UKBizDB.co.uk

ANDREW JONES DENTAL PRACTICE LIMITED

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

This company is commonly known as Andrew Jones Dental Practice Limited. The company was founded 16 years ago and was given the registration number 06539267. The firm's registered office is in YORK. You can find them at Boroughbridge Dental Centre Wetherby Road, Boroughbridge, York, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ANDREW JONES DENTAL PRACTICE LIMITED
Company Number:06539267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Boroughbridge Dental Centre Wetherby Road, Boroughbridge, York, England, YO51 9HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moyola House, Hawthorn Grove, York, England, YO31 7YA

Director04 August 2021Active
6, Northgate Rise, Linton, Wetherby, LS22 4UB

Secretary19 March 2008Active
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ

Director19 July 2019Active
6 Northgate Rise, Linton, Wetherby, LS22 4UB

Director19 March 2008Active
Boroughbridge Dental Centre, Wetherby Road, Boroughbridge, York, England, YO51 9HS

Director19 February 2015Active
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ

Corporate Director20 December 2019Active

People with Significant Control

Dr Richard Omar Hajjawi
Notified on:04 August 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Moyola House, Hawthorn Grove, York, England, YO31 7YA
Nature of control:
  • Ownership of shares 75 to 100 percent
Simplyhealth Partnerships Limited
Notified on:19 July 2019
Status:Active
Country of residence:United Kingdom
Address:Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Warren Jones
Notified on:06 May 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Boroughbridge Dental Centre, Wetherby Road, York, England, YO51 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Boroughbridge Dental Centre, Wetherby Road, York, England, YO51 9HS
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
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Address

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

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Change account reference date company current shortened.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Appoint corporate director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.