You are here: bizstats.co.uk > a-z index > T list > TO list

Tovey Little Dental Centre Ltd CHEADLE


Founded in 2011, Tovey Little Dental Centre, classified under reg no. 07554156 is an active company. Currently registered at 12 Cringle Drive SK8 1JJ, Cheadle the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Suken S., Monica S. and Ritu D.. Of them, Monica S., Ritu D. have been with the company the longest, being appointed on 17 November 2021 and Suken S. has been with the company for the least time - from 28 February 2023. As of 15 May 2024, there were 2 ex directors - Peter L., Colin T. and others listed below. There were no ex secretaries.

Tovey Little Dental Centre Ltd Address / Contact

Office Address 12 Cringle Drive
Town Cheadle
Post code SK8 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07554156
Date of Incorporation Mon, 7th Mar 2011
Industry Dental practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Suken S.

Position: Director

Appointed: 28 February 2023

Monica S.

Position: Director

Appointed: 17 November 2021

Ritu D.

Position: Director

Appointed: 17 November 2021

Peter L.

Position: Director

Appointed: 07 March 2011

Resigned: 17 November 2021

Colin T.

Position: Director

Appointed: 07 March 2011

Resigned: 17 November 2021

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Redbridge Associates Limited from Cheadle, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter L. This PSC owns 25-50% shares. The third one is Colin T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Redbridge Associates Limited

12 Cringle Drive, Cheadle, Cheshire, SK8 1JJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar For Companies For England And Wales
Registration number 06020611
Notified on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter L.

Notified on 1 July 2016
Ceased on 17 November 2021
Nature of control: 25-50% shares

Colin T.

Notified on 1 July 2016
Ceased on 17 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth404 730576 813      
Balance Sheet
Cash Bank On Hand 133 068170 653169 323158 470293 538454 337 
Current Assets195 390210 565241 014225 700223 858351 678554 530152 045
Debtors70 42173 99766 86152 37754 69348 14081 153152 045
Net Assets Liabilities  779 422926 176998 7271 124 0191 213 210152 045
Property Plant Equipment 45 02338 20336 00239 79533 79844 835 
Cash Bank In Hand121 469133 068      
Intangible Fixed Assets1 280 0001 200 000      
Other Debtors  66 86152 37754 69348 14081 153 
Stocks Inventory3 5003 500      
Tangible Fixed Assets53 07145 023      
Total Inventories 3 5003 5004 00010 69510 00019 040 
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve404 630576 713      
Shareholder Funds404 730576 813      
Other
Average Number Employees During Period  18272726272
Creditors 878 775619 7953 2066 6431 792177 896 
Net Current Assets Liabilities-928 341-668 210-378 781-140 25111 994218 116376 634152 045
Provisions For Liabilities Balance Sheet Subtotal   6 3696 4196 1038 259 
Total Assets Less Current Liabilities404 730576 813779 422935 7511 011 7891 131 9141 221 469152 045
Accumulated Amortisation Impairment Intangible Assets 400 000480 000560 000640 000720 000800 000 
Accumulated Depreciation Impairment Property Plant Equipment 57 73364 55370 96362 03068 02778 215 
Bank Borrowings Overdrafts 738      
Creditors Due Within One Year1 123 731878 775      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 000   
Disposals Property Plant Equipment    16 000   
Finance Lease Liabilities Present Value Total   3 2066 6431 792334 
Fixed Assets1 333 0711 245 0231 158 2031 076 002999 795913 798844 835 
Increase Decrease In Property Plant Equipment   4 20910 860   
Increase From Amortisation Charge For Year Intangible Assets  80 00080 00080 00080 00080 000 
Increase From Depreciation Charge For Year Property Plant Equipment  6 8206 4107 0675 99710 188 
Intangible Assets 1 200 0001 120 0001 040 000960 000880 000800 000 
Intangible Assets Gross Cost 1 600 0001 600 0001 600 0001 600 0001 600 000  
Intangible Fixed Assets Aggregate Amortisation Impairment320 000400 000      
Intangible Fixed Assets Amortisation Charged In Period 80 000      
Intangible Fixed Assets Cost Or Valuation1 600 000       
Number Shares Allotted 24      
Other Creditors 771 891507 614266 218121 43448 961106 659 
Other Taxation Social Security Payable 106 146112 18199 17086 10679 75070 903 
Par Value Share 1      
Prepayments 73 99766 861     
Property Plant Equipment Gross Cost 102 756102 756106 965101 825101 825123 050 
Share Capital Allotted Called Up Paid2424      
Tangible Fixed Assets Cost Or Valuation102 756       
Tangible Fixed Assets Depreciation49 68557 733      
Tangible Fixed Assets Depreciation Charged In Period 8 048      
Total Additions Including From Business Combinations Property Plant Equipment   4 20910 860 21 225 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 16th February 2024
filed on: 5th, March 2024
Free Download (3 pages)

Company search