logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Batwell, Heath Denis
    Born in September 1983
    Individual (147 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Tannahill, Catherine Julia
    Born in November 1970
    Individual (153 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Sadler, Rebecca Peta, Dr
    Born in August 1973
    Individual (200 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Reeves, Louise Marie
    Born in October 1984
    Individual (96 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressRosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Current Assets (Company account)
    663,823 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Hughes, Mark Alexander
    Director born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2018-08-14
    OF - Director → CIF 0
  • 2
    Lanesman, Barry Koors
    Director born in November 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ 2025-03-31
    OF - Director → CIF 0
  • 3
    Sellars, Anna Catherine
    Chartered Accountant born in October 1986
    Individual
    Officer
    icon of calendar 2023-04-13 ~ 2023-11-01
    OF - Director → CIF 0
  • 4
    Zurowski, Michael Brent
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2018-09-12 ~ 2023-04-13
    OF - Director → CIF 0
  • 5
    Dubowitz, Stanley David
    Dental Surgeon born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2018-08-14
    OF - Director → CIF 0
    Dubowitz, Stanley
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2017-12-27
    OF - Secretary → CIF 0
    Mr Stanley Dubowitz
    Born in October 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Davidson, Robert Andrew Michael
    Director born in November 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ 2024-08-16
    OF - Director → CIF 0
  • 7
    Davis, Paul Mark
    Cfo Uk & Ireland born in September 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ 2025-03-31
    OF - Director → CIF 0
  • 8
    Kahan, Barbara
    Consultant born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2014-11-24
    OF - Director → CIF 0
  • 9
    Bowen-davies, Stuart John
    Dentist born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2019-12-02
    OF - Director → CIF 0
    Mr Stuart John Bowen-davies
    Born in January 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    57 LONDON ROAD LIMITED - 2022-06-23
    icon of addressNicholas House, River Front, Enfield, Middlesex, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2017-08-23 ~ 2023-04-13
    PE - Secretary → CIF 0
parent relation
Company in focus

YORK HOUSE CENTRE LIMITED

Standard Industrial Classification
86230 - Dental Practice Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
4,629,022 GBP2018-03-31
Property, Plant & Equipment
266,306 GBP2018-03-31
Fixed Assets - Investments
198,180 GBP2018-03-31
Fixed Assets
5,093,508 GBP2018-03-31
Total Inventories
95,509 GBP2018-03-31
Debtors
335,688 GBP2018-03-31
Cash at bank and in hand
340,199 GBP2018-03-31
2 GBP2016-11-30
Current Assets
771,396 GBP2018-03-31
2 GBP2016-11-30
Net Current Assets/Liabilities
-402,085 GBP2018-03-31
2 GBP2016-11-30
Total Assets Less Current Liabilities
4,691,423 GBP2018-03-31
2 GBP2016-11-30
Creditors
Non-current
-4,270,188 GBP2018-03-31
Net Assets/Liabilities
417,210 GBP2018-03-31
2 GBP2016-11-30
Equity
Called up share capital
875,002 GBP2018-03-31
2 GBP2016-11-30
Retained earnings (accumulated losses)
-457,792 GBP2018-03-31
Equity
417,210 GBP2018-03-31
2 GBP2016-11-30
Intangible Assets - Gross Cost
Net goodwill
4,975,134 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
346,112 GBP2016-12-01 ~ 2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
346,112 GBP2018-03-31
Intangible Assets
Net goodwill
4,629,022 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
21,762 GBP2018-03-31
Other
318,606 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
340,368 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
8,217 GBP2016-12-01 ~ 2018-03-31
Other
65,845 GBP2016-12-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
74,062 GBP2016-12-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
8,217 GBP2018-03-31
Other
65,845 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
74,062 GBP2018-03-31
Property, Plant & Equipment
Land and buildings
13,545 GBP2018-03-31
Other
252,761 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
84,976 GBP2018-03-31
Amounts Owed By Related Parties
17,393 GBP2018-03-31
Other Debtors
Current
233,319 GBP2018-03-31
Debtors
Current
335,688 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
3,105 GBP2018-03-31
Trade Creditors/Trade Payables
Current
379,585 GBP2018-03-31
Amounts owed to group undertakings
Current
625,490 GBP2018-03-31
Other Taxation & Social Security Payable
10,563 GBP2018-03-31
Other Creditors
Current
154,738 GBP2018-03-31
Non-current
4,270,188 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-12-01 ~ 2018-03-31
Equity
Called up share capital
2 GBP2018-03-31
2 GBP2016-11-30

  • YORK HOUSE CENTRE LIMITED
    Info
    Registered number 09323455
    icon of addressRosehill, New Barn Lane, Cheltenham GL52 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2014-11-24 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.