Killamarsh Dental Practice Limited SHEFFIELD


Founded in 2008, Killamarsh Dental Practice, classified under reg no. 06656512 is an active company. Currently registered at 107 Bridge Street S21 1AL, Sheffield the company has been in the business for sixteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Wednesday 15th October 2008 Killamarsh Dental Practice Limited is no longer carrying the name Wakeco (383).

The company has 2 directors, namely David K., Tabarak S.. Of them, David K., Tabarak S. have been with the company the longest, being appointed on 26 February 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Viorica S. who worked with the the company until 26 February 2021.

Killamarsh Dental Practice Limited Address / Contact

Office Address 107 Bridge Street
Office Address2 Killamarsh
Town Sheffield
Post code S21 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06656512
Date of Incorporation Fri, 25th Jul 2008
Industry Dental practice activities
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David K.

Position: Director

Appointed: 26 February 2021

Tabarak S.

Position: Director

Appointed: 26 February 2021

Viorica S.

Position: Secretary

Appointed: 01 June 2012

Resigned: 26 February 2021

Mihail S.

Position: Director

Appointed: 01 June 2012

Resigned: 26 February 2021

Martin D.

Position: Director

Appointed: 09 March 2009

Resigned: 01 June 2012

Steven H.

Position: Director

Appointed: 09 March 2009

Resigned: 01 June 2012

John S.

Position: Director

Appointed: 09 March 2009

Resigned: 01 June 2012

Philip A.

Position: Director

Appointed: 13 August 2008

Resigned: 09 March 2009

Ws (directors) Limited

Position: Corporate Director

Appointed: 25 July 2008

Resigned: 13 August 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Ekamed Limited from Chesterfield, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ekamed Limited

49 Brook Hill, Clowne, Chesterfield, Derbyshire, S43 4RP, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies England
Registration number 07968300
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Wakeco (383) October 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-02-282022-02-28
Net Worth53 92041 025      
Balance Sheet
Cash Bank In Hand40 33317 270      
Cash Bank On Hand 17 27016 9654 27711 9615 566  
Current Assets58 14637 95735 98426 67628 81233 91993 266249 470
Debtors15 81318 18717 01920 39914 85126 353  
Intangible Fixed Assets59 90654 218      
Net Assets Liabilities 41 02521 0885 77719859239 515141 961
Net Assets Liabilities Including Pension Asset Liability53 92041 025      
Other Debtors  550550550   
Property Plant Equipment 5 70713 86114 2418 1302 365  
Stocks Inventory2 0002 500      
Tangible Fixed Assets 5 707      
Total Inventories 2 5002 0002 0002 0002 000  
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve53 91941 024      
Shareholder Funds53 92041 025      
Other
Amount Specific Advance Or Credit Directors 8 5255 4988125421 496  
Amount Specific Advance Or Credit Made In Period Directors  4 4517 6101 6959 099  
Amount Specific Advance Or Credit Repaid In Period Directors  1 4242 9241 42510 053  
Accrued Liabilities 21 99423 754     
Accumulated Amortisation Impairment Intangible Assets 36 78242 47051 57060 67069 770  
Accumulated Depreciation Impairment Property Plant Equipment 16 98721 60828 52935 72041 485  
Amounts Owed To Group Undertakings 2 52017 59913 90710 596   
Average Number Employees During Period  91010888
Corporation Tax Payable 16 52114 399     
Creditors 6 97715 12410 3275 07654 89569 68261 157
Creditors Due After One Year 6 977      
Creditors Due Within One Year64 13249 880      
Finance Lease Liabilities Present Value Total 6 97715 12410 3275 0761 578  
Fixed Assets59 90659 92562 39153 67138 46023 59516 6446 755
Increase From Amortisation Charge For Year Intangible Assets  5 6889 1009 1009 100  
Increase From Depreciation Charge For Year Property Plant Equipment  4 6216 9217 1915 765  
Intangible Assets 54 21848 53039 43030 33021 230  
Intangible Assets Gross Cost 91 00091 00091 00091 000   
Intangible Fixed Assets Aggregate Amortisation Impairment31 09436 782      
Intangible Fixed Assets Amortisation Charged In Period 5 688      
Intangible Fixed Assets Cost Or Valuation91 000       
Net Current Assets Liabilities-5 986-11 923-26 179-34 861-31 64120 97623 584188 313
Number Shares Allotted 100      
Other Creditors  29 25224 63826 24134 335  
Other Taxation Social Security Payable 31915 31216 94318 82517 062  
Par Value Share 1      
Prepayments 870550     
Property Plant Equipment Gross Cost 22 69435 46942 77043 850   
Provisions For Liabilities Balance Sheet Subtotal   2 7061 545449713713
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 7 609      
Tangible Fixed Assets Cost Or Valuation15 08522 694      
Tangible Fixed Assets Depreciation15 08516 987      
Tangible Fixed Assets Depreciation Charged In Period 1 902      
Total Additions Including From Business Combinations Property Plant Equipment  12 7757 3011 080   
Total Assets Less Current Liabilities53 92048 00236 21218 8106 8192 61940 228195 068
Trade Debtors Trade Receivables 17 31716 46919 84914 30116 103  
Amounts Owed By Group Undertakings     10 250  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
Free Download (1 page)

Company search

Advertisements