Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARYBDIS & SCYLLA LIMITED
Company Information for

CHARYBDIS & SCYLLA LIMITED

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
06034162
Private Limited Company
Active

Company Overview

About Charybdis & Scylla Ltd
CHARYBDIS & SCYLLA LIMITED was founded on 2006-12-20 and has its registered office in London. The organisation's status is listed as "Active". Charybdis & Scylla Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARYBDIS & SCYLLA LIMITED
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in SS1
 
Previous Names
PURFLEET CARE CENTRE LIMITED03/04/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARYBDIS & SCYLLA LIMITED
Is this data useful to you?
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.

Company Officers of CHARYBDIS & SCYLLA LIMITED

Current Directors
Officer Role Date Appointed
JAYESH KOTECHA
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN PENELOPE CARTER
Company Secretary 2006-12-20 2016-09-30
CRAIG NICHOLAS CARTER
Director 2006-12-20 2016-09-30
KATHRYN PENELOPE CARTER
Director 2012-11-09 2016-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH KOTECHA INSPIRE DENTAL KARISHAAN LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
JAYESH KOTECHA INSPIRE DENTAL ILFORD LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JAYESH KOTECHA 109 CHURCH STREET RTM COMPANY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
JAYESH KOTECHA LEWISHAM DENTAL PRACTICE LIMITED Director 2017-04-05 CURRENT 2011-01-10 Active
JAYESH KOTECHA INSPIRE PROPERTIES SOUTHEND LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL WALTHAMSTOW LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
JAYESH KOTECHA CROWSTONE DENTAL CENTRE LIMITED Director 2014-04-01 CURRENT 2006-12-20 Active
JAYESH KOTECHA KNAPE LTD Director 2013-12-01 CURRENT 2007-04-05 Active
JAYESH KOTECHA INSPIRE DENTAL PHOENIX LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
JAYESH KOTECHA INSPIRE DENTAL ROCHFORD LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA INSPIRE DENTAL CANVEY ISLAND LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA DANKA LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
JAYESH KOTECHA PROGENICS LIMITED Director 2011-09-01 CURRENT 2006-01-16 Active
JAYESH KOTECHA INSPIRE PROPERTIES INCORPORATED LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JAYESH KOTECHA ALAN LEWIS & ASSOCIATES LIMITED Director 2009-12-03 CURRENT 2008-03-26 Active
JAYESH KOTECHA INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
JAYESH KOTECHA LONDON HOME COUNTIES LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
JAYESH KOTECHA INSPIRE DENTAL EASTWOOD LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL DAGENHAM LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL SOUTHALL LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA ABBEY DENTAL WHITECHAPEL LTD Director 2006-11-22 CURRENT 2006-11-20 Active
JAYESH KOTECHA EAST STREET DENTAL LTD Director 2006-11-22 CURRENT 2006-11-21 Active
JAYESH KOTECHA ABBEY DENTAL LTD Director 2006-11-22 CURRENT 2006-11-20 Active
JAYESH KOTECHA DENTAL SUITE LTD Director 2006-11-22 CURRENT 2006-11-21 Active
JAYESH KOTECHA IMPEX TRADERS LIMITED Director 1993-11-29 CURRENT 1993-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-01-12Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
2023-01-12Director's details changed for Mr Jayesh Kotecha on 2023-01-01
2023-01-12CH01Director's details changed for Mr Jayesh Kotecha on 2023-01-01
2023-01-12PSC04Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR JAYESH KOTECHA
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CARTER
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CARTER
2016-10-17TM02Termination of appointment of Kathryn Penelope Carter on 2016-09-30
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD
2016-04-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0119/12/12 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MRS KATHRYN PENELOPE CARTER
2012-05-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-20AR0119/12/11 FULL LIST
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-20AR0119/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS CARTER / 19/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN PENELOPE CARTER / 19/12/2010
2010-05-27AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS CARTER / 19/12/2009
2009-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-04-03CERTNMCOMPANY NAME CHANGED PURFLEET CARE CENTRE LIMITED CERTIFICATE ISSUED ON 03/04/07
2007-02-26225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-01-21ELRESS252 DISP LAYING ACC 09/01/07
2007-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CHARYBDIS & SCYLLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARYBDIS & SCYLLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARYBDIS & SCYLLA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.568
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CHARYBDIS & SCYLLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARYBDIS & SCYLLA LIMITED
Trademarks
We have not found any records of CHARYBDIS & SCYLLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARYBDIS & SCYLLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CHARYBDIS & SCYLLA LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CHARYBDIS & SCYLLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARYBDIS & SCYLLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARYBDIS & SCYLLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.