ALVERNA HOUSE DENTAL PRACTICE LTD.

Register to unlock more data on OkredoRegister

ALVERNA HOUSE DENTAL PRACTICE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129141

Incorporation date

27/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

45 Blackbrook Road, St. Helens, Merseyside WA11 9QACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/05/2025
Satisfaction of charge 061291410003 in full
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon02/12/2024
Registration of charge 061291410005, created on 2024-11-29
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/08/2024
Director's details changed for Mr Akdas Ali on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Akdas Ali on 2024-08-28
dot icon28/08/2024
Director's details changed for Smaa Limited on 2024-08-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon15/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon18/08/2022
Notification of Akdas Ali as a person with significant control on 2022-02-23
dot icon18/08/2022
Appointment of Mr Akdas Ali as a director on 2022-02-23
dot icon18/08/2022
Cessation of Akdas Ali as a person with significant control on 2022-02-23
dot icon18/08/2022
Termination of appointment of Akdas Ali as a director on 2022-02-23
dot icon25/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon01/03/2022
Notification of Akdas Ali as a person with significant control on 2022-02-23
dot icon01/03/2022
Appointment of Dr Akdas Ali as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Simon David Flaherty as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Christine Anne Flaherty as a secretary on 2022-02-23
dot icon28/02/2022
Appointment of Smaa Limited as a director on 2022-02-23
dot icon28/02/2022
Cessation of Simon David Flaherty as a person with significant control on 2022-02-23
dot icon28/02/2022
Cessation of Christine Anne Flaherty as a person with significant control on 2022-02-23
dot icon28/02/2022
Notification of Smaa Limited as a person with significant control on 2022-02-23
dot icon24/02/2022
Registration of charge 061291410002, created on 2022-02-23
dot icon24/02/2022
Registration of charge 061291410003, created on 2022-02-23
dot icon24/02/2022
Registration of charge 061291410004, created on 2022-02-23
dot icon06/01/2022
Satisfaction of charge 1 in full
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon05/03/2018
Change of details for Mrs Christine Flaherty as a person with significant control on 2018-03-05
dot icon28/02/2018
Notification of Christine Flaherty as a person with significant control on 2017-03-01
dot icon01/09/2017
Change of share class name or designation
dot icon30/08/2017
Resolutions
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/06/2010
Director's details changed for Simon David Flaherty on 2010-02-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Notice of assignment of name or new name to shares
dot icon11/05/2009
Resolutions
dot icon06/05/2009
Return made up to 27/02/09; full list of members
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 27/02/08; full list of members
dot icon29/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon27/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon-75.81 % *

* during past year

Cash in Bank

£96,441.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
346.73K
-
0.00
398.75K
-
2022
13
412.47K
-
0.00
96.44K
-
2022
13
412.47K
-
0.00
96.44K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

412.47K £Ascended18.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.44K £Descended-75.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Akdas Ali
Director
23/02/2022 - 23/02/2022
-
Ali, Akdas
Director
23/02/2022 - Present
16
Smaa Limited
Corporate Director
23/02/2022 - Present
-
Mr Simon David Flaherty
Director
27/02/2007 - 23/02/2022
-
Flaherty, Christine Anne
Secretary
27/02/2007 - 23/02/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALVERNA HOUSE DENTAL PRACTICE LTD.

ALVERNA HOUSE DENTAL PRACTICE LTD. is an(a) Active company incorporated on 27/02/2007 with the registered office located at 45 Blackbrook Road, St. Helens, Merseyside WA11 9QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVERNA HOUSE DENTAL PRACTICE LTD.?

toggle

ALVERNA HOUSE DENTAL PRACTICE LTD. is currently Active. It was registered on 27/02/2007 .

Where is ALVERNA HOUSE DENTAL PRACTICE LTD. located?

toggle

ALVERNA HOUSE DENTAL PRACTICE LTD. is registered at 45 Blackbrook Road, St. Helens, Merseyside WA11 9QA.

What does ALVERNA HOUSE DENTAL PRACTICE LTD. do?

toggle

ALVERNA HOUSE DENTAL PRACTICE LTD. operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does ALVERNA HOUSE DENTAL PRACTICE LTD. have?

toggle

ALVERNA HOUSE DENTAL PRACTICE LTD. had 13 employees in 2022.

What is the latest filing for ALVERNA HOUSE DENTAL PRACTICE LTD.?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with no updates.