Middlewich Street Dental Practice Ltd CREWE


Middlewich Street Dental Practice started in year 2011 as Private Limited Company with registration number 07496026. The Middlewich Street Dental Practice company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Crewe at 50-52 Middlewich Street. Postal code: CW1 4DA. Since April 12, 2011 Middlewich Street Dental Practice Ltd is no longer carrying the name Middlewich Street Practice.

At present there are 2 directors in the the company, namely Scott H. and Oratile H.. In addition one secretary - Oratile H. - is with the firm. As of 7 June 2024, there were 2 ex directors - Alistair T., John P. and others listed below. There were no ex secretaries.

Middlewich Street Dental Practice Ltd Address / Contact

Office Address 50-52 Middlewich Street
Town Crewe
Post code CW1 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07496026
Date of Incorporation Tue, 18th Jan 2011
Industry Dental practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Scott H.

Position: Director

Appointed: 17 June 2015

Oratile H.

Position: Secretary

Appointed: 17 June 2015

Oratile H.

Position: Director

Appointed: 17 June 2015

Alistair T.

Position: Director

Appointed: 19 May 2011

Resigned: 17 June 2015

John P.

Position: Director

Appointed: 18 January 2011

Resigned: 17 June 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is S&O Hall Limited from Crewe, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Scott H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Oratile H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

S&O Hall Limited

50-52 Middlewich Street, Crewe, CW1 4DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09494985
Notified on 18 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scott H.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Oratile H.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Middlewich Street Practice April 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth49 50481 38745 695        
Balance Sheet
Cash Bank On Hand   1 3851 6597 4352 5166 602141 208107 96716 041
Current Assets26 24323 55620 37026 798 34 97326 30031 299177 168159 73522 041
Debtors21 81321 82618 87021 4139 08722 03818 28419 19729 96045 768 
Net Assets Liabilities  45 69521 9076 19012 7972943 49981 323126 39511 300
Other Debtors  18 870   1 010  15 905 
Property Plant Equipment  244 385240 966243 212252 043249 123274 148268 187300 783503 730
Total Inventories  1 5004 0004 0005 5005 5005 5006 0006 000 
Cash Bank In Hand230230         
Intangible Fixed Assets208 000182 000156 000        
Net Assets Liabilities Including Pension Asset Liability49 50481 38745 695        
Stocks Inventory4 2001 5001 500        
Tangible Fixed Assets258 347250 418244 385        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve49 30481 18745 495        
Shareholder Funds49 50481 38745 695        
Other
Accumulated Amortisation Impairment Intangible Assets  104 000130 000151 667177 667203 667229 667255 667260 000 
Accumulated Depreciation Impairment Property Plant Equipment  31 97344 60453 05871 49086 54099 511119 176139 258194 017
Additions Other Than Through Business Combinations Property Plant Equipment   9 212 25 15412 13237 99413 70352 679257 706
Amounts Owed In Respect Group Relief    258 354243 580     
Amounts Owed To Group Undertakings     243 580228 523224 985198 548171 280191 171
Average Number Employees During Period     81010101110
Balances Amounts Owed To Related Parties   252 443 243 580228 523224 985198 548171 280191 171
Bank Borrowings  204 138        
Bank Borrowings Overdrafts        50 00038 57429 039
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   4 3203 42019 359     
Corporation Tax Payable  11 96530 29722 00526 13021 08624 21749 93233 8608 007
Creditors  28 98323 98320 19319 7083 72614 96360 03744 436112 571
Deferred Income  28 98321 58315 4168 0168 016616   
Dividends Paid On Shares      56 33330 333   
Employee Information Free-text Comment    78     
Fixed Assets466 347432 418400 385370 966351 545334 376305 456304 481272 520300 783 
Increase From Amortisation Charge For Year Intangible Assets   26 000 26 00026 00026 00026 0004 333 
Increase From Depreciation Charge For Year Property Plant Equipment   12 631 18 43215 05112 97219 66520 08254 759
Intangible Assets  156 000130 000108 33382 33356 33330 3334 333  
Intangible Assets Gross Cost  260 000 260 000260 000260 000260 000260 000260 000 
Loans From Group Undertakings Participating Interests   252 443       
Net Current Assets Liabilities-56 802-63 278-324 722323 294321 698-295 496-294 380-272 803-119 951-118 505-334 945
Number Shares Issued Fully Paid   200 200200    
Other Creditors  119 51058 90820 19319 7083 72614 96310 0375 86283 532
Other Taxation Social Security Payable    2 2344 5064 4341 9183 5747 1923 323
Par Value Share 111 11    
Property Plant Equipment Gross Cost  276 358285 570298 379323 533335 666373 660387 362440 041697 747
Provisions For Liabilities Balance Sheet Subtotal  9851 7823 4646 3757 05613 21611 20911 44744 914
Taxation Including Deferred Taxation Balance Sheet Subtotal  9851 7823 4646 3757 05613 21611 20911 44744 914
Taxation Social Security Payable   1 607       
Total Assets Less Current Liabilities409 545366 18075 66347 67229 84738 88011 07631 678152 569182 278168 785
Trade Creditors Trade Payables  9 4796 83714 3128 0286 8422 0293 68010 84413 321
Trade Debtors Trade Receivables   21 41316 85522 03817 27419 19729 96029 863 
Accruals Deferred Income51 18343 78328 983        
Creditors Due After One Year297 804234 502         
Creditors Due Within One Year83 04589 794345 092        
Intangible Fixed Assets Aggregate Amortisation Impairment52 00078 000104 000        
Intangible Fixed Assets Amortisation Charged In Period 26 00026 000        
Intangible Fixed Assets Cost Or Valuation260 000260 000         
Number Shares Allotted 200200        
Provisions For Liabilities Charges11 054711985        
Secured Debts 216 006204 138        
Share Capital Allotted Called Up Paid200200200        
Tangible Fixed Assets Additions 1 0972 120        
Tangible Fixed Assets Cost Or Valuation274 466274 238276 358        
Tangible Fixed Assets Depreciation16 11923 82031 973        
Tangible Fixed Assets Depreciation Charged In Period 7 8788 153        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 177         
Tangible Fixed Assets Disposals 1 325         

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 18, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements