UKBizDB.co.uk

BROWNS DENTAL PRACTICE LIMITED

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

This company is commonly known as Browns Dental Practice Limited. The company was founded 15 years ago and was given the registration number 06766637. The firm's registered office is in IVYBRIDGE. You can find them at Cedar Rise, Fore Street, Ivybridge, Devon. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BROWNS DENTAL PRACTICE LIMITED
Company Number:06766637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Cedar Rise, Fore Street, Ivybridge, Devon, PL21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Rise, Fore Street, Ivybridge, PL21 9AE

Secretary30 April 2021Active
Cedar Rise, Fore Street, Ivybridge, PL21 9AE

Director30 April 2021Active
Higher Keaton Cottage, Ermington, Ivybridge, PL21 0LB

Director05 December 2008Active
Higher Keaton Cottage, Ermington, Ivybridge, PL21 0LB

Director05 December 2008Active

People with Significant Control

Mr Peter Daniel Clive Reville
Notified on:30 April 2021
Status:Active
Date of birth:October 1977
Nationality:British
Address:Cedar Rise, Fore Street, Ivybridge, PL21 9AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Katie Anne Reville
Notified on:30 April 2021
Status:Active
Date of birth:March 1978
Nationality:British
Address:Cedar Rise, Fore Street, Ivybridge, PL21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek James Brown
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Higher Keaton Cottage, Higher Keaton, Ivybridge, England, PL21 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorna Mary Brown
Notified on:01 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Higher Keaton Cottage, Higher Keaton, Ivybridge, England, PL21 0LB
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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Change of name

Certificate change of name company.

Download
2022-01-14Change of name

Change of name request comments.

Download
2022-01-14Change of name

Change of name notice.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Change account reference date company previous shortened.

Download
2021-05-06Officers

Change person secretary company with change date.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.