S C A Collins Limited SHEFFIELD


S C A Collins started in year 2013 as Private Limited Company with registration number 08561469. The S C A Collins company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sheffield at 83 Infirmary Road. Postal code: S6 3BZ.

The firm has 3 directors, namely Sian N., Mushtaq H. and Sumeara K.. Of them, Sian N., Mushtaq H., Sumeara K. have been with the company the longest, being appointed on 10 May 2022. As of 25 April 2024, there were 2 ex directors - Angela C., Stephen C. and others listed below. There were no ex secretaries.

S C A Collins Limited Address / Contact

Office Address 83 Infirmary Road
Town Sheffield
Post code S6 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08561469
Date of Incorporation Fri, 7th Jun 2013
Industry Dental practice activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Sian N.

Position: Director

Appointed: 10 May 2022

Mushtaq H.

Position: Director

Appointed: 10 May 2022

Sumeara K.

Position: Director

Appointed: 10 May 2022

Angela C.

Position: Director

Appointed: 07 June 2013

Resigned: 10 May 2022

Stephen C.

Position: Director

Appointed: 07 June 2013

Resigned: 10 May 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Hsn Dental Care Limited from Sheffield, England. The abovementioned PSC is categorised as "a private 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. The second entity in the persons with significant control register is Stephen C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Angela C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hsn Dental Care Limited

83 Infirmary Road, Sheffield, S6 3BZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 08503062
Notified on 10 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela C.

Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth80 82850 050      
Balance Sheet
Current Assets19 14019 60628 87524 86616 68629 28744 27843 486
Net Assets Liabilities 51 28671 30687 691    
Cash Bank On Hand      15 37942 475
Debtors18 24018 803    28 1761 011
Other Debtors      3 3561 011
Property Plant Equipment      11 4479 290
Total Inventories      725 
Cash Bank In Hand300203      
Intangible Fixed Assets427 962385 166      
Net Assets Liabilities Including Pension Asset Liability80 82850 050      
Stocks Inventory600600      
Tangible Fixed Assets10 8959 088      
Reserves/Capital
Called Up Share Capital2020      
Profit Loss Account Reserve80 80850 030      
Shareholder Funds80 82850 050      
Other
Creditors 10 1034 552236 092236 157198 787146 36869 285
Fixed Assets438 857394 254348 562298 917249 302211 354158 863109 155
Net Current Assets Liabilities-341 172-332 865-272 704-211 226-219 471-169 500-102 090-25 799
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 1272 133     
Total Assets Less Current Liabilities97 68561 38975 85887 69129 83141 85456 77383 356
Average Number Employees During Period   67786
Accumulated Amortisation Impairment Intangible Assets      328 096375 647
Accumulated Depreciation Impairment Property Plant Equipment      28 15431 161
Amounts Owed To Group Undertakings       28 340
Increase From Amortisation Charge For Year Intangible Assets       47 551
Increase From Depreciation Charge For Year Property Plant Equipment       3 007
Intangible Assets      147 41699 865
Intangible Assets Gross Cost      475 512 
Other Creditors      107 3372 898
Other Taxation Social Security Payable      25 13915 822
Property Plant Equipment Gross Cost      39 60140 451
Total Additions Including From Business Combinations Property Plant Equipment       850
Trade Creditors Trade Payables      13 89422 225
Trade Debtors Trade Receivables      24 820 
Creditors Due After One Year15 38710 103      
Creditors Due Within One Year360 312352 471      
Intangible Fixed Assets Aggregate Amortisation Impairment47 55090 346      
Intangible Fixed Assets Amortisation Charged In Period 42 796      
Intangible Fixed Assets Cost Or Valuation475 512475 512      
Number Shares Allotted 20      
Par Value Share 1      
Provisions For Liabilities Charges1 4701 236      
Share Capital Allotted Called Up Paid2020      
Tangible Fixed Assets Additions 1 226      
Tangible Fixed Assets Cost Or Valuation18 96520 191      
Tangible Fixed Assets Depreciation8 07011 103      
Tangible Fixed Assets Depreciation Charged In Period 3 033      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 1st, September 2023
Free Download (8 pages)

Company search