Infinitidental Clinic Limited LONDON


Infinitidental Clinic started in year 2010 as Private Limited Company with registration number 07329313. The Infinitidental Clinic company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 146 Merton Hall Road. Postal code: SW19 3PZ. Since 2011/03/09 Infinitidental Clinic Limited is no longer carrying the name Adn Property.

The firm has one director. Anand P., appointed on 28 July 2010. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Dipen P., Nisha U. and others listed below. There were no ex secretaries.

Infinitidental Clinic Limited Address / Contact

Office Address 146 Merton Hall Road
Office Address2 Wimbledon
Town London
Post code SW19 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07329313
Date of Incorporation Wed, 28th Jul 2010
Industry Dental practice activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Anand P.

Position: Director

Appointed: 28 July 2010

Dipen P.

Position: Director

Appointed: 01 July 2017

Resigned: 19 July 2019

Nisha U.

Position: Director

Appointed: 28 July 2010

Resigned: 19 July 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Anand P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Nisha P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dipen P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Anand P.

Notified on 1 August 2019
Nature of control: significiant influence or control

Nisha P.

Notified on 27 October 2017
Ceased on 19 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dipen P.

Notified on 28 July 2016
Ceased on 19 July 2019
Nature of control: 25-50% shares

Company previous names

Adn Property March 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-11 952-87 768-104 074-119 025-124 224-143 676       
Balance Sheet
Current Assets35 16615 55128 86625 44333 00927 80125 15215 32720 583148 90668 149201 115278 868
Net Assets Liabilities     143 676136 569151 429142 95463 12651 553166 782249 947
Cash Bank In Hand35 16611 091           
Debtors 460           
Intangible Fixed Assets78 36457 294           
Net Assets Liabilities Including Pension Asset Liability-11 952-87 768-104 074-119 025-124 224-143 676       
Stocks Inventory 4 000           
Tangible Fixed Assets71 42275 370           
Reserves/Capital
Called Up Share Capital100100           
Profit Loss Account Reserve-12 052-87 868           
Shareholder Funds-11 952-87 768-104 074-119 025-124 224-143 676       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           -540-600
Average Number Employees During Period        105444
Creditors     172 860168 148174 135172 016173 43225 14640 46237 280
Fixed Assets149 786132 664100 17669 20534 6161 38326 49019 86715 20011 4008 5506 1298 959
Net Current Assets Liabilities-110 075-181 957-178 963-176 131-158 830-145 059142 996158 808151 43324 52643 003160 653241 588
Total Assets Less Current Liabilities39 711-49 293-78 787-106 926-124 214-143 676116 506138 941136 23313 12651 553166 782250 547
Creditors Due After One Year51 66338 47525 28712 09910        
Creditors Due Within One Year145 241197 508207 829201 574191 839172 860       
Intangible Fixed Assets Additions 14 531           
Intangible Fixed Assets Aggregate Amortisation Impairment 14 323           
Intangible Fixed Assets Amortisation Charged In Period 14 323           
Intangible Fixed Assets Cost Or Valuation78 36471 617           
Intangible Fixed Assets Disposals 21 278           
Number Shares Allotted 100           
Par Value Share 1           
Share Capital Allotted Called Up Paid100100           
Tangible Fixed Assets Additions 23 129           
Tangible Fixed Assets Cost Or Valuation72 77895 907           
Tangible Fixed Assets Depreciation1 35620 537           
Tangible Fixed Assets Depreciation Charged In Period 19 181           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements