ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HC 1167 Limited

HC 1167 Limited is an active company incorporated on 10 August 2011 with the registered office located in Taunton, Somerset. HC 1167 Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07736188
Private limited company
Age
14 years
Incorporated 10 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 17 Apr31 Mar 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Monmouth House
Blackbrook Business Park
Taunton
TA1 2PX
England
Address changed on 2 Feb 2024 (1 year 7 months ago)
Previous address was Collar Factory 112 st. Augustine Street Taunton TA1 1QN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Oct 1961
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Dec 1969
Todays Dental Practices Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
El-Nashar Dental Care Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Crownhill Dental Practice Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Velvet Dental Centre Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Clover House Dental Practice Ltd
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Bath Spa Dentistry Ltd
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Ashbury Health Care Ltd
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Crescent Dental Care Ltd
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Plymouth City Centre Dental Practice Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£77K
Decreased by £124.71K (-62%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 3 (+15%)
Total Assets
£711K
Increased by £222.51K (+46%)
Total Liabilities
-£380K
Increased by £104.84K (+38%)
Net Assets
£331K
Increased by £117.67K (+55%)
Debt Ratio (%)
53%
Decreased by 2.88% (-5%)
Latest Activity
New Charge Registered
5 Months Ago on 31 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
10 Months Ago on 14 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 24 May 2024
Accounting Period Shortened
1 Year 6 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Accounting Period Shortened
1 Year 7 Months Ago on 16 Jan 2024
Accounting Period Extended
1 Year 9 Months Ago on 24 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Get Credit Report
Discover HC 1167 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 077361880006, created on 31 March 2025
Submitted on 1 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 7 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 7 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 7 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 14 Oct 2024
Registration of charge 077361880005, created on 24 May 2024
Submitted on 30 May 2024
Current accounting period shortened from 16 April 2024 to 31 March 2024
Submitted on 23 Feb 2024
Registered office address changed from Collar Factory 112 st. Augustine Street Taunton TA1 1QN England to Monmouth House Blackbrook Business Park Taunton TA1 2PX on 2 February 2024
Submitted on 2 Feb 2024
Total exemption full accounts made up to 16 April 2023
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year