UKBizDB.co.uk

AMERSHAM DENTAL CARE LIMITED

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

This company is commonly known as Amersham Dental Care Limited. The company was founded 16 years ago and was given the registration number 06538485. The firm's registered office is in PLYMOUTH. You can find them at C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:AMERSHAM DENTAL CARE LIMITED
Company Number:06538485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, United Kingdom, PL1 3GW

Director31 January 2020Active
C/O Francis Clark Llp, Melville Building East, Unit 18, 23 Royal William Yard, Plymouth, United Kingdom, PL1 3GW

Director31 January 2020Active
73, Cornhill, London, EC3V 3QQ

Secretary18 March 2008Active
168, Hazelwood Lane, London, N13 5HJ

Secretary18 March 2008Active
73, Cornhill, London, EC3V 3QQ

Director18 March 2008Active
73, Cornhill, London, EC3V 3QQ

Director18 March 2008Active
Flat 2, Conifer Court, 205 Great North Way, London, NW4 1PN

Director18 March 2008Active

People with Significant Control

Dentalcare Group Ltd
Notified on:31 January 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, Melville Building East, Plymouth, United Kingdom, PL1 3GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allen Gaon
Notified on:06 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bernice Gaon
Notified on:06 March 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-06-08Address

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

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Address

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

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Change account reference date company current shortened.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Address

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

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.