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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 20 Dental Practice, Cheap Street, Newbury, England, RG14 5DD | Director | 30 August 2019 | Active |
Nuttington, Stoney Lane, Ashmore Green, RG18 9HQ | Secretary | 25 May 2007 | Active |
18a, Upper High Street, Winchester, United Kingdom, SO23 8UX | Director | 18 December 2017 | Active |
Nuttington, Stoney Lane, Ashmore Green, Thatcham, United Kingdom, RG18 9HQ | Director | 08 January 2018 | Active |
Nuttington, Stoney Lane, Ashmore Green, RG18 9HQ | Director | 25 May 2007 | Active |
Nuttington, Stoney Lane, Ashmore Green, RG18 9HQ | Director | 25 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Accounts | Change account reference date company previous extended. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.