Staplehurst Dental Practice Limited KENT


Staplehurst Dental Practice started in year 2007 as Private Limited Company with registration number 06246938. The Staplehurst Dental Practice company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Kent at 4 Station Road. Postal code: TN12 0QE.

At present there are 2 directors in the the company, namely Victoria E. and Jan E.. In addition one secretary - Jan E. - is with the firm. Currenlty, the company lists one former director, whose name is Karen A. and who left the the company on 2 September 2008. In addition, there is one former secretary - Karen A. who worked with the the company until 15 May 2007.

Staplehurst Dental Practice Limited Address / Contact

Office Address 4 Station Road
Office Address2 Staplehurst
Town Kent
Post code TN12 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06246938
Date of Incorporation Mon, 14th May 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Victoria E.

Position: Director

Appointed: 30 July 2013

Jan E.

Position: Secretary

Appointed: 15 May 2007

Jan E.

Position: Director

Appointed: 14 May 2007

Karen A.

Position: Director

Appointed: 15 May 2007

Resigned: 02 September 2008

Karen A.

Position: Secretary

Appointed: 14 May 2007

Resigned: 15 May 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Jan E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Victoria E. This PSC owns 25-50% shares and has 25-50% voting rights.

Jan E.

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

Victoria E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10010 9381 467       
Balance Sheet
Cash Bank On Hand  6 5359 2128 66910 713 46 180  
Current Assets42 53432 10913 38518 05418 21139 4666 24852 37322 7356 250
Debtors20 34225 5695 2007 1727 82227 0834 5484 46820 9854 400
Net Assets Liabilities  -4 16030639119 2357 5211 571377996
Other Debtors   1 8722 42221 633 12816 485 
Property Plant Equipment  173 137169 522168 802165 620184 876209 979235 974223 461
Total Inventories  1 6501 6701 7201 6701 7001 7251 7501 850
Cash Bank In Hand9 7764 8406 535       
Intangible Fixed Assets153 090142 155131 220       
Net Assets Liabilities Including Pension Asset Liability10010 9381 467       
Stocks Inventory8 0001 7001 650       
Tangible Fixed Assets164 279165 001173 138       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve 10 8381 367       
Shareholder Funds10010 9381 467       
Other
Accumulated Amortisation Impairment Intangible Assets  87 48098 415109 350120 285131 220142 155153 090164 025
Accumulated Depreciation Impairment Property Plant Equipment  113 567117 182120 718123 900129 222137 333154 038168 611
Additions Other Than Through Business Combinations Property Plant Equipment      24 57833 21542 6992 061
Average Number Employees During Period  66532365
Bank Borrowings  221 376242 680202 482167 229135 274215 377182 472138 137
Bank Overdrafts  31 20034 08439 33453 80946 16837 33444 80047 765
Corporation Tax Payable  16 89211 66017 214   6 15317 166
Creditors  94 89959 68288 469112 436109 91988 81187 067110 420
Finance Lease Liabilities Present Value Total      2 6602 40412 88915 371
Fixed Assets317 369307 156304 358289 807278 152264 035272 356286 524301 584278 136
Increase From Amortisation Charge For Year Intangible Assets   10 935 10 93510 93510 93510 93510 935
Increase From Depreciation Charge For Year Property Plant Equipment   3 615 3 1825 3228 11116 70514 573
Intangible Assets  131 220120 285109 35098 41587 48076 54565 61054 675
Intangible Assets Gross Cost  218 700218 700218 700218 700218 700218 700218 700218 700
Net Current Assets Liabilities-1 6835 562-81 515-41 628-70 258-72 970-103 671-36 438-64 332-104 170
Other Creditors  42 7297 50221 70350 23149 03236 2519 56317 554
Other Taxation Social Security Payable  361971826 4 722   
Property Plant Equipment Gross Cost  286 704286 704289 520289 520314 098347 313390 011392 072
Provisions For Liabilities Balance Sheet Subtotal  5 6275 1935 0214 6018 41113 30518 34516 051
Total Assets Less Current Liabilities315 686312 718222 843248 179207 894191 065168 685250 086237 252173 966
Trade Creditors Trade Payables  3 7175 4659 3928 3967 33712 82213 66212 564
Trade Debtors Trade Receivables  5 2005 3005 4005 4504 5484 3404 5004 400
Amount Specific Advance Or Credit Directors        16 485 
Amount Specific Advance Or Credit Made In Period Directors        16 485 
Amount Specific Advance Or Credit Repaid In Period Directors         16 485
Creditors Due After One Year315 586301 780221 376       
Creditors Due Within One Year44 21777 51194 900       
Intangible Fixed Assets Aggregate Amortisation Impairment65 61076 54587 480       
Intangible Fixed Assets Amortisation Charged In Period 10 93510 935       
Intangible Fixed Assets Cost Or Valuation218 700218 700        
Number Shares Allotted 100100       
Par Value Share 1001       
Prepayments Accrued Income Current Asset4 4165 028        
Secured Debts 281 068252 576       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 10 06212 154       
Tangible Fixed Assets Cost Or Valuation264 489274 551286 705       
Tangible Fixed Assets Depreciation100 210109 550113 567       
Tangible Fixed Assets Depreciation Charged In Period 9 3404 017       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, May 2023
Free Download (7 pages)

Company search

Advertisements