You are here: bizstats.co.uk > a-z index > M list > MF list

Mfm Community Limited ABERDEEN


Mfm Community started in year 2013 as Private Limited Company with registration number SC453609. The Mfm Community company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL.

The company has 2 directors, namely Faizan Z., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 17 September 2020 and Faizan Z. has been with the company for the least time - from 29 November 2022. As of 24 April 2024, there were 20 ex directors - Stephen B., Sarah R. and others listed below. There were no ex secretaries.

Mfm Community Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC453609
Date of Incorporation Tue, 2nd Jul 2013
Industry Dental practice activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2017

Oasis Dental Care (central) Limited

Position: Corporate Director

Appointed: 01 June 2016

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Gabriela P.

Position: Director

Appointed: 01 February 2019

Resigned: 19 November 2019

Ian K.

Position: Director

Appointed: 14 September 2018

Resigned: 13 January 2020

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 November 2019

Catherine B.

Position: Director

Appointed: 28 February 2018

Resigned: 05 December 2018

Jake W.

Position: Director

Appointed: 30 June 2017

Resigned: 31 July 2023

Oasis Healthcare Limited

Position: Corporate Secretary

Appointed: 01 June 2016

Resigned: 01 April 2017

Justinian A.

Position: Director

Appointed: 01 June 2016

Resigned: 30 June 2017

Robin B.

Position: Director

Appointed: 01 June 2016

Resigned: 19 November 2019

David L.

Position: Director

Appointed: 01 June 2016

Resigned: 28 February 2018

Julian P.

Position: Director

Appointed: 01 June 2016

Resigned: 30 June 2017

Ian W.

Position: Director

Appointed: 01 June 2016

Resigned: 19 November 2019

Paul L.

Position: Director

Appointed: 01 June 2016

Resigned: 14 September 2018

Jordi G.

Position: Director

Appointed: 01 June 2016

Resigned: 30 June 2017

Edward C.

Position: Director

Appointed: 01 June 2016

Resigned: 14 September 2018

Thomas M.

Position: Director

Appointed: 02 July 2013

Resigned: 01 June 2016

Michael M.

Position: Director

Appointed: 02 July 2013

Resigned: 01 June 2016

Pamela F.

Position: Director

Appointed: 02 July 2013

Resigned: 01 June 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Oasis Dental Care (Central) Limited from Hambrook, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Oasis Dental Care (Central) Limited

Bupa Dental Care Vantage Office Park, Gloucester Road, Hambrook, Bristol, BS16 1GW, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 00505769
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-31
Net Worth195 411352 830
Balance Sheet
Cash Bank In Hand61 4721 020
Current Assets112 92148 393
Debtors46 94942 873
Intangible Fixed Assets925 020822 240
Net Assets Liabilities Including Pension Asset Liability195 411352 830
Stocks Inventory4 5004 500
Tangible Fixed Assets28 870138 190
Reserves/Capital
Called Up Share Capital300300
Profit Loss Account Reserve195 111352 530
Shareholder Funds195 411352 830
Other
Creditors Due After One Year5 904100 380
Creditors Due Within One Year862 165530 108
Fixed Assets953 890960 430
Intangible Fixed Assets Additions1 027 800 
Intangible Fixed Assets Aggregate Amortisation Impairment102 780205 560
Intangible Fixed Assets Amortisation Charged In Period102 780102 780
Intangible Fixed Assets Cost Or Valuation1 027 8001 027 800
Net Current Assets Liabilities-749 244-481 715
Number Shares Allotted300300
Par Value Share11
Provisions For Liabilities Charges3 33125 505
Secured Debts862 165530 108
Share Capital Allotted Called Up Paid300300
Tangible Fixed Assets Additions37 251128 109
Tangible Fixed Assets Cost Or Valuation37 251165 360
Tangible Fixed Assets Depreciation8 38127 170
Tangible Fixed Assets Depreciation Charged In Period8 38118 789
Total Assets Less Current Liabilities204 646478 715

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: Monday 7th August 2023
filed on: 17th, August 2023
Free Download (1 page)

Company search

Advertisements