Kew Dental Care Ltd KEW


Kew Dental Care started in year 2006 as Private Limited Company with registration number 05944437. The Kew Dental Care company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kew at 105 North Road. Postal code: TW9 4HJ.

The company has one director. Amandeep B., appointed on 2 December 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kew Dental Care Ltd Address / Contact

Office Address 105 North Road
Town Kew
Post code TW9 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05944437
Date of Incorporation Fri, 22nd Sep 2006
Industry Dental practice activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Amandeep B.

Position: Director

Appointed: 02 December 2022

Rajinder B.

Position: Secretary

Appointed: 02 December 2022

Resigned: 01 February 2023

Zaheer D.

Position: Secretary

Appointed: 22 September 2006

Resigned: 22 September 2006

Naseema C.

Position: Director

Appointed: 22 September 2006

Resigned: 02 December 2022

Naseema C.

Position: Secretary

Appointed: 22 September 2006

Resigned: 02 December 2022

David C.

Position: Director

Appointed: 22 September 2006

Resigned: 02 December 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Kew Holdings Limited from Ellesmere Port, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the PSC register is Naseema C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kew Holdings Limited

Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naseema C.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand73 18289 221100 77170 067101 256137 210216 17766 58922 448
Current Assets 89 220100 771    300 247137 039
Debtors -1     223 658104 591
Property Plant Equipment77223 17815 38822 36417 2699 9964 15410 53655 694
Total Inventories       10 000 
Other
Accumulated Amortisation Impairment Intangible Assets157 500175 000192 500210 000227 500245 000262 500280 000297 500
Accumulated Depreciation Impairment Property Plant Equipment 28 56436 35427 19942 02149 29457 04562 05479 622
Amounts Owed By Related Parties       223 658104 591
Average Number Employees During Period    881087
Corporation Tax Payable21 24226 57135 51426 49633 24830 74243 67937 10812 645
Creditors 66 86663 38938 07551 45978 21450 15558 43756 029
Dividends Paid On Shares   140 000122 500105 000   
Fixed Assets193 272198 178172 888162 364139 769114 99691 65480 536108 194
Increase From Amortisation Charge For Year Intangible Assets 17 50017 50017 50017 50017 50017 50017 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment 7 7907 79012 39114 8227 2737 7515 00917 568
Intangible Assets192 500175 000157 500140 000122 500105 00087 50070 00052 500
Intangible Assets Gross Cost350 000350 000350 000350 000350 000350 000350 000350 000 
Net Current Assets Liabilities 22 35437 38231 99249 79758 996166 022241 81081 010
Number Shares Issued Fully Paid  22     
Other Creditors 40 33325 3358 88715 65044 4864 0812 64018 985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 533 21 546     
Other Disposals Property Plant Equipment 42 533 21 546     
Other Taxation Social Security Payable -382 5402 6922 5612 9862 3951 6712 663
Par Value Share  11     
Property Plant Equipment Gross Cost64 07951 74251 74249 56359 29059 29061 19972 590135 316
Total Additions Including From Business Combinations Property Plant Equipment   19 3679 727 1 90911 39162 726
Total Assets Less Current Liabilities 220 532210 270194 356189 566173 992257 676322 346189 204
Trade Creditors Trade Payables       17 01821 736
Trade Debtors Trade Receivables -1       
Advances Credits Directors       2 34625
Advances Credits Made In Period Directors       2 34669 105
Advances Credits Repaid In Period Directors        71 426

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-09-18 director's details were changed
filed on: 18th, September 2024
Free Download (2 pages)

Company search