Newham Family Dental Care Limited ESSEX


Newham Family Dental Care started in year 2006 as Private Limited Company with registration number 05947772. The Newham Family Dental Care company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Essex at 141 Kings Avenue. Postal code: IG8 0JL.

At the moment there are 2 directors in the the company, namely Amish P. and Nalini P.. In addition one secretary - Nalini P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda S. who worked with the the company until 27 September 2006.

Newham Family Dental Care Limited Address / Contact

Office Address 141 Kings Avenue
Office Address2 Woodford Green
Town Essex
Post code IG8 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05947772
Date of Incorporation Wed, 27th Sep 2006
Industry Dental practice activities
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Amish P.

Position: Director

Appointed: 01 November 2015

Nalini P.

Position: Director

Appointed: 01 November 2015

Nalini P.

Position: Secretary

Appointed: 27 September 2006

Patricia N.

Position: Director

Appointed: 27 September 2006

Resigned: 27 September 2006

Linda S.

Position: Secretary

Appointed: 27 September 2006

Resigned: 27 September 2006

Mahendrakumar P.

Position: Director

Appointed: 27 September 2006

Resigned: 22 January 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Sameer P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Amish P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Nalini P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sameer P.

Notified on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Amish P.

Notified on 22 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nalini P.

Notified on 6 April 2016
Ceased on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Mahendrakumar P.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 192 7342 893 6593 531 9474 399 7435 801 610       
Balance Sheet
Cash Bank On Hand    5 306 3136 599 1998 099 3159 658 13113 728 98818 322 78022 282 88826 331 740
Current Assets1 492 1221 729 5212 534 4833 552 9945 337 7436 626 6498 126 7659 685 58113 756 43818 425 46022 351 08826 399 940
Debtors 22 63519 18519 55529 43025 45025 45025 45025 45096 68062 20062 200
Net Assets Liabilities       10 038 52913 172 55417 484 255  
Other Debtors    29 43025 45025 45025 45025 45096 68062 20062 200
Property Plant Equipment    260 528238 689221 559220 374372 755351 584599 956594 023
Total Inventories    2 0002 0002 0002 0002 0006 0006 000 
Cash Bank In Hand1 490 1221 704 8862 513 2983 531 4395 306 313       
Intangible Fixed Assets1 169 8751 084 1251 010 625937 125863 625       
Stocks Inventory2 0002 0002 0002 0002 000       
Tangible Fixed Assets341 737369 985320 032282 567260 528       
Reserves/Capital
Called Up Share Capital100100100100300       
Profit Loss Account Reserve2 192 6342 893 5593 531 8474 399 6435 801 310       
Shareholder Funds2 192 7342 893 6593 531 9474 399 7435 801 610       
Other
Accumulated Amortisation Impairment Intangible Assets    606 375679 875753 375826 875900 375973 8751 047 3751 120 875
Accumulated Depreciation Impairment Property Plant Equipment    446 012468 852485 981502 716541 017572 260608 126631 813
Average Number Employees During Period       2231343433
Bank Borrowings Overdrafts        50 000   
Corporation Tax Payable    370 009333 223191 681174 097616 2391 057 724589 526430 491
Creditors    660 286575 005474 980510 55150 0001 788 9141 316 9931 164 710
Dividends Paid On Shares      716 625643 125    
Fixed Assets1 511 6121 454 1101 330 6571 219 6921 124 1531 028 814938 184863 499942 380847 7091 022 581943 148
Increase From Amortisation Charge For Year Intangible Assets     73 50073 50073 50073 50073 50073 50073 500
Increase From Depreciation Charge For Year Property Plant Equipment     22 83917 12916 73538 30131 24335 86623 687
Intangible Assets    863 625790 125716 625643 125569 625496 125422 625349 125
Intangible Assets Gross Cost    1 470 0001 470 0001 470 0001 470 0001 470 0001 470 0001 470 000 
Net Current Assets Liabilities681 1221 439 5492 201 2903 180 0514 677 4576 051 6447 651 7859 175 03012 280 17416 636 54621 034 09525 235 230
Number Shares Issued Fully Paid     100100     
Other Creditors    275 583233 769276 620327 247849 455704 228710 006711 854
Other Taxation Social Security Payable    14 6948 0136 6799 20710 57020 6929 87114 775
Par Value Share 111111     
Property Plant Equipment Gross Cost    706 540707 540707 540723 090913 772923 8441 208 0821 225 836
Total Additions Including From Business Combinations Property Plant Equipment     1 000 15 550190 68210 072284 23817 754
Total Assets Less Current Liabilities2 192 7342 893 6593 531 9474 399 7435 801 6107 080 4588 589 96910 038 52913 222 55417 484 25522 056 67626 178 378
Trade Creditors Trade Payables         6 2707 5907 590
Creditors Due Within One Year811 000289 972333 193372 943660 286       
Intangible Fixed Assets Aggregate Amortisation Impairment300 125385 875459 375532 875606 375       
Intangible Fixed Assets Amortisation Charged In Period 85 75073 50073 50073 500       
Intangible Fixed Assets Cost Or Valuation1 470 0001 470 0001 470 0001 470 0001 470 000       
Number Shares Allotted 100100100100       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions    6 105       
Tangible Fixed Assets Cost Or Valuation  700 435700 435706 540       
Tangible Fixed Assets Depreciation 330 450380 403417 868446 012       
Tangible Fixed Assets Depreciation Charged In Period  49 95337 46528 144       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 20th, February 2024
Free Download (11 pages)

Company search

Advertisements