Parade Dental Practice Limited BRIDGWATER


Founded in 2007, Parade Dental Practice, classified under reg no. 06441991 is an active company. Currently registered at 48a North Street TA6 3PN, Bridgwater the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Adrian B., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 30 November 2007 and Adrian B. has been with the company for the least time - from 8 January 2008. At present there is 1 former director listed by the firm - Kellie B., who left the firm on 1 May 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Parade Dental Practice Limited Address / Contact

Office Address 48a North Street
Town Bridgwater
Post code TA6 3PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06441991
Date of Incorporation Fri, 30th Nov 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Adrian B.

Position: Director

Appointed: 08 January 2008

Michael B.

Position: Director

Appointed: 30 November 2007

Annabelle M.

Position: Secretary

Appointed: 01 August 2018

Resigned: 07 July 2020

Kellie B.

Position: Director

Appointed: 01 December 2014

Resigned: 01 May 2023

Imelda O.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 August 2018

Pemex Services Limited

Position: Corporate Secretary

Appointed: 30 November 2007

Resigned: 30 November 2007

Pemex Services Limited

Position: Corporate Director

Appointed: 30 November 2007

Resigned: 30 November 2007

Amersham Services Limited

Position: Corporate Director

Appointed: 30 November 2007

Resigned: 30 November 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Adrian B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kellie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kellie B.

Notified on 1 August 2018
Ceased on 3 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 68048 69337 4435 93517 42069 56650 04347 026
Current Assets52 19153 21946 27410 00829 36177 21966 10256 484
Debtors2 5114 5268 8314 07311 9417 65316 0599 458
Net Assets Liabilities145 143111 88163 3876 66022272 64860 42559 773
Other Debtors 2 0002 000 10 6201 8272 348522
Property Plant Equipment11 4929 17071 46692 32075 15659 61347 89359 360
Other
Accrued Liabilities Deferred Income1 9002 3182 9203 2204 0243 2083 2083 148
Accumulated Amortisation Impairment Intangible Assets95 674121 586147 498173 410199 321199 321199 321 
Accumulated Depreciation Impairment Property Plant Equipment93 82496 931119 460146 515137 095155 349170 890190 652
Additions Other Than Through Business Combinations Property Plant Equipment 78585 57547 9105 4152 7113 82131 229
Average Number Employees During Period    14121111
Bank Borrowings Overdrafts  54 45835 45821 125   
Called Up Share Capital Not Paid   2020202020
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-218 611       
Corporation Tax Payable6 10611 486 6 93419 62531 0488 5354 880
Corporation Tax Recoverable  2 279     
Creditors20 58826 98854 45835 45821 12553 72145 14645 346
Current Tax For Period6 10611 486-2 2796 94419 62531 0488 5354 901
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-191-34411 3513 697-3 074-2 766-2 0392 301
Fixed Assets115 13986 905123 289118 23175 156   
Further Item Tax Increase Decrease Component Adjusting Items7246214 34310 0649 2133 468-9443 755
Increase Decrease In Current Tax From Adjustment For Prior Periods     41 
Increase From Amortisation Charge For Year Intangible Assets 25 91225 91225 91225 911   
Increase From Depreciation Charge For Year Property Plant Equipment 3 10722 85627 05522 58018 25415 54119 762
Intangible Assets103 64777 73551 82325 911    
Intangible Assets Gross Cost199 321199 321199 321199 321199 321199 321199 321 
Net Current Assets Liabilities31 60326 2317 162-59 810-40 58023 49820 95611 138
Other Creditors5 1156 70510 30635 94714 50811 55818 02821 487
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  327     
Other Disposals Property Plant Equipment  750     
Other Taxation Social Security Payable2 1912 1481 9643 3015 0512 8304 0467 216
Prepayments Accrued Income2 5112 5264 5524 0531 3015 80613 6918 916
Profit Loss-2 66818 238      
Profit Loss On Ordinary Activities Before Tax   28 81460 113145 88834 23446 510
Property Plant Equipment Gross Cost105 316106 101190 925238 836244 251214 962218 783250 012
Provisions For Liabilities Balance Sheet Subtotal1 5991 25512 60616 30313 22910 4638 42410 725
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings  -114     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 1975 1985 10556203772223
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 91511 1429 07210 64116 55128 2866 4977 202
Total Assets Less Current Liabilities146 742113 136130 45158 42134 57683 11168 84970 498
Total Current Tax Expense Credit    19 62531 0528 5364 901
Trade Creditors Trade Payables5 2764 3315 4221 9163 2335 07711 3298 615

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Mon, 1st May 2023 - the day director's appointment was terminated
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements