Saltergate Dental Care Limited CHESTERFIELD


Saltergate Dental Care started in year 2007 as Private Limited Company with registration number 06195981. The Saltergate Dental Care company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chesterfield at Suite K. Postal code: S40 1AR. Since Wednesday 26th October 2011 Saltergate Dental Care Limited is no longer carrying the name J P M Gale Associates Dental Care.

Currently there are 3 directors in the the company, namely Jane B., Naomi P. and Justin G.. In addition one secretary - Stephanie G. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Saltergate Dental Care Limited Address / Contact

Office Address Suite K
Office Address2 Market Hall
Town Chesterfield
Post code S40 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06195981
Date of Incorporation Mon, 2nd Apr 2007
Industry Dental practice activities
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jane B.

Position: Director

Appointed: 30 August 2011

Naomi P.

Position: Director

Appointed: 30 August 2011

Stephanie G.

Position: Secretary

Appointed: 02 April 2007

Justin G.

Position: Director

Appointed: 02 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2007

Resigned: 02 April 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 2007

Resigned: 02 April 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Mydentist Acquisitions Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Naomi P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Justin G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mydentist Acquisitions Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 05657372
Notified on 18 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naomi P.

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

Justin G.

Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Stephanie G.

Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 25-50% shares

Jane B.

Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 25-50% shares

Company previous names

J P M Gale Associates Dental Care October 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand48 583220 92334 40050 67644 33769 796154 256
Current Assets76 55394 55253 698143 17083 657108 475183 369
Debtors27 970-126 37119 29892 49439 32038 67929 113
Net Assets Liabilities507 198534 381570 193748 102683 329743 272784 237
Other Debtors   34 592  420
Property Plant Equipment208 131219 782209 348205 381217 868206 197190 033
Other
Accumulated Depreciation Impairment Property Plant Equipment64 15585 600104 800123 912148 421170 270180 778
Additions Other Than Through Business Combinations Property Plant Equipment 33 0968 76615 14536 99610 1782 467
Average Number Employees During Period16181819191919
Corporation Tax Payable50 77957 35963 67995 78074 06269 45578 476
Creditors289 908289 837204 017111 663126 33581 05398 667
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 194
Disposals Property Plant Equipment      8 123
Fixed Assets728 131739 782729 348725 381737 868726 197710 033
Increase From Depreciation Charge For Year Property Plant Equipment 21 44519 20019 11224 50921 84917 702
Intangible Assets520 000520 000520 000520 000520 000520 000520 000
Intangible Assets Gross Cost 520 000520 000520 000520 000520 000520 000
Net Current Assets Liabilities-213 355-195 285-150 31931 507-42 67827 42284 702
Number Shares Issued Fully Paid  300300300300300
Other Creditors237 908230 025137 9366 18837 5413 1924 164
Other Taxation Social Security Payable1 2212 4532 4021 4882 5642 9073 434
Par Value Share   1111
Property Plant Equipment Gross Cost272 286305 382314 148329 293366 289376 467370 811
Taxation Including Deferred Taxation Balance Sheet Subtotal7 57810 1168 8368 78611 86110 34710 498
Total Assets Less Current Liabilities514 776544 497579 029756 888695 190753 619794 735
Trade Creditors Trade Payables   8 20712 1685 49912 593
Trade Debtors Trade Receivables27 970-126 37119 29857 90239 32038 67928 693

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 18th March 2024 - new secretary appointed
filed on: 21st, March 2024
Free Download (2 pages)

Company search