Active
Company Information for CROWSTONE DENTAL CENTRE LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
06034236
Private Limited Company
Active |
Company Name | |
---|---|
CROWSTONE DENTAL CENTRE LIMITED | |
Legal Registered Office | |
14 DAVID MEWS LONDON W1U 6EQ Other companies in W1U | |
Company Number | 06034236 | |
---|---|---|
Company ID Number | 06034236 | |
Date formed | 2006-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:57:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PARUL KOTECHA |
||
JAYESH KOTECHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREJKA MARIE ANNA DEAN |
Company Secretary | ||
GARY REYNOLDS |
Director | ||
ANNA REYNOLDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRE DENTAL KARISHAAN LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
INSPIRE DENTAL ILFORD LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
109 CHURCH STREET RTM COMPANY LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
LEWISHAM DENTAL PRACTICE LIMITED | Director | 2017-04-05 | CURRENT | 2011-01-10 | Active | |
CHARYBDIS & SCYLLA LIMITED | Director | 2016-09-30 | CURRENT | 2006-12-20 | Active | |
INSPIRE PROPERTIES SOUTHEND LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
INSPIRE DENTAL WALTHAMSTOW LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
KNAPE LTD | Director | 2013-12-01 | CURRENT | 2007-04-05 | Active | |
INSPIRE DENTAL PHOENIX LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
INSPIRE DENTAL ROCHFORD LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
INSPIRE DENTAL CANVEY ISLAND LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
DANKA LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
PROGENICS LIMITED | Director | 2011-09-01 | CURRENT | 2006-01-16 | Active | |
INSPIRE PROPERTIES INCORPORATED LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
ALAN LEWIS & ASSOCIATES LIMITED | Director | 2009-12-03 | CURRENT | 2008-03-26 | Active | |
INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
LONDON HOME COUNTIES LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
INSPIRE DENTAL EASTWOOD LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL HOLDINGS LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
INSPIRE DENTAL DAGENHAM LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL SOUTHALL LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
ABBEY DENTAL WHITECHAPEL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
EAST STREET DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
ABBEY DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
DENTAL SUITE LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
IMPEX TRADERS LIMITED | Director | 1993-11-29 | CURRENT | 1993-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | ||
CH01 | Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | |
PSC04 | Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | |
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jayesh Kotecha on 2014-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM 25 Manchester Square London W1U 3PY England | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MS PARUL KOTECHA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM CLARENCE STREET CHAMBERS 32 CLARENCE STREET SOUTHEND ON SEA ESSEX SS1 1BD | |
AP01 | DIRECTOR APPOINTED MR JAYESH KOTECHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY REYNOLDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREJKA DEAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060342360002 | |
AA01 | CURRSHO FROM 31/03/2014 TO 30/03/2014 | |
RES13 | THAT THE SALE BY THE COMPANY OF THE BUSINESSN OF A DENTAL PRACTICED BE APPROVED 17/02/2014 | |
RES13 | SALE OF DENTAL PRACTICE 17/02/2014 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY REYNOLDS / 19/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY REYNOLDS / 19/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREJKA MARIE ANNA REYNOLDS / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S252 DISP LAYING ACC 12/01/07 | |
ELRES | S80A AUTH TO ALLOT SEC 12/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | GARY AND ANNA REYNOLDS |
Creditors Due After One Year | 2013-03-31 | £ 65,146 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 85,091 |
Creditors Due Within One Year | 2013-03-31 | £ 153,681 |
Creditors Due Within One Year | 2012-03-31 | £ 163,255 |
Provisions For Liabilities Charges | 2013-03-31 | £ 69,195 |
Provisions For Liabilities Charges | 2012-03-31 | £ 44,186 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWSTONE DENTAL CENTRE LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 121,249 |
Cash Bank In Hand | 2012-03-31 | £ 51,196 |
Current Assets | 2013-03-31 | £ 505,410 |
Current Assets | 2012-03-31 | £ 333,414 |
Debtors | 2013-03-31 | £ 381,200 |
Debtors | 2012-03-31 | £ 281,482 |
Fixed Assets | 2013-03-31 | £ 992,031 |
Fixed Assets | 2012-03-31 | £ 1,036,453 |
Secured Debts | 2013-03-31 | £ 93,212 |
Secured Debts | 2012-03-31 | £ 133,298 |
Shareholder Funds | 2013-03-31 | £ 1,209,419 |
Shareholder Funds | 2012-03-31 | £ 1,077,335 |
Stocks Inventory | 2013-03-31 | £ 2,961 |
Tangible Fixed Assets | 2013-03-31 | £ 432,031 |
Tangible Fixed Assets | 2012-03-31 | £ 436,453 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CROWSTONE DENTAL CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |