Medico-dental Holdings Limited BRISTOL


Medico-dental Holdings started in year 2011 as Private Limited Company with registration number 07780931. The Medico-dental Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bristol at Montvale House Wells Road. Postal code: BS39 6EJ.

The company has one director. Lisa F., appointed on 22 September 2011. There are currently no secretaries appointed. As of 1 May 2024, there were 12 ex directors - Philip E., Nilesh S. and others listed below. There were no ex secretaries.

Medico-dental Holdings Limited Address / Contact

Office Address Montvale House Wells Road
Office Address2 Hallatrow
Town Bristol
Post code BS39 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07780931
Date of Incorporation Tue, 20th Sep 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Lisa F.

Position: Director

Appointed: 22 September 2011

Philip E.

Position: Director

Appointed: 11 February 2015

Resigned: 19 September 2016

Nilesh S.

Position: Director

Appointed: 10 September 2014

Resigned: 31 August 2015

Patricia L.

Position: Director

Appointed: 14 November 2011

Resigned: 01 September 2014

Alan K.

Position: Director

Appointed: 12 October 2011

Resigned: 12 December 2012

Salvatore G.

Position: Director

Appointed: 12 October 2011

Resigned: 07 October 2020

Christopher P.

Position: Director

Appointed: 12 October 2011

Resigned: 12 October 2011

David H.

Position: Director

Appointed: 12 October 2011

Resigned: 07 October 2020

David V.

Position: Director

Appointed: 12 October 2011

Resigned: 07 October 2020

Christopher B.

Position: Director

Appointed: 12 October 2011

Resigned: 12 December 2012

Richard F.

Position: Director

Appointed: 12 October 2011

Resigned: 01 September 2014

Dominick F.

Position: Director

Appointed: 22 September 2011

Resigned: 16 November 2020

Hyde Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 22 September 2011

Resigned: 15 December 2020

Laurence A.

Position: Director

Appointed: 20 September 2011

Resigned: 20 September 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Lisa F. This PSC and has 25-50% shares. The second one in the PSC register is Dominick F. This PSC and has 25-50% voting rights.

Lisa F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dominick F.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 553 6461 280 085     
Balance Sheet
Cash Bank On Hand  2 23232 0224022 877
Current Assets2 154 0525 802 8633 234 8014 707 5974 771 6134 771 5754 774 450
Debtors2 147 2365 788 1133 232 5694 675 5754 771 5734 771 5734 771 573
Net Assets Liabilities  -394 036-419 091-420 675-420 713-420 838
Other Debtors     2 7592 759
Cash Bank In Hand6 81614 750     
Reserves/Capital
Called Up Share Capital1 8391 839     
Profit Loss Account Reserve-9 446-283 007     
Shareholder Funds1 553 6461 280 085     
Other
Description Principal Activities    64 20964 20964 209
Accrued Liabilities Deferred Income     1 580 7791 580 779
Amounts Owed By Group Undertakings     4 767 5074 767 507
Balances Amounts Owed By Related Parties  1 113 1001 045 622   
Balances Amounts Owed To Related Parties  850 0002 348 299   
Creditors  2 431 0313 928 8823 994 4823 994 4823 997 382
Fixed Assets  17 000 29517 000 29517 000 29517 000 29517 000 195
Investments    17 000 29517 000 29517 000 195
Investments Fixed Assets19529517 000 29517 000 29517 000 29517 000 29517 000 195
Investments In Group Undertakings Participating Interests     17 000 19517 000 195
Net Current Assets Liabilities2 143 4515 549 891803 770778 715777 131777 093777 068
Other Creditors     2 413 7032 416 603
Other Investments Other Than Loans     100-100
Prepayments Accrued Income     1 3071 307
Total Assets Less Current Liabilities2 143 6465 550 18617 804 06517 779 01017 777 42617 777 38817 777 263
Creditors Due After One Year590 0004 270 101     
Creditors Due Within One Year10 601252 972     
Par Value Share 1     
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid387387     
Share Premium Account1 561 2531 561 253     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search