UKBizDB.co.uk

ADAMS DENTAL PRACTICE LIMITED

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

This company is commonly known as Adams Dental Practice Limited. The company was founded 13 years ago and was given the registration number 07446055. The firm's registered office is in PALMERS GREEN. You can find them at 495 Green Lanes, , Palmers Green, London. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ADAMS DENTAL PRACTICE LIMITED
Company Number:07446055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:495 Green Lanes, Palmers Green, London, N13 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, England, CR0 2BX

Director04 October 2023Active
Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, England, CR0 2BX

Director26 October 2021Active
Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, England, CR0 2BX

Director15 August 2022Active
Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, England, CR0 2BX

Secretary15 August 2022Active
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS

Director22 November 2010Active
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS

Director22 November 2010Active
Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, England, CR0 2BX

Director26 October 2021Active
Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, England, CR0 2BX

Director26 October 2021Active

People with Significant Control

Dental Beauty Southgate Ltd
Notified on:11 August 2022
Status:Active
Country of residence:England
Address:Corinthian House, Dental Beauty Partners - Suite C, Croydon, England, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A Devlukia Holdings Ltd
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:Heath Hill Green Ltd, Atlantic Business Centre, Altrincham, England, WA14 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dental Beauty Group Ltd
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:2, Davenport Street, Macclesfield, England, SK10 1JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Richard Andrew Adams
Notified on:23 September 2021
Status:Active
Date of birth:September 1982
Nationality:British
Address:495 Green Lanes, Palmers Green, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alexander Adams
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:495 Green Lanes, Palmers Green, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-03-23Capital

Capital name of class of shares.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Capital

Capital return purchase own shares.

Download
2022-02-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.