Warning: file_put_contents(c/b3bc9fef20e14a251ffa5c11c2f4f761.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Barton Dental Centre Limited, DN18 5PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARTON DENTAL CENTRE LIMITED

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

This company is commonly known as Barton Dental Centre Limited. The company was founded 14 years ago and was given the registration number 07188298. The firm's registered office is in BARTON-UPON-HUMBER. You can find them at 36-38 High Street, , Barton-upon-humber, Lincolnshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BARTON DENTAL CENTRE LIMITED
Company Number:07188298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:36-38 High Street, Barton-upon-humber, Lincolnshire, DN18 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Paines Lane, Pinner, England, HA5 3DQ

Director02 November 2022Active
120, Highfield Way, Rickmansworth, England, WD3 7PH

Director02 November 2022Active
Kilsellagh, Bakersfield, Wrawby, Brigg, United Kingdom, DN20 8SZ

Director12 March 2010Active
Oak House, Reeds Crescent, Watford, England, WD24 4QP

Director15 December 2022Active
Park Farm, Wold Road, Barrow-Upon-Humber, United Kingdom, DN19 7BZ

Director12 March 2010Active

People with Significant Control

Dental Design Holdings Ltd
Notified on:02 November 2022
Status:Active
Country of residence:England
Address:1, Murray Road, Northwood, England, HA6 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Potter
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:1, Murray Road, Northwood, England, HA6 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Jane Bates
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:1, Murray Road, Northwood, England, HA6 2YP
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 (6 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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Address

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

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Address

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

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.