Get an alert when CLYDE DENTAL PRACTICE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-28 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The underlying business continues to perform well and the new funding package provides longer term stable financing for the business. Having prepared detailed trading financial forecasts, the directors are confident these facilities underpin the ongoing financial viability of the underlying operating business. They consider that the company has sufficient cash resources to trade positively for the foreseeable future and continue to provide all of the company's patients with the high-quality service that they expect. Accordingly, the directors are of the view that it continues to be appropriate to prepare the accounts on the going concern basis.”

Group structure

  1. CLYDE DENTAL PRACTICE LIMITED · parent
    1. Advanced Dentistry & Clinical Skills Centre Limited 100% · Scotland · Dental training services
    2. Goldenacre Dental Practice Limited 100% · Scotland
    3. SmilePlus Dentalcare Ltd 100% · Scotland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 8 resigned

Name Role Appointed Born Nationality
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED Corporate Secretary 2019-05-01
DAVIDSON, Stuart Director 2010-02-01 Jul 1980 British
EVANS, Charles Aneurin Lynmore Director 2025-06-19 Sep 1973 British
HALL, James Ferguson Director 2015-11-20 Mar 1958 British
O'SHEA, Emmalina Director 2020-10-30 May 1984 British
Show 8 resigned officers
Name Role Appointed Resigned
BRIAN REID LTD. Corporate Secretary 2010-02-01 2010-02-01
KERGAN STEWART LLP Corporate Secretary 2015-11-20 2019-05-01
BARCLAY, Jacqueline Harris Director 2018-12-14 2023-09-19
GRAHAM, Callum John Director 2023-11-21 2025-06-19
MABBOTT, Stephen George Director 2010-02-01 2010-02-01
ROBSON, Ronald Alexander Director 2023-11-21 2025-10-31
ROBSON, Ronald Alexander Director 2020-10-30 2023-09-19
SCHMULIAN, Clive Charles Director 2010-02-01 2018-12-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Macdui Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-03-31 Active
Clyde Munro Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-20 Ceased 2025-03-31
Clyde Dh Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-08-20

Filing timeline

Last 20 of 156 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-31 RESOLUTIONS Resolution
Date Type Category Description
2026-04-23 AA accounts Accounts with accounts type group
2026-02-23 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-08-12 AA accounts Accounts with accounts type full
2025-06-19 AP01 officers Appoint person director company with name date PDF
2025-06-19 TM01 officers Termination director company with name termination date PDF
2025-05-26 AD01 address Change registered office address company with date old address new address PDF
2025-04-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-31 SH19 capital Capital statement capital company with date currency figure
2025-03-31 SH20 capital Legacy
2025-03-31 CAP-SS insolvency Legacy
2025-03-31 RESOLUTIONS resolution Resolution
2025-03-31 SH01 capital Capital allotment shares PDF
2025-03-31 SH01 capital Capital allotment shares PDF
2025-03-31 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-31 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-31 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
4

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page