Elm Villa & Madeley Practice Limited DUDLEY


Elm Villa & Madeley Practice started in year 2008 as Private Limited Company with registration number 06494044. The Elm Villa & Madeley Practice company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Dudley at Ags Unit 1 Castle Court 2. Postal code: DY1 4RH. Since 3rd March 2022 Elm Villa & Madeley Practice Limited is no longer carrying the name Mroke.

The firm has 2 directors, namely Sohmea Y., Moazzam I.. Of them, Sohmea Y., Moazzam I. have been with the company the longest, being appointed on 3 May 2023. At the moment 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.

Elm Villa & Madeley Practice Limited Address / Contact

Office Address Ags Unit 1 Castle Court 2
Office Address2 Castle Gate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06494044
Date of Incorporation Tue, 5th Feb 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Sohmea Y.

Position: Director

Appointed: 03 May 2023

Moazzam I.

Position: Director

Appointed: 03 May 2023

Sandip M.

Position: Director

Appointed: 12 February 2008

Resigned: 03 May 2023

Anju M.

Position: Secretary

Appointed: 12 February 2008

Resigned: 03 May 2023

Stephen S.

Position: Secretary

Appointed: 05 February 2008

Resigned: 05 February 2008

Jacqueline S.

Position: Director

Appointed: 05 February 2008

Resigned: 05 February 2008

People with significant control

The register of PSCs that own or control the company includes 4 names. As we identified, there is Elm Villa Holdings Limited from Cradley Heath, England. This PSC is classified as "a private company limited by shares", 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 Crewe Victoria Properties Limited that entered Cradley Heath, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anju M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elm Villa Holdings Limited

Suite A Old Bank Buildings Upper High Street, Cradley Heath, B64 5HY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14358608
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crewe Victoria Properties Limited

Suite A Old Bank Buildings Upper High Street, Cradley Heath, B64 5HY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14358553
Notified on 8 December 2022
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anju M.

Notified on 1 July 2016
Ceased on 8 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Sandip M.

Notified on 1 July 2016
Ceased on 8 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mroke March 3, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-04-29
Net Worth889 388974 1521 002 528936 064       
Balance Sheet
Cash Bank On Hand   29 79136 35910 34746 4373 595170 76849 314157 065
Current Assets308 100356 552346 341266 704263 040234 396265 010158 719347 757385 095191 327
Debtors50 581239 802239 471193 913183 681181 049175 573112 124133 989292 78134 262
Net Assets Liabilities   936 064926 860827 836729 785763 543924 4351 017 3311 677
Other Debtors   193 913235181 138146 67369 49881 156247 06334 262
Property Plant Equipment   712 789725 637762 193754 932988 0661 046 3561 231 72920 672
Total Inventories   43 00043 00043 00043 00043 00043 00043 000 
Cash Bank In Hand257 519116 75063 87029 791       
Intangible Fixed Assets855 000760 000665 000570 000       
Net Assets Liabilities Including Pension Asset Liability889 388974 1521 002 528936 064       
Stocks Inventory  43 00043 000       
Tangible Fixed Assets380 604793 955712 518712 789       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve889 386974 1501 002 526936 062       
Shareholder Funds889 388974 1521 002 528936 064       
Other
Accrued Liabilities   7 2009 1379 1379 1389 1389 138  
Accumulated Amortisation Impairment Intangible Assets   380 000475 000570 000665 000760 000855 000950 000 
Accumulated Depreciation Impairment Property Plant Equipment   55 63767 39077 29285 21392 46897 725103 524110 851
Additions Other Than Through Business Combinations Property Plant Equipment    24 60045 88544 727242 68763 547191 172 
Average Number Employees During Period   1515151111-121212
Bank Borrowings   574 663458 362375 430411 340386 898361 978  
Bank Borrowings Overdrafts        108 55359 154 
Creditors   574 663458 362375 430411 340386 898316 512282 913205 154
Disposals Property Plant Equipment       -2 298   
Dividend Per Share Final   63 00013 765 53 44018 00030 242  
Dividends Paid On Shares Final      106 88036 00060 484  
Fixed Assets1 235 6041 553 9551 377 5181 282 7891 200 6371 142 1931 039 9321 178 0661 141 3561 231 729 
Increase From Amortisation Charge For Year Intangible Assets    95 00095 00095 00095 00095 00095 000 
Increase From Depreciation Charge For Year Property Plant Equipment    11 7539 9027 9217 2555 2575 7997 327
Intangible Assets   570 000475 000380 000285 000190 00095 000  
Intangible Assets Gross Cost   950 000950 000950 000950 000950 000950 000950 000 
Net Current Assets Liabilities169 13260 244160 583227 938184 58561 073101 193-27 625145 057102 182-13 827
Number Shares Issued Fully Paid   222222  
Other Creditors   31 96227 11110 1585 40531 64462 327153 628196 851
Other Disposals Property Plant Equipment          1 215 621
Other Inventories   43 00043 00043 00043 00043 00043 000  
Other Taxation Social Security Payable         37 2962 675
Par Value Share 11111111  
Property Plant Equipment Gross Cost   768 427793 599839 484840 1451 080 5341 144 0811 335 253131 523
Provisions For Liabilities Balance Sheet Subtotal          5 168
Taxation Social Security Payable   3 6032 6715 4021 0871 7711 70737 296 
Total Additions Including From Business Combinations Property Plant Equipment          11 891
Total Assets Less Current Liabilities1 404 7361 614 1991 538 1011 510 7271 385 2221 203 2661 141 1251 150 4411 286 4131 333 9116 845
Total Borrowings   574 663458 362375 430411 340386 898361 978  
Trade Creditors Trade Payables   -80 549-83 07026 02030 03925 64320 97532 8355 628
Trade Debtors Trade Receivables    183 446181 04928 90042 62652 83345 718 
Company Contributions To Money Purchase Plans Directors      239351187  
Director Remuneration   26 03625 07230 43830 24630 19313 484  
Creditors Due After One Year515 348640 047535 573574 663       
Creditors Due Within One Year138 968296 308185 75838 766       
Instalment Debts Due After5 Years522 923480 038152 833110 989       
Non-instalment Debts Due After5 Years 190 000         
Number Shares Allotted2222       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 29th April 2023
filed on: 31st, January 2024
Free Download (1 page)

Company search