (Companies Act 2006)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13867893
Notified on 26 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Imre V.

Notified on 6 April 2016
Ceased on 26 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Agnes T.

Notified on 6 April 2016
Ceased on 26 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand    4 2443 47212 013372
Current Assets34 13836 43140 50344 68836 67129 89038 19324 346
Debtors31 83031 71134 20236 42832 42726 41826 18023 974
Net Assets Liabilities    -11 447-61 377-66 647-65 723
Other Debtors    32 00725 80728 00623 974
Property Plant Equipment    118 408101 63786 52773 787
Cash Bank In Hand2 3084 7206 3018 2604 244   
Net Assets Liabilities Including Pension Asset Liability1 584-2 862-3 208-1 198-11 447   
Tangible Fixed Assets98 28389 42380 03074 551118 408   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve1 484-2 962-3 308-1 298-11 547   
Other
Accumulated Depreciation Impairment Property Plant Equipment    81 88899 960115 070127 810
Additions Other Than Through Business Combinations Property Plant Equipment     1 301  
Average Number Employees During Period    8898
Bank Overdrafts     4 045942 
Creditors    133 290168 887176 219157 100
Finance Lease Liabilities Present Value Total    6 8606 8606 8606 860
Increase From Depreciation Charge For Year Property Plant Equipment     18 07215 11012 740
Net Current Assets Liabilities-92 934-89 507-81 063-73 507-96 619-138 997-138 026-132 754
Other Creditors    118 819150 381161 350143 921
Other Taxation Social Security Payable    7 6117 6017 0676 319
Property Plant Equipment Gross Cost    200 296201 597201 597201 597
Provisions For Liabilities Balance Sheet Subtotal    12 0849 7257 7166 184
Total Assets Less Current Liabilities5 349-84-1 0331 04421 789-37 360-51 499-58 967
Trade Debtors Trade Receivables    420611-1 826 
Capital Employed1 584-2 862-3 208-1 198-11 447   
Creditors Due After One Year    21 152   
Creditors Due Within One Year127 072125 938121 566118 195133 290   
Number Shares Allotted 1 0001 0001 0001 000   
Number Shares Allotted Increase Decrease During Period 1 0001 000     
Par Value Share 10101010   
Provisions For Liabilities Charges3 7652 7782 1752 24212 084   
Share Capital Allotted Called Up Paid100100100100100   
Tangible Fixed Assets Additions 2 8978314 19165 306   
Tangible Fixed Assets Cost Or Valuation127 071129 968130 799134 990200 296   
Tangible Fixed Assets Depreciation28 78840 54550 76960 43981 888   
Tangible Fixed Assets Depreciation Charged In Period 11 75710 2249 67021 449   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Tue, 26th Sep 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements