UKBizDB.co.uk

20/20 DENTAL PRACTICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20/20 Dental Practice Limited. The company was founded 17 years ago and was given the registration number 06259529. The firm's registered office is in HORNCHURCH. You can find them at Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:20/20 DENTAL PRACTICE LIMITED
Company Number:06259529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 20 Dental Practice, Cheap Street, Newbury, England, RG14 5DD

Director30 August 2019Active
Nuttington, Stoney Lane, Ashmore Green, RG18 9HQ

Secretary25 May 2007Active
18a, Upper High Street, Winchester, United Kingdom, SO23 8UX

Director18 December 2017Active
Nuttington, Stoney Lane, Ashmore Green, Thatcham, United Kingdom, RG18 9HQ

Director08 January 2018Active
Nuttington, Stoney Lane, Ashmore Green, RG18 9HQ

Director25 May 2007Active
Nuttington, Stoney Lane, Ashmore Green, RG18 9HQ

Director25 May 2007Active

People with Significant Control

C A Hughes Ltd
Notified on:30 August 2019
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Citygate, Thatcham, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ronel Van Der Spuy
Notified on:01 May 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Nuttington, Stoney Lane, Thatcham, England, RG18 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Dirk Johannes Jacobus Van Der Spuy
Notified on:01 May 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Nuttington, Stoney Lane, Thatcham, England, RG18 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Accounts

Change account reference date company previous extended.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.