Phoenix Dental Practice Limited KEARSLEY


Phoenix Dental Practice started in year 2011 as Private Limited Company with registration number 07716530. The Phoenix Dental Practice company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Kearsley at Europa House Europa Trading Estate. Postal code: M26 1GG.

At the moment there are 3 directors in the the firm, namely Richard S., Krista W. and Bernard M.. In addition one secretary - Stephen R. - is with the company. 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.

Phoenix Dental Practice Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road
Town Kearsley
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07716530
Date of Incorporation Mon, 25th Jul 2011
Industry Dental practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Bernard M.

Position: Director

Appointed: 04 April 2013

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

William R.

Position: Director

Appointed: 28 February 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 04 April 2013

Resigned: 31 October 2014

Richard S.

Position: Director

Appointed: 04 April 2013

Resigned: 30 November 2013

Stephen W.

Position: Director

Appointed: 04 April 2013

Resigned: 31 July 2017

Robert J.

Position: Director

Appointed: 25 July 2011

Resigned: 04 April 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Mydentist Acquisitions Limited from Manchester, England. The abovementioned PSC is categorised as "a company limited by shares", 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 PSC register is Turnstone Equityco 1 Limited that put Manchester, England as the official address. This PSC has a legal form of "a company limited by shares". This PSC .

Mydentist Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05657372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-30
Net Worth134 943
Balance Sheet
Cash Bank In Hand1 451
Current Assets35 180
Debtors31 729
Intangible Fixed Assets555 750
Net Assets Liabilities Including Pension Asset Liability134 943
Stocks Inventory2 000
Tangible Fixed Assets30 130
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve134 942
Shareholder Funds134 943
Other
Creditors Due Within One Year483 153
Fixed Assets585 880
Intangible Fixed Assets Additions585 000
Intangible Fixed Assets Aggregate Amortisation Impairment29 250
Intangible Fixed Assets Amortisation Charged In Period29 250
Intangible Fixed Assets Cost Or Valuation585 000
Net Current Assets Liabilities-447 973
Number Shares Allotted1
Par Value Share1
Provisions For Liabilities Charges2 964
Share Capital Allotted Called Up Paid1
Tangible Fixed Assets Additions36 663
Tangible Fixed Assets Cost Or Valuation36 663
Tangible Fixed Assets Depreciation6 533
Tangible Fixed Assets Depreciation Charged In Period6 533
Total Assets Less Current Liabilities137 907

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 10th, January 2024
Free Download (19 pages)

Company search

Advertisements