UKBizDB.co.uk

ADVANCED CENTRE OF EXCELLENCE (ACE) LIMITED

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

This company is commonly known as Advanced Centre Of Excellence (ace) Limited. The company was founded 7 years ago and was given the registration number 10754356. The firm's registered office is in MIDDLESEX. You can find them at 52 Church Road, Stanmore, Middlesex, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ADVANCED CENTRE OF EXCELLENCE (ACE) LIMITED
Company Number:10754356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:52 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Windrose Point, Pynnacles Close, Stanmore, England, HA7 4AG

Director04 May 2017Active
Unit 1 Windrose Point, Pynnacles Close, Stanmore, England, HA7 4AG

Director25 February 2019Active
Unit 1 Windrose Point, Pynnacles Close, Stanmore, England, HA7 4AG

Director04 May 2017Active
52 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AH

Director04 May 2017Active

People with Significant Control

Mr Victor Tikam Gehani
Notified on:19 October 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Unit 1 Windrose Point, Pynnacles Close, Stanmore, England, HA7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Victor Tikam Gehani
Notified on:04 May 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:52 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rahul Shah
Notified on:04 May 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Unit 1 Windrose Point, Pynnacles Close, Stanmore, England, HA7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kushal Mansukhlal Gadhia
Notified on:04 May 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 1 Windrose Point, Pynnacles Close, Stanmore, England, HA7 4AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Address

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

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Address

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

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Change account reference date company current shortened.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.