UKBizDB.co.uk

ASPIRE DENTAL CARE LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:118-120 Commercial Road, London, E1 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118-120, Commercial Road, London, United Kingdom, E1 0HQ

Secretary20 September 2007Active
23, Beaufort Road, London, United Kingdom, W5 3EB

Secretary20 September 2007Active
118-120, Commercial Road, London, United Kingdom, E1 0HQ

Director26 September 2023Active
118-120, Commercial Road, London, United Kingdom, E1 0HQ

Director08 November 2012Active
118-120, Commercial Road, London, United Kingdom, E1 0HQ

Director08 November 2012Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary20 September 2007Active
Network House, Station Yard, Thame, United Kingdom, OX9 3UH

Director29 February 2012Active
5, Whitehouse Apartments, 9 Belvedere Road, London, England, SE1 8YP

Director01 October 2015Active
118-120, Commercial Road, London, United Kingdom, E1 0HQ

Director08 November 2012Active
2, Pamber Drive, Fleet, United Kingdom, GU51 1BT

Director29 February 2012Active
18, Mount Park Road, Harrow On The Hill, United Kingdom, HA1 3JS

Director20 September 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director20 September 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Officers

Change person secretary company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.