Alex Jones Dentistry Limited CHELTENHAM


Alex Jones Dentistry started in year 2008 as Private Limited Company with registration number 06537492. The Alex Jones Dentistry company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ. Since 2019-08-22 Alex Jones Dentistry Limited is no longer carrying the name Penistone Dental Care.

The company has 3 directors, namely Paul D., Robert D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 2 September 2022 and Paul D. and Robert D. have been with the company for the least time - from 6 October 2023. 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 - Jayne J. who worked with the the company until 2 September 2022.

Alex Jones Dentistry Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06537492
Date of Incorporation Tue, 18th Mar 2008
Industry Dental practice activities
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 2nd Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Paul D.

Position: Director

Appointed: 06 October 2023

Robert D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 02 September 2022

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Jayne J.

Position: Secretary

Appointed: 18 March 2008

Resigned: 02 September 2022

Alexander J.

Position: Director

Appointed: 18 March 2008

Resigned: 02 September 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Dentex Clinical Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alexander J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jayne J., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dentex Clinical Limited

Rosehill New Barn Lane, Cheltenham, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11513275
Notified on 2 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander J.

Notified on 6 April 2016
Ceased on 2 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jayne J.

Notified on 6 April 2016
Ceased on 2 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Penistone Dental Care August 22, 2019
Jones Smile Care April 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-09-02
Balance Sheet
Cash Bank On Hand42 26928 29127 0928 38525 35590 836353 105661 622
Current Assets 158 337150 24861 26739 726156 216542 564940 914
Debtors9 600120 046115 65645 3826 87160 380184 459270 792
Net Assets Liabilities 191 634113 491918-25 819117 508478 594731 582
Other Debtors9 600120 046115 65645 3826 87160 380184 459264 549
Property Plant Equipment158 822130 050101 24370 95168 81370 155124 679114 629
Total Inventories12 50010 0007 5007 5007 5005 0005 0008 500
Other
Accumulated Amortisation Impairment Intangible Assets297 917346 250394 583416 666430 000443 333456 666465 555
Accumulated Depreciation Impairment Property Plant Equipment109 514140 992172 589202 881233 480177 211204 159227 549
Bank Borrowings Overdrafts 50 146      
Corporation Tax Payable26 58434 38932 17538 523    
Creditors 50 14662 11735 68013 871133 86314 088318 218
Fixed Assets 265 208188 068135 693120 221108 230149 421130 482
Increase From Amortisation Charge For Year Intangible Assets 48 33348 33322 08313 33413 33313 3338 889
Increase From Depreciation Charge For Year Property Plant Equipment 31 47831 59730 29130 59928 75026 94823 390
Intangible Assets183 492135 15886 82564 74251 40838 07524 74215 853
Intangible Assets Gross Cost481 408481 408481 408481 408481 408481 408481 408 
Net Current Assets Liabilities 1 9896 314-87 372-119 40622 353366 741622 696
Other Creditors86 28150 14662 11735 68013 87122 92411 64511 771
Other Taxation Social Security Payable2 8401 9522 67441 52130 92860 75394 434155 125
Profit Loss  113 357141 427    
Property Plant Equipment Gross Cost268 336271 042273 832273 832302 293247 366328 838342 178
Provisions For Liabilities Balance Sheet Subtotal 25 41718 77411 72312 76313 07523 48021 596
Total Additions Including From Business Combinations Property Plant Equipment 2 7062 790 28 46130 09281 47213 340
Total Assets Less Current Liabilities 267 197194 38248 321815130 583516 162753 178
Trade Creditors Trade Payables60 92969 76062 20773 23881 22350 18641 568151 322
Average Number Employees During Period   101091113
Disposals Decrease In Depreciation Impairment Property Plant Equipment     85 019  
Disposals Property Plant Equipment     85 019  
Finance Lease Liabilities Present Value Total      28 176 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     38 82638 826 
Trade Debtors Trade Receivables       6 243

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-01
filed on: 23rd, November 2023
Free Download (1 page)

Company search