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.
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 | : |
|
Registered Address | : | Cedar Rise, Fore Street, Ivybridge, Devon, PL21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar Rise, Fore Street, Ivybridge, PL21 9AE | Secretary | 30 April 2021 | Active |
Cedar Rise, Fore Street, Ivybridge, PL21 9AE | Director | 30 April 2021 | Active |
Higher Keaton Cottage, Ermington, Ivybridge, PL21 0LB | Director | 05 December 2008 | Active |
Higher Keaton Cottage, Ermington, Ivybridge, PL21 0LB | Director | 05 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Change of name | Certificate change of name company. | Download |
2022-01-14 | Change of name | Change of name request comments. | Download |
2022-01-14 | Change of name | Change of name notice. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-06 | Officers | Change person secretary company with change date. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.