Warning: file_put_contents(c/9a8347849423c82982e45130a553a7d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brooklands Dental Clinic Limited, W1U 6EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROOKLANDS DENTAL CLINIC LIMITED

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

This company is commonly known as Brooklands Dental Clinic Limited. The company was founded 17 years ago and was given the registration number 06111975. The firm's registered office is in LONDON. You can find them at 14 David Mews, , London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BROOKLANDS DENTAL CLINIC LIMITED
Company Number:06111975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:14 David Mews, London, England, W1U 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Queen Street, Edinburgh, United Kingdom, EH2 1JX

Director29 July 2022Active
Mawley, Off Higham Cross Road, Hanslope, Milton Keynes, United Kingdom, MK19 7HL

Secretary16 February 2007Active
Mawley, Off Higham Cross Road, Hanslope, Milton Keynes, United Kingdom, MK19 7HL

Director01 January 2014Active
Mawley, Off Higham Cross Road, Hanslope, Milton Keynes, United Kingdom, MK19 7HL

Director16 February 2007Active
63 Oxfield Park Drive, Old Stratford, Milton Keynes, MK19 6DW

Director16 February 2007Active
14, David Mews, London, England, W1U 6EQ

Director09 July 2018Active

People with Significant Control

Enamel Dental Holdings Limited
Notified on:09 July 2018
Status:Active
Country of residence:United Kingdom
Address:14, David Mews, London, United Kingdom, W1U 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jacqui Lisa De Jager
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Mawley, Off Higham Cross Road, Milton Keynes, United Kingdom, MK19 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Wynand De Jager
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:South African
Country of residence:United Kingdom
Address:Mawley, Off Higham Cross Road, Milton Keynes, United Kingdom, MK19 7HL
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-23Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2021-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-06Accounts

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-04-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.