White House Dental Practice Limited SOUTHALL


White House Dental Practice started in year 2015 as Private Limited Company with registration number 09427182. The White House Dental Practice company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Southall at Sterling House. Postal code: UB1 1SQ.

The company has 2 directors, namely Jasmin T., Kuldipsinh G.. Of them, Kuldipsinh G. has been with the company the longest, being appointed on 29 December 2021 and Jasmin T. has been with the company for the least time - from 23 December 2022. At present 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.

White House Dental Practice Limited Address / Contact

Office Address Sterling House
Office Address2 89-91 South Road
Town Southall
Post code UB1 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09427182
Date of Incorporation Fri, 6th Feb 2015
Industry Dental practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Jasmin T.

Position: Director

Appointed: 23 December 2022

Kuldipsinh G.

Position: Director

Appointed: 29 December 2021

Phirun S.

Position: Director

Appointed: 29 December 2021

Resigned: 23 December 2022

Ali M.

Position: Director

Appointed: 16 August 2021

Resigned: 23 December 2022

Alysha K.

Position: Director

Appointed: 01 January 2018

Resigned: 23 July 2018

Harjhot K.

Position: Director

Appointed: 01 January 2018

Resigned: 19 May 2021

Hasmeet D.

Position: Director

Appointed: 01 January 2018

Resigned: 25 May 2021

Avneet K.

Position: Director

Appointed: 01 January 2018

Resigned: 27 May 2021

Gurdip K.

Position: Secretary

Appointed: 01 January 2018

Resigned: 23 December 2022

Amit K.

Position: Director

Appointed: 01 January 2018

Resigned: 29 May 2021

Jasdeep V.

Position: Secretary

Appointed: 19 January 2017

Resigned: 01 January 2018

Jasdeep V.

Position: Director

Appointed: 19 January 2017

Resigned: 01 January 2018

Amarjit K.

Position: Director

Appointed: 06 March 2015

Resigned: 23 December 2022

Barbara K.

Position: Director

Appointed: 06 February 2015

Resigned: 06 February 2015

Gurdip K.

Position: Director

Appointed: 06 February 2015

Resigned: 23 December 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Sterling Dental College Limited from Southall, 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. The second entity in the persons with significant control register is Amarjit K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sterling Dental College Limited

Sterling House Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08625442
Notified on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amarjit K.

Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth277 119       
Balance Sheet
Cash Bank On Hand13 63312 0535 55177 461150 375387 251462 72928 386
Current Assets412 562637 338468 1082 161 3782 327 8332 579 4352 811 7001 425 051
Debtors378 929605 285446 7072 082 4322 175 9382 190 9342 344 6351 387 003
Net Assets Liabilities  271 70661 376170 695359 920804 310599 565
Other Debtors263 334494 659313 0941 945 7482 004 0892 005 2312 179 445 
Property Plant Equipment65 66763 539127 115105 11791 495109 993196 451153 950
Total Inventories20 00020 00015 8501 4851 5201 2504 3369 662
Cash Bank In Hand13 633       
Intangible Fixed Assets158 000       
Stocks Inventory20 000       
Tangible Fixed Assets65 667       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve277 019       
Shareholder Funds277 119       
Other
Version Production Software     2 021 2 023
Accrued Liabilities    141 178247 7423 60025 015
Accumulated Amortisation Impairment Intangible Assets  31 60063 20094 800126 400158 000158 000
Accumulated Depreciation Impairment Property Plant Equipment6 90313 96331 72764 81980 244116 910147 393198 645
Additions Other Than Through Business Combinations Property Plant Equipment     55 163116 9428 751
Amounts Owed By Group Undertakings Participating Interests       1 233 862
Amounts Owed To Group Undertakings Participating Interests       600 000
Average Number Employees During Period 32412528313533
Bank Borrowings   2 021 0901 991 7611 814 7991 617 311 
Bank Borrowings Overdrafts46 62776 70253 1821 924 3681 937 398115 200186 70216 576
Creditors359 110431 435449 9171 924 3681 937 398546 309558 620888 590
Dividend Declared Payable      -9 
Finance Lease Liabilities Present Value Total       29 810
Fixed Assets223 667221 539253 515199 917154 695141 593196 451 
Increase From Amortisation Charge For Year Intangible Assets  31 60031 60031 60031 60031 600 
Increase From Depreciation Charge For Year Property Plant Equipment 7 06017 76433 09231 00636 66530 48451 252
Intangible Assets158 000158 000126 40094 80063 20031 600  
Intangible Assets Gross Cost158 000158 000158 000158 000158 000158 000158 000158 000
Loans From Directors       1 807
Net Current Assets Liabilities53 452205 90318 1911 785 8271 953 3982 033 1262 253 080536 461
Other Creditors113 932114 471187 02790 630180 04937 537166 781920
Property Plant Equipment Gross Cost72 57077 502158 842169 936171 739226 903343 845352 595
Taxation Including Deferred Taxation Balance Sheet Subtotal      34 57534 575
Taxation Social Security Payable    51 899108 60691 0147 433
Total Assets Less Current Liabilities277 119427 442271 7061 985 7442 108 0932 174 7192 449 531690 411
Trade Creditors Trade Payables118 594109 014145 122142 45788 12437 224103 867207 029
Trade Debtors Trade Receivables115 595110 626133 613136 684149 353185 7032 344 635153 141
Creditors Due Within One Year359 110       
Intangible Fixed Assets Additions158 000       
Intangible Fixed Assets Cost Or Valuation158 000       
Number Shares Allotted100       
Other Taxation Social Security Payable79 957131 24864 58645 74251 899   
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions72 570       
Tangible Fixed Assets Cost Or Valuation72 570       
Tangible Fixed Assets Depreciation6 903       
Tangible Fixed Assets Depreciation Charged In Period6 903       
Total Additions Including From Business Combinations Property Plant Equipment 4 93281 34011 09440 753   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 581   
Disposals Property Plant Equipment    38 950   
Present Value Finance Lease Receivables    22 496   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search

Advertisements