Mi Dental Care Limited HORNCHURCH


Founded in 2015, Mi Dental Care, classified under reg no. 09730705 is an active company. Currently registered at Suite 1 Concept House RM11 1XP, Hornchurch the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Eliza S., Mandeep S.. Of them, Eliza S., Mandeep S. have been with the company the longest, being appointed on 13 August 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Mi Dental Care Limited Address / Contact

Office Address Suite 1 Concept House
Office Address2 23 Billet Lane
Town Hornchurch
Post code RM11 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09730705
Date of Incorporation Thu, 13th Aug 2015
Industry Dental practice activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Eliza S.

Position: Director

Appointed: 13 August 2015

Mandeep S.

Position: Director

Appointed: 13 August 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Eliza S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Mandeep S. This PSC owns 25-50% shares.

Eliza S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Mandeep S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 73 17765 413191 940266 667446 631312 191
Current Assets17 064173 769190 623300 865340 731634 470405 706
Debtors 100 592125 210108 92574 064185 83991 815
Net Assets Liabilities 124 728129 324246 743315 076688 023811 775
Other Debtors 100 592122 694100 50448 857104 45376 631
Property Plant Equipment 5 4946 2325 55586 599246 697 
Total Inventories   58 466 2 0001 700
Other
Amount Specific Advance Or Credit Directors 41 81452 86521 01824 42952 22738 315
Amount Specific Advance Or Credit Made In Period Directors 41 81452 86521 01824 42952 22738 315
Amount Specific Advance Or Credit Repaid In Period Directors  41 81452 86521 01824 42952 227
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 4002 400    
Accumulated Depreciation Impairment Property Plant Equipment 2 3255 4058 93138 00841 083104 019
Average Number Employees During Period 476899
Bank Borrowings Overdrafts    50 00047 19437 500
Creditors16 96451 74564 61259 07496 172172 475166 614
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 217
Disposals Property Plant Equipment      3 228
Dividends Paid  155 854105 73042 03648 857104 453
Finance Lease Liabilities Present Value Total 1 175     
Increase From Depreciation Charge For Year Property Plant Equipment 2 3253 0808 57629 07728 43965 153
Net Current Assets Liabilities100122 024126 011241 791244 559461 995239 092
Number Shares Issued Fully Paid    100100100
Other Creditors 19 40216 9632 4002 4002 5202 700
Other Taxation Social Security Payable 31 16843 06851 91434 66075 36925 754
Par Value Share    111
Payments On Account Inventories   58 466   
Profit Loss  160 450223 149110 369421 804228 205
Property Plant Equipment Gross Cost 7 81911 63714 486124 607287 780713 149
Provisions For Liabilities Balance Sheet Subtotal 39051960316 08220 66936 447
Total Additions Including From Business Combinations Property Plant Equipment 7 8193 8187 899110 121163 173428 597
Total Assets Less Current Liabilities100127 518132 243247 346331 158708 692848 222
Trade Creditors Trade Payables  4 5814 7609 11247 392100 660
Trade Debtors Trade Receivables  2 5168 42125 20781 38615 184

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 14th September 2023
filed on: 14th, September 2023
Free Download (2 pages)

Company search