UKBizDB.co.uk

CARTER STREET DENTURE CLINIC LIMITED

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

This company is commonly known as Carter Street Denture Clinic Limited. The company was founded 10 years ago and was given the registration number 08956902. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at C/o G E Shenton & Co St. Pauls House, North Street, Newcastle Under Lyme, Staffordshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CARTER STREET DENTURE CLINIC LIMITED
Company Number:08956902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o G E Shenton & Co St. Pauls House, North Street, Newcastle Under Lyme, Staffordshire, ST5 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O G E Shenton & Co, St. Pauls House, North Street, Newcastle Under Lyme, ST5 1AZ

Director01 November 2017Active
C/O G E Shenton & Co, St. Pauls House, North Street, Newcastle Under Lyme, United Kingdom, ST5 1AZ

Director25 March 2014Active
C/O G E Shenton & Co, St. Pauls House, North Street, Newcastle Under Lyme, United Kingdom, ST5 1AZ

Director25 March 2014Active

People with Significant Control

Mr Fraser Dunn
Notified on:01 November 2017
Status:Active
Date of birth:March 1999
Nationality:British
Address:C/O G E Shenton & Co, St. Pauls House, Newcastle Under Lyme, ST5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marie Dunn
Notified on:01 November 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:C/O G E Shenton & Co, St. Pauls House, Newcastle Under Lyme, ST5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Robert Smith
Notified on:10 June 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:C/O G E Shenton & Co, St. Pauls House, Newcastle Under Lyme, ST5 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Dunn
Notified on:10 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:C/O G E Shenton & Co, St. Pauls House, Newcastle Under Lyme, ST5 1AZ
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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Capital

Capital name of class of shares.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.