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.
Office Address | Rosehill |
Office Address2 | New Barn Lane |
Town | Cheltenham |
Post code | GL52 3LZ |
Country of origin | United Kingdom |
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 |
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 |
Penistone Dental Care | August 22, 2019 |
Jones Smile Care | April 2, 2008 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-09-02 |
Balance Sheet | ||||||||
Cash Bank On Hand | 42 269 | 28 291 | 27 092 | 8 385 | 25 355 | 90 836 | 353 105 | 661 622 |
Current Assets | 158 337 | 150 248 | 61 267 | 39 726 | 156 216 | 542 564 | 940 914 | |
Debtors | 9 600 | 120 046 | 115 656 | 45 382 | 6 871 | 60 380 | 184 459 | 270 792 |
Net Assets Liabilities | 191 634 | 113 491 | 918 | -25 819 | 117 508 | 478 594 | 731 582 | |
Other Debtors | 9 600 | 120 046 | 115 656 | 45 382 | 6 871 | 60 380 | 184 459 | 264 549 |
Property Plant Equipment | 158 822 | 130 050 | 101 243 | 70 951 | 68 813 | 70 155 | 124 679 | 114 629 |
Total Inventories | 12 500 | 10 000 | 7 500 | 7 500 | 7 500 | 5 000 | 5 000 | 8 500 |
Other | ||||||||
Accumulated Amortisation Impairment Intangible Assets | 297 917 | 346 250 | 394 583 | 416 666 | 430 000 | 443 333 | 456 666 | 465 555 |
Accumulated Depreciation Impairment Property Plant Equipment | 109 514 | 140 992 | 172 589 | 202 881 | 233 480 | 177 211 | 204 159 | 227 549 |
Bank Borrowings Overdrafts | 50 146 | |||||||
Corporation Tax Payable | 26 584 | 34 389 | 32 175 | 38 523 | ||||
Creditors | 50 146 | 62 117 | 35 680 | 13 871 | 133 863 | 14 088 | 318 218 | |
Fixed Assets | 265 208 | 188 068 | 135 693 | 120 221 | 108 230 | 149 421 | 130 482 | |
Increase From Amortisation Charge For Year Intangible Assets | 48 333 | 48 333 | 22 083 | 13 334 | 13 333 | 13 333 | 8 889 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 31 478 | 31 597 | 30 291 | 30 599 | 28 750 | 26 948 | 23 390 | |
Intangible Assets | 183 492 | 135 158 | 86 825 | 64 742 | 51 408 | 38 075 | 24 742 | 15 853 |
Intangible Assets Gross Cost | 481 408 | 481 408 | 481 408 | 481 408 | 481 408 | 481 408 | 481 408 | |
Net Current Assets Liabilities | 1 989 | 6 314 | -87 372 | -119 406 | 22 353 | 366 741 | 622 696 | |
Other Creditors | 86 281 | 50 146 | 62 117 | 35 680 | 13 871 | 22 924 | 11 645 | 11 771 |
Other Taxation Social Security Payable | 2 840 | 1 952 | 2 674 | 41 521 | 30 928 | 60 753 | 94 434 | 155 125 |
Profit Loss | 113 357 | 141 427 | ||||||
Property Plant Equipment Gross Cost | 268 336 | 271 042 | 273 832 | 273 832 | 302 293 | 247 366 | 328 838 | 342 178 |
Provisions For Liabilities Balance Sheet Subtotal | 25 417 | 18 774 | 11 723 | 12 763 | 13 075 | 23 480 | 21 596 | |
Total Additions Including From Business Combinations Property Plant Equipment | 2 706 | 2 790 | 28 461 | 30 092 | 81 472 | 13 340 | ||
Total Assets Less Current Liabilities | 267 197 | 194 382 | 48 321 | 815 | 130 583 | 516 162 | 753 178 | |
Trade Creditors Trade Payables | 60 929 | 69 760 | 62 207 | 73 238 | 81 223 | 50 186 | 41 568 | 151 322 |
Average Number Employees During Period | 10 | 10 | 9 | 11 | 13 | |||
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 | 38 826 | 38 826 | ||||||
Trade Debtors Trade Receivables | 6 243 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on 2023-11-01 filed on: 23rd, November 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy