This company is commonly known as Aspire Dental Care Limited. The company was founded 16 years ago and was given the registration number 06376349. The firm's registered office is in LONDON. You can find them at 118-120 Commercial Road, , London, . This company's SIC code is 86230 - Dental practice activities.
Name | : | ASPIRE DENTAL CARE LIMITED |
---|---|---|
Company Number | : | 06376349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118-120 Commercial Road, London, E1 0HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118-120, Commercial Road, London, United Kingdom, E1 0HQ | Secretary | 20 September 2007 | Active |
23, Beaufort Road, London, United Kingdom, W5 3EB | Secretary | 20 September 2007 | Active |
118-120, Commercial Road, London, United Kingdom, E1 0HQ | Director | 26 September 2023 | Active |
118-120, Commercial Road, London, United Kingdom, E1 0HQ | Director | 08 November 2012 | Active |
118-120, Commercial Road, London, United Kingdom, E1 0HQ | Director | 08 November 2012 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 20 September 2007 | Active |
Network House, Station Yard, Thame, United Kingdom, OX9 3UH | Director | 29 February 2012 | Active |
5, Whitehouse Apartments, 9 Belvedere Road, London, England, SE1 8YP | Director | 01 October 2015 | Active |
118-120, Commercial Road, London, United Kingdom, E1 0HQ | Director | 08 November 2012 | Active |
2, Pamber Drive, Fleet, United Kingdom, GU51 1BT | Director | 29 February 2012 | Active |
18, Mount Park Road, Harrow On The Hill, United Kingdom, HA1 3JS | Director | 20 September 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 20 September 2007 | Active |
Rajesh Kumar Sharma | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Beaufort Road, London, United Kingdom, W5 3EB |
Nature of control | : |
|
Mrs Kesh Bala Sharma | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 118-120, Commercial Road, London, United Kingdom, E1 0HQ |
Nature of control | : |
|
Mr Jagesh Sharma | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 118-120, Commercial Road, London, United Kingdom, E1 0HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Officers | Change person secretary company with change date. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.