Warning: file_put_contents(c/de052376ba2ab50117b9300dac2738f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cherry Blossom Dental Care Limited, RM11 1RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERRY BLOSSOM DENTAL CARE LIMITED

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

This company is commonly known as Cherry Blossom Dental Care Limited. The company was founded 8 years ago and was given the registration number 09740342. The firm's registered office is in HORNCHURCH. You can find them at Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CHERRY BLOSSOM DENTAL CARE LIMITED
Company Number:09740342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2015
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, United Kingdom, RM11 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Brandreth Road, London, United Kingdom, SW17 8ER

Secretary19 August 2015Active
7a, Brandreth Road, London, United Kingdom, SW17 8ER

Director19 August 2015Active
7a, Brandreth Road, London, United Kingdom, SW17 8ER

Director06 October 2016Active

People with Significant Control

Dr Mihir Parin Shah
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:7a, Brandreth Road, London, United Kingdom, SW17 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Scheherazade Charlene Malti Shah
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:7a, Brandreth Road, London, United Kingdom, SW17 8ER
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 (7 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
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.