St Andrews Dental Centre Ltd. EAST YORKSHIRE


St Andrews Dental Centre started in year 2006 as Private Limited Company with registration number 05981607. The St Andrews Dental Centre company has been functioning successfully for 18 years now and its status is active. The firm's office is based in East Yorkshire at 339 Hessle Road. Postal code: HU3 4EJ.

There is a single director in the firm at the moment - Josephine R., appointed on 30 October 2006. In addition, a secretary was appointed - Josephine R., appointed on 30 October 2006. Currenlty, the firm lists one former director, whose name is Joseph R. and who left the the firm on 8 March 2020. In addition, there is one former secretary - Ashok B. who worked with the the firm until 30 October 2006.

St Andrews Dental Centre Ltd. Address / Contact

Office Address 339 Hessle Road
Office Address2 Hull
Town East Yorkshire
Post code HU3 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05981607
Date of Incorporation Mon, 30th Oct 2006
Industry Dental practice activities
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Josephine R.

Position: Secretary

Appointed: 30 October 2006

Josephine R.

Position: Director

Appointed: 30 October 2006

Ashok B.

Position: Secretary

Appointed: 30 October 2006

Resigned: 30 October 2006

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 30 October 2006

Resigned: 30 October 2006

Joseph R.

Position: Director

Appointed: 30 October 2006

Resigned: 08 March 2020

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Josephine R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Joseph R. This PSC owns 50,01-75% shares.

Josephine R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth142 168109 84584 42593 362       
Balance Sheet
Cash Bank On Hand    9 6694 0024 00851622 06328 63147 774
Current Assets13 86280 13969 42095 52990 13768 25461 72966 85992 23875 61492 509
Debtors6 69658 00252 74458 53271 22355 34244 49953 12156 95333 76131 032
Net Assets Liabilities    87 03371 76373 03071 942318 414299 202303 779
Other Debtors    35 30327 11419 41128 98934 50610 1916 312
Property Plant Equipment    172 032151 529134 884119 630218 438217 770210 836
Total Inventories    9 2458 91013 22213 22213 22213 22213 703
Cash Bank In Hand 14 97111 42631 647       
Intangible Fixed Assets88 84482 88876 93270 976       
Net Assets Liabilities Including Pension Asset Liability142 168109 84584 42593 362       
Stocks Inventory7 1667 1665 2505 350       
Tangible Fixed Assets119 585188 304170 960160 764       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve141 168108 84583 42592 362       
Shareholder Funds142 168109 84584 42593 362       
Other
Accumulated Amortisation Impairment Intangible Assets    60 05666 01271 96877 92483 88089 83795 793
Accumulated Depreciation Impairment Property Plant Equipment    172 124192 627209 272206 552192 803200 233207 167
Additions Other Than Through Business Combinations Property Plant Equipment       5 526 6 762 
Average Number Employees During Period    7777545
Bank Borrowings    124 817109 31885 53665 035   
Bank Overdrafts     5 3902 84827 337   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       60 43559 884  
Creditors    160 261135 647104 43572 53776515317 242
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -14 825-22 137  
Disposals Property Plant Equipment       -23 500-23 599  
Finance Lease Liabilities Present Value Total    35 44426 32918 8997 502765153153
Financial Commitments Other Than Capital Commitments     6 0093 8881 767302  
Fixed Assets208 429271 192247 892231 740231 096204 637182 036160 826253 678247 053234 163
Further Item Creditors Component Total Creditors    68 81750 3218 474    
Increase From Amortisation Charge For Year Intangible Assets     5 9565 9565 9565 9565 9575 956
Increase From Depreciation Charge For Year Property Plant Equipment     20 50316 64512 1058 3887 4306 934
Intangible Assets    59 06453 10847 15241 19635 24029 28323 327
Intangible Assets Gross Cost    119 120119 120119 120119 120119 120119 120119 120
Net Current Assets Liabilities-56 89962 95147 22758 08726 96311 4792 586-8 54872 03159 01675 267
Number Shares Issued Fully Paid      1 0001 0001 000  
Other Creditors    21 32712 61615 2937 7509 7733 7801 049
Other Inventories    9 2458 91013 22213 22213 22213 22213 703
Par Value Share 1 1   11  
Prepayments         318486
Property Plant Equipment Gross Cost    344 156344 156344 156326 182411 241418 003418 003
Provisions For Liabilities Balance Sheet Subtotal    10 7658 7067 1577 7996 5306 7145 651
Taxation Social Security Payable    4348917813811  
Total Assets Less Current Liabilities151 530334 143295 119289 827258 059216 116184 622152 278325 709306 069309 430
Total Borrowings    160 261135 647104 43572 537765153 
Total Increase Decrease From Revaluations Property Plant Equipment        108 658  
Trade Creditors Trade Payables    7 0378 7379 06514 7226 7506 2766 215
Trade Debtors Trade Receivables    33 15624 94723 94923 50922 02923 25224 234
Amount Specific Advance Or Credit Directors 44 36134 94038 50635 30327 11419 41128 98927 8767 3055 447
Amount Specific Advance Or Credit Made In Period Directors    43 81538 13733 24130 10628 86316 7276 662
Amount Specific Advance Or Credit Repaid In Period Directors    -59 206-46 326-40 944-20 528-29 976-37 297-8 520
Company Contributions To Money Purchase Plans Directors       21 0004 250  
Director Remuneration       19 99210 352  
Creditors Due After One Year1 034207 539195 940182 352       
Creditors Due Within One Year70 76117 18822 19337 442       
Instalment Debts Due After5 Years  195 940182 352       
Intangible Fixed Assets Aggregate Amortisation Impairment30 27636 23242 18848 144       
Intangible Fixed Assets Amortisation Charged In Period 5 956 5 956       
Intangible Fixed Assets Cost Or Valuation119 120119 120119 120119 120       
Number Shares Allotted 1 000 1 000       
Provisions For Liabilities Charges8 32816 75914 75414 113       
Secured Debts1 034207 539         
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 94 698 9 540       
Tangible Fixed Assets Cost Or Valuation200 110294 808299 425308 965       
Tangible Fixed Assets Depreciation80 525106 504128 465148 201       
Tangible Fixed Assets Depreciation Charged In Period 25 979 19 736       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 30th Oct 2023
filed on: 10th, November 2023
Free Download (5 pages)

Company search

Advertisements