The Dental Surgery Burnham Limited EASTBOURNE


The Dental Surgery Burnham started in year 2005 as Private Limited Company with registration number 05360307. The The Dental Surgery Burnham company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Eastbourne at 7 - 9 The Avenue. Postal code: BN21 3YA. Since Monday 8th December 2014 The Dental Surgery Burnham Limited is no longer carrying the name Takhar.

The company has 2 directors, namely Reena D., Amandeep D.. Of them, Reena D., Amandeep D. have been with the company the longest, being appointed on 19 September 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Dental Surgery Burnham Limited Address / Contact

Office Address 7 - 9 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360307
Date of Incorporation Thu, 10th Feb 2005
Industry Dental practice activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Reena D.

Position: Director

Appointed: 19 September 2014

Amandeep D.

Position: Director

Appointed: 19 September 2014

Terry P.

Position: Secretary

Appointed: 20 June 2010

Resigned: 19 September 2014

Victoria T.

Position: Director

Appointed: 05 March 2008

Resigned: 01 April 2008

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 2005

Resigned: 10 February 2005

Paramjit T.

Position: Director

Appointed: 10 February 2005

Resigned: 15 April 2005

Paramjit T.

Position: Secretary

Appointed: 10 February 2005

Resigned: 15 April 2005

Mandeep T.

Position: Director

Appointed: 10 February 2005

Resigned: 19 September 2014

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2005

Resigned: 10 February 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Ohcs Limited from Eastbourne, United Kingdom. This PSC is classified 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.

Ohcs Limited

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 08597621
Notified on 16 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Takhar December 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-03-312014-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth297 468472 120100100570 385296 557241 721       
Balance Sheet
Cash Bank On Hand      43 30070 77545 16564 94850 69984 19163 88271 080
Current Assets107 723183 588  140 84938 83882 612125 14683 03790 97069 639208 498180 479455 776
Debtors40 58266 063  52 59030 42034 31244 37132 87219 02214 440119 807108 597380 696
Net Assets Liabilities       199 542151 899136 43191 729155 246167 728494 170
Other Debtors      1 01513 0031 0031 4722 84786 23276 971362 103
Property Plant Equipment      227 444152 376269 252251 578224 616207 529320 196275 600
Total Inventories      5 00010 0005 0007 0004 5004 5008 000 
Cash Bank In Hand67 141117 52510010085 8035 41843 300       
Intangible Fixed Assets453 782430 656  374 804163 162107 310       
Net Assets Liabilities Including Pension Asset Liability297 468472 120100100          
Tangible Fixed Assets150 678131 189  152 545172 828227 444       
Stocks Inventory    2 4563 0005 000       
Reserves/Capital
Called Up Share Capital100100  100100100       
Profit Loss Account Reserve297 368472 020  570 285296 457241 621       
Shareholder Funds297 468472 120100100570 385296 557241 721       
Other
Accumulated Amortisation Impairment Intangible Assets      451 210507 062558 520558 520558 520558 520558 520558 908
Accumulated Depreciation Impairment Property Plant Equipment      180 931180 093210 747264 857315 337357 420415 282487 966
Amounts Owed To Group Undertakings            8 40212 807
Average Number Employees During Period         1515111617
Bank Borrowings Overdrafts           42 086  
Corporation Tax Payable      60 58275 0929 94470 34958 14866 48661 15830 637
Creditors      117 815125 80772 38053 07933 77756 56254 70510 925
Fixed Assets604 460561 845  527 349335 990334 754     320 196279 087
Increase From Amortisation Charge For Year Intangible Assets       55 85251 458    388
Increase From Depreciation Charge For Year Property Plant Equipment       20 02630 65554 11050 48242 08357 86272 684
Intangible Assets      107 31051 458     3 487
Intangible Assets Gross Cost      558 520558 520558 520558 520558 520558 520558 520562 395
Net Current Assets Liabilities-296 296-81 755  47 442-32 095-35 203-661-20 196-38 660-78 57825 572-39 331276 563
Number Shares Issued Fully Paid        100     
Other Creditors      53 11011 91872 38053 07933 77714 47654 70510 925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 864      
Other Disposals Property Plant Equipment       83 454      
Other Taxation Social Security Payable      3 7581 9874592 0185 129147572731
Par Value Share 1 1 11 1     
Property Plant Equipment Gross Cost      408 375332 469479 999516 435539 955564 949735 478763 566
Provisions For Liabilities Balance Sheet Subtotal       3 63124 77723 40820 53221 29358 43250 555
Total Additions Including From Business Combinations Property Plant Equipment       7 548147 53036 43623 52024 994170 52928 088
Total Assets Less Current Liabilities308 164480 090  574 791303 896299 551203 173249 056212 918146 038233 101280 865555 650
Trade Creditors Trade Payables      36 57736 81057 89315 56251 52158 93856 40483 546
Trade Debtors Trade Receivables      33 29731 36831 86917 55011 59333 57531 62618 593
Creditors Due After One Year      53 110       
Creditors Due Within One Year404 019265 343  93 40770 932117 815       
Intangible Fixed Assets Aggregate Amortisation Impairment99 938127 864  183 716395 358451 210       
Intangible Fixed Assets Amortisation Charged In Period 27 926   211 64255 852       
Intangible Fixed Assets Cost Or Valuation553 720558 520  558 520558 520558 520       
Number Shares Allotted 100 100 100100       
Provisions For Liabilities Charges10 6967 970  4 4067 3394 720       
Intangible Fixed Assets Additions 4 800            
Share Capital Allotted Called Up Paid100100100100100100100       
Tangible Fixed Assets Cost Or Valuation225 490225 490  281 490311 490408 375       
Tangible Fixed Assets Depreciation74 81294 301  128 944138 661180 931       
Tangible Fixed Assets Depreciation Charged In Period 19 489   9 71742 270       
Tangible Fixed Assets Additions     30 00096 885       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 1st, February 2024
Free Download (11 pages)

Company search

Advertisements