Pinhoe Dental Centre Limited CRAWLEY


Pinhoe Dental Centre started in year 2010 as Private Limited Company with registration number 07125702. The Pinhoe Dental Centre company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Crawley at Endeavour House Second Floor, Crawley Business Quarter. Postal code: RH10 9LW.

The company has 4 directors, namely Farzeela R., Teemu A. and Claude S. and others. Of them, Claude S., Jose D. have been with the company the longest, being appointed on 4 February 2022 and Farzeela R. has been with the company for the least time - from 1 September 2023. As of 26 April 2024, there were 5 ex directors - Eddie C., Roderick I. and others listed below. There were no ex secretaries.

Pinhoe Dental Centre Limited Address / Contact

Office Address Endeavour House Second Floor, Crawley Business Quarter
Office Address2 Manor Royal
Town Crawley
Post code RH10 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07125702
Date of Incorporation Thu, 14th Jan 2010
Industry Dental practice activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Farzeela R.

Position: Director

Appointed: 01 September 2023

Teemu A.

Position: Director

Appointed: 01 April 2022

Claude S.

Position: Director

Appointed: 04 February 2022

Jose D.

Position: Director

Appointed: 04 February 2022

Eddie C.

Position: Director

Appointed: 04 February 2022

Resigned: 16 November 2023

Roderick I.

Position: Director

Appointed: 04 February 2022

Resigned: 01 September 2023

Joseph W.

Position: Director

Appointed: 30 May 2013

Resigned: 04 February 2022

Peter H.

Position: Director

Appointed: 14 January 2010

Resigned: 30 May 2013

Benjamin J.

Position: Director

Appointed: 14 January 2010

Resigned: 04 February 2022

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Benjamin J. The abovementioned PSC and has 25-50% shares.

Benjamin J.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-03-312021-03-31
Net Worth26 45711 402-460 086-632 952-147 233-166 720     
Balance Sheet
Cash Bank On Hand     61 39450 082123 60946 15935 15859 053
Current Assets192 944184 663159 664179 579186 594202 458169 396253 905172 93088 586154 255
Debtors114 665143 562116 601115 587132 321141 064119 314130 296126 77153 42895 202
Other Debtors        23 648 21 454
Property Plant Equipment     89 00380 18769 63670 98159 73958 611
Cash Bank In Hand78 27941 10143 06363 99254 27361 394     
Intangible Fixed Assets1 493 3331 333 3331 253 333426 666800 000640 000     
Tangible Fixed Assets95 30099 15470 70042 24686 60289 003     
Net Assets Liabilities Including Pension Asset Liability26 45711 402-460 086-632 952       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000     
Profit Loss Account Reserve16 4571 40232 841-642 952-157 233-176 720     
Shareholder Funds26 45711 402-460 086-632 952-147 233-166 720     
Other
Accumulated Amortisation Impairment Intangible Assets     960 0001 120 0001 280 0001 440 0001 600 000 
Accumulated Depreciation Impairment Property Plant Equipment     132 103147 709159 129170 471181 793182 921
Average Number Employees During Period     2323 272727
Bank Borrowings Overdrafts      1 4971 4971 4979 695 
Corporation Tax Payable        21 64410 53254 605
Creditors     1 098 181944 158826 735570 919357 496187 440
Dividends Paid On Shares        160 000  
Fixed Assets1 588 6331 432 487817 366468 912886 602729 003560 187389 636230 98159 739 
Increase From Amortisation Charge For Year Intangible Assets      160 000160 000160 000160 000 
Increase From Depreciation Charge For Year Property Plant Equipment      15 60611 42011 34211 3221 128
Intangible Assets     640 000480 000320 000160 000  
Intangible Assets Gross Cost     1 600 0001 600 0001 600 0001 600 0001 600 000 
Net Current Assets Liabilities37 82418 9152 54818 136-1 033 835-895 723-774 762-473 025-397 989-268 910-33 185
Other Creditors      874 665619 202520 665305 74683 800
Other Taxation Social Security Payable      8 99251 586-2 0035 3848 367
Property Plant Equipment Gross Cost     221 106227 896228 765241 452241 532 
Total Additions Including From Business Combinations Property Plant Equipment      6 79086912 68780 
Total Assets Less Current Liabilities1 626 4571 451 402819 914487 048-147 233-166 720-214 575-183 194-167 008-209 17125 426
Trade Creditors Trade Payables      59 00454 64450 76026 13940 668
Trade Debtors Trade Receivables      119 314130 296126 77153 42873 748
Creditors Due Within One Year 165 748157 116161 4431 220 4291 098 181     
Intangible Fixed Assets Aggregate Amortisation Impairment106 667266 667346 6671 173 334800 000960 000     
Intangible Fixed Assets Amortisation Charged In Period 160 00080 000320 000160 000160 000     
Intangible Fixed Assets Cost Or Valuation1 600 0001 600 0001 600 0001 600 0001 600 000      
Number Shares Allotted     10 000     
Par Value Share     1     
Share Capital Allotted Called Up Paid    10 00010 000     
Tangible Fixed Assets Additions 32 308  59 81319 024     
Tangible Fixed Assets Cost Or Valuation109 961142 269142 269142 269202 082221 106     
Tangible Fixed Assets Depreciation14 66143 11571 569100 023115 480132 103     
Tangible Fixed Assets Depreciation Charged In Period  28 45428 45415 45716 623     
Creditors Due Within One Year Total Current Liabilities155 120165 748         
Provisions For Liabilities Charges1 600 0001 440 000         
Tangible Fixed Assets Depreciation Charge For Period 28 454         
Creditors Due After One Year 1 440 0001 280 0001 120 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2024-01-14
filed on: 15th, January 2024
Free Download (3 pages)

Company search