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.
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 | : |
|
Registered Address | : | Boroughbridge Dental Centre Wetherby Road, Boroughbridge, York, England, YO51 9HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moyola House, Hawthorn Grove, York, England, YO31 7YA | Director | 04 August 2021 | Active |
6, Northgate Rise, Linton, Wetherby, LS22 4UB | Secretary | 19 March 2008 | Active |
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ | Director | 19 July 2019 | Active |
6 Northgate Rise, Linton, Wetherby, LS22 4UB | Director | 19 March 2008 | Active |
Boroughbridge Dental Centre, Wetherby Road, Boroughbridge, York, England, YO51 9HS | Director | 19 February 2015 | Active |
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ | Corporate Director | 20 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Change account reference date company current shortened. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Appoint corporate director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.