This company is commonly known as Cavity Dental Staff Limited. The company was founded 17 years ago and was given the registration number 06171422. The firm's registered office is in WOKINGHAM. You can find them at 614 Reading Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | CAVITY DENTAL STAFF LIMITED |
---|---|---|
Company Number | : | 06171422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 614 Reading Road, Winnersh, Wokingham, Berkshire, United Kingdom, RG41 5HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
614, Reading Road, Winnersh, Wokingham, United Kingdom, RG41 5HE | Director | 20 March 2007 | Active |
3, Gipsy Lane, Earley, Reading, England, RG6 7HF | Secretary | 20 March 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 20 March 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 20 March 2007 | Active |
Mrs Sharon Louise Norman | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 614, Reading Road, Wokingham, United Kingdom, RG41 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.