Company Information for CHARYBDIS & SCYLLA LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
06034162
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHARYBDIS & SCYLLA LIMITED | ||
Legal Registered Office | ||
14 DAVID MEWS LONDON W1U 6EQ Other companies in SS1 | ||
Previous Names | ||
|
Company Number | 06034162 | |
---|---|---|
Company ID Number | 06034162 | |
Date formed | 2006-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 20/03/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 09:44:28 |
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 |
---|---|---|
JAYESH KOTECHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN PENELOPE CARTER |
Company Secretary | ||
CRAIG NICHOLAS CARTER |
Director | ||
KATHRYN PENELOPE CARTER |
Director |
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 | |
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 | |
CROWSTONE DENTAL CENTRE LIMITED | Director | 2014-04-01 | CURRENT | 2006-12-20 | 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 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
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 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
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 18/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
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 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, 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 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, 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 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
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 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR 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 31/03/17 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAYESH KOTECHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CARTER | |
TM02 | Termination of appointment of Kathryn Penelope Carter on 2016-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/16 FROM Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN PENELOPE CARTER | |
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 / CRAIG NICHOLAS CARTER / 19/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN PENELOPE CARTER / 19/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS CARTER / 19/12/2009 | |
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 | |
CERTNM | COMPANY NAME CHANGED PURFLEET CARE CENTRE LIMITED CERTIFICATE ISSUED ON 03/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S252 DISP LAYING ACC 09/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
Creditors Due Within One Year | 2014-03-31 | £ 90,260 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 118,707 |
Creditors Due Within One Year | 2013-03-31 | £ 118,707 |
Creditors Due Within One Year | 2012-03-31 | £ 127,560 |
Provisions For Liabilities Charges | 2014-03-31 | £ 1,554 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,665 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,665 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,800 |
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 CHARYBDIS & SCYLLA LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 1,526 |
Cash Bank In Hand | 2013-03-31 | £ 14,147 |
Cash Bank In Hand | 2013-03-31 | £ 14,147 |
Cash Bank In Hand | 2012-03-31 | £ 1,696 |
Current Assets | 2014-03-31 | £ 19,807 |
Current Assets | 2013-03-31 | £ 33,500 |
Current Assets | 2013-03-31 | £ 33,500 |
Current Assets | 2012-03-31 | £ 20,659 |
Debtors | 2014-03-31 | £ 17,718 |
Debtors | 2013-03-31 | £ 18,804 |
Debtors | 2013-03-31 | £ 18,804 |
Debtors | 2012-03-31 | £ 18,148 |
Fixed Assets | 2014-03-31 | £ 164,606 |
Fixed Assets | 2013-03-31 | £ 177,493 |
Fixed Assets | 2013-03-31 | £ 177,493 |
Fixed Assets | 2012-03-31 | £ 190,592 |
Shareholder Funds | 2014-03-31 | £ 92,599 |
Shareholder Funds | 2013-03-31 | £ 90,621 |
Shareholder Funds | 2013-03-31 | £ 90,621 |
Shareholder Funds | 2012-03-31 | £ 81,891 |
Stocks Inventory | 2014-03-31 | £ 0 |
Stocks Inventory | 2013-03-31 | £ 0 |
Tangible Fixed Assets | 2014-03-31 | £ 9,639 |
Tangible Fixed Assets | 2013-03-31 | £ 10,605 |
Tangible Fixed Assets | 2013-03-31 | £ 10,605 |
Tangible Fixed Assets | 2012-03-31 | £ 11,784 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CHARYBDIS & SCYLLA 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. |