Madoc Dental Care Limited LLANDUDNO


Madoc Dental Care started in year 2015 as Private Limited Company with registration number 09496536. The Madoc Dental Care company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Llandudno at 3 Madoc Street. Postal code: LL30 2TL.

The firm has one director. Stephanie D., appointed on 18 March 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Madoc Dental Care Limited Address / Contact

Office Address 3 Madoc Street
Town Llandudno
Post code LL30 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496536
Date of Incorporation Wed, 18th Mar 2015
Industry Dental practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Stephanie D.

Position: Director

Appointed: 18 March 2015

Brian D.

Position: Secretary

Appointed: 07 December 2022

Resigned: 22 March 2023

Jacqueline D.

Position: Secretary

Appointed: 07 December 2022

Resigned: 22 March 2023

Bryan D.

Position: Director

Appointed: 18 March 2015

Resigned: 07 December 2022

Jacqueline D.

Position: Director

Appointed: 18 March 2015

Resigned: 07 December 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Madoc Dental Ltd from Ellesmere Port, United Kingdom. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is Stephanie D. This PSC owns 25-50% shares. Moving on, there is Bryan D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Madoc Dental Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14403719
Notified on 22 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephanie D.

Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control: 25-50% shares

Bryan D.

Notified on 6 April 2016
Ceased on 7 December 2022
Nature of control: 25-50% shares

Jacqueline D.

Notified on 6 April 2016
Ceased on 7 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4592 2941 7351 666 18 15784 49168 190
Current Assets6 9596 2945 7355 666  89 701128 300
Debtors     1 92871054 110
Net Assets Liabilities30 4338 76048 38119 199  79 054100 915
Other Debtors     1 928710 
Property Plant Equipment105 89889 85177 81767 95660 36855 28251 46549 658
Total Inventories5 5004 0004 0004 0004 0004 0004 500 
Other
Accumulated Amortisation Impairment Intangible Assets2 2014 4026 6038 80411 00613 20715 40817 609
Accumulated Depreciation Impairment Property Plant Equipment21 39537 44249 47759 33766 92573 06778 18281 911
Additions Other Than Through Business Combinations Property Plant Equipment127 293    1 0561 298 
Amounts Owed By Related Parties       54 110
Average Number Employees During Period1197888910
Bank Borrowings Overdrafts23 87825 75421 19223 01520 001   
Corporation Tax Payable  16 07727 25929 25941 07550 61446 585
Creditors116 37367 0942231 21261 52658 185-17 20378 649
Fixed Assets125 708107 46093 22581 163  58 06854 060
Increase From Amortisation Charge For Year Intangible Assets2 2012 2012 2012 2012 2012 2012 2012 201
Increase From Depreciation Charge For Year Property Plant Equipment21 39516 04712 0359 8607 5886 1435 1153 729
Intangible Assets19 81017 60915 40813 20711 0068 8046 6034 402
Intangible Assets Gross Cost22 01117 60922 01122 01122 01122 01122 011 
Net Current Assets Liabilities26 93128 050-37 761-55 607  6 25149 651
Number Shares Issued Fully Paid50505050    
Other Creditors116 37367 0942231 212591829-17 203 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal116 37367 094      
Other Taxation Social Security Payable  1881 316344 1 2572 231
Par Value Share1111    
Property Plant Equipment Gross Cost127 293127 293127 293127 293127 293128 349129 647131 569
Provisions For Liabilities Balance Sheet Subtotal12 8373 5566 8605 145  2 4682 796
Taxation Including Deferred Taxation Balance Sheet Subtotal12 8373 5566 860     
Total Additions Including From Business Combinations Property Plant Equipment       1 922
Total Assets Less Current Liabilities98 77779 41055 46425 556  64 319103 711
Trade Creditors Trade Payables8 7418 5905 7729 52811 73217 11031 32829 833
Advances Credits Directors116 37367 0942231 212592829648 
Advances Credits Made In Period Directors224 17730 125120 301146 912 193 970293 650 
Advances Credits Repaid In Period Directors107 80479 40453 430145 923 193 733293 831 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements