Russell Street Dental Practice Limited LEEK


Russell Street Dental Practice started in year 2010 as Private Limited Company with registration number 07159624. The Russell Street Dental Practice company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Leek at 7 Russell Street. Postal code: ST13 5JF.

The firm has one director. Samuel C., appointed on 13 March 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Christopher B. and who left the the firm on 13 March 2023. In addition, there is one former secretary - Sarah B. who worked with the the firm until 13 March 2023.

Russell Street Dental Practice Limited Address / Contact

Office Address 7 Russell Street
Town Leek
Post code ST13 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07159624
Date of Incorporation Tue, 16th Feb 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Samuel C.

Position: Director

Appointed: 13 March 2023

Sarah B.

Position: Secretary

Appointed: 16 February 2010

Resigned: 13 March 2023

Christopher B.

Position: Director

Appointed: 16 February 2010

Resigned: 13 March 2023

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is Sc Dental Ltd from Altrincham, England. The abovementioned PSC is classified 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. The second one in the PSC register is Christopher B. This PSC owns 75,01-100% shares. The third one is Christopher B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Sc Dental Ltd

Heath Hill Green Atlantic Business Centre Atlantic Street, Altrincham, WA14 5NQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14244559
Notified on 13 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 75,01-100% shares

Christopher B.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 75,01-100% shares

Sarah B.

Notified on 9 September 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Sarah B.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 3793031 5275 3752071 217       
Balance Sheet
Cash Bank On Hand     3 6227 5566 8747 018    
Current Assets10 27618 63717 60215 48412 55614 56819 49620 93128 81517 59151 60412 21624 810
Debtors6 5936 8217 7218 7108 8159 39610 45512 55720 287    
Net Assets Liabilities     1 21622 35037 21849 85046 90950 42634 91737 383
Other Debtors     77  7 861    
Property Plant Equipment     40 26436 23841 06638 425    
Total Inventories     1 5501 4851 5001 510    
Cash Bank In Hand3 68310 3168 4315 2742 2113 622       
Intangible Fixed Assets38 70034 40030 10025 80021 50017 200       
Net Assets Liabilities Including Pension Asset Liability2 3793031 5275 3752071 217       
Stocks Inventory 1 5001 4501 5001 5301 550       
Tangible Fixed Assets42 94438 70549 62445 64144 73840 265       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve2 2792031 4275 2751071 117       
Shareholder Funds2 3793031 5275 3752071 217       
Other
Version Production Software            2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 415-1 460-1 4229 239-1 425-1 5151 200
Accumulated Amortisation Impairment Intangible Assets     25 80034 40043 00043 000    
Accumulated Depreciation Impairment Property Plant Equipment     29 06033 08637 64941 920    
Additions Other Than Through Business Combinations Property Plant Equipment        1 630    
Amount Specific Bank Loan     6 02670      
Average Number Employees During Period     55666677
Bank Borrowings      2 739      
Creditors     2 73940 56924 77915 96816 55142 09315 02428 229
Finance Lease Liabilities Present Value Total     2 73970939     
Financial Commitments Other Than Capital Commitments          9 8915 495 
Fixed Assets81 64473 10579 72471 44166 23857 46544 83841 06638 42536 63059 54570 16666 114
Increase From Amortisation Charge For Year Intangible Assets      8 600      
Increase From Depreciation Charge For Year Property Plant Equipment      4 026 4 271    
Intangible Assets     17 2008 600      
Intangible Assets Gross Cost     43 00043 00043 00043 000    
Net Current Assets Liabilities-79 265-71 169-76 564-64 433-53 435-48 429-22 488-3 84812 8471 04034 399-1 349-3 419
Number Shares Issued Fully Paid       100100    
Other Creditors     55 50934 80217 81113 724    
Other Inventories     1 5501 4851 5001 510    
Par Value Share 11111  1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          8391 461 
Property Plant Equipment Gross Cost     69 32469 32478 71580 345    
Provisions For Liabilities Balance Sheet Subtotal     5 0804 778      
Taxation Social Security Payable     1 7301 728902     
Total Assets Less Current Liabilities2 3791 9363 1607 00812 8039 03623 76538 67851 27237 67093 94468 81762 695
Total Borrowings     2 7392 809939     
Trade Creditors Trade Payables     1 5502 6455 1273 666    
Trade Debtors Trade Receivables     9 31910 45512 55712 426    
Creditors Due After One Year    6 9482 739       
Creditors Due Within One Year89 54189 80694 16679 91765 99162 997       
Number Shares Allotted100100100100100100       
Provisions For Liabilities Charges 1 6331 6331 6335 6485 080       
Value Shares Allotted100100100100100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 11th, May 2024
Free Download (1 page)

Company search

Advertisements