The Croft Dental Practice Limited CHESHIRE


The Croft Dental Practice started in year 2007 as Private Limited Company with registration number 06098983. The The Croft Dental Practice company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cheshire at 64 Manchester Road. Postal code: SK9 2JY.

At the moment there are 2 directors in the the company, namely Nikhil O. and Natasja K.. In addition one secretary - Nikhil O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rhiannon S. who worked with the the company until 29 July 2021.

The Croft Dental Practice Limited Address / Contact

Office Address 64 Manchester Road
Office Address2 Wilmslow
Town Cheshire
Post code SK9 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06098983
Date of Incorporation Tue, 13th Feb 2007
Industry Dental practice activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Nikhil O.

Position: Director

Appointed: 29 July 2021

Natasja K.

Position: Director

Appointed: 29 July 2021

Nikhil O.

Position: Secretary

Appointed: 29 July 2021

Rhiannon S.

Position: Secretary

Appointed: 13 February 2007

Resigned: 29 July 2021

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2007

Resigned: 13 February 2007

Christopher S.

Position: Director

Appointed: 13 February 2007

Resigned: 29 July 2021

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2007

Resigned: 13 February 2007

Rhiannon S.

Position: Director

Appointed: 13 February 2007

Resigned: 29 July 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Oberai Ltd from Walsall, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Nikhil O. This PSC . Then there is Rhiannon S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Oberai Ltd

106 Walhouse Road, Walsall, WS1 2BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12985355
Notified on 29 July 2021
Nature of control: 75,01-100% shares

Nikhil O.

Notified on 29 July 2021
Nature of control: right to appoint and remove directors

Rhiannon S.

Notified on 12 February 2017
Ceased on 29 July 2021
Nature of control: 25-50% shares

Christopher S.

Notified on 12 February 2017
Ceased on 29 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth47 36746 36835 72533 21615 42215 839      
Balance Sheet
Cash Bank On Hand          55
Current Assets7447461 1051 53384414 4523 8171 72033 712119 55728 88724 452
Debtors4444468051 23354414 152    28 38223 947
Net Assets Liabilities          56 52456 524
Other Debtors          3 952 
Property Plant Equipment         1 144822822
Total Inventories          500500
Intangible Fixed Assets80 00075 00070 00065 00060 00055 000      
Net Assets Liabilities Including Pension Asset Liability47 36746 36835 72533 21615 42215 839      
Stocks Inventory300300300300300300      
Tangible Fixed Assets4 4753 8043 2342 7482 3361 986      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve47 26746 26835 62533 11615 32215 739      
Shareholder Funds47 36746 36835 72533 21615 42215 839      
Other
Accumulated Amortisation Impairment Intangible Assets         65 00068 75068 750
Accumulated Depreciation Impairment Property Plant Equipment          322322
Amounts Owed By Group Undertakings Participating Interests          24 43023 947
Creditors     55 59851 92745 76274 843101 5644 435 
Fixed Assets84 47578 80473 23467 74862 33656 98652 43047 00141 57336 14432 07232 072
Increase From Amortisation Charge For Year Intangible Assets          3 750 
Increase From Depreciation Charge For Year Property Plant Equipment          322 
Intangible Assets         35 00031 25031 250
Intangible Assets Gross Cost         100 000100 000100 000
Net Current Assets Liabilities-37 108-32 436-37 509-34 532-46 914-41 147-48 110-44 042-41 13117 99324 45224 452
Property Plant Equipment Gross Cost         1 1441 1441 144
Taxation Social Security Payable          1 308 
Total Assets Less Current Liabilities47 36746 36835 72533 21615 42215 8394 3202 95944254 13756 52456 524
Trade Creditors Trade Payables          3 127 
Average Number Employees During Period       444  
Creditors Due Within One Year Total Current Liabilities37 85233 182          
Intangible Fixed Assets Aggregate Amortisation Impairment20 00025 00030 00035 00040 00045 000      
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 0005 0005 000      
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000100 000      
Tangible Fixed Assets Cost Or Valuation7 5907 5907 5907 5907 5907 590      
Tangible Fixed Assets Depreciation3 1153 7864 3564 8425 2545 604      
Tangible Fixed Assets Depreciation Charge For Period 671          
Creditors Due Within One Year 33 18238 61436 06547 75855 599      
Number Shares Allotted  100100100100      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Depreciation Charged In Period  570486412350      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements