UKBizDB.co.uk

CHERTSEY DENTAL PRACTICE LIMITED

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

This company is commonly known as Chertsey Dental Practice Limited. The company was founded 12 years ago and was given the registration number 07988255. The firm's registered office is in LONDON. You can find them at Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CHERTSEY DENTAL PRACTICE LIMITED
Company Number:07988255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom, W8 7JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Danes Way, Oxshott, Leatherhead, England, KT22 0LX

Secretary31 March 2021Active
4, Danes Way, Oxshott, Leatherhead, England, KT22 0LX

Director31 March 2021Active
Figurit, Niddry Lodge, 51 Holland Street, Kensington, United Kingdom, W8 7JB

Secretary13 March 2012Active
Figurit, Niddry Lodge, 51 Holland Street, Kensington, United Kingdom, W8 7JB

Director13 March 2012Active

People with Significant Control

Sync Dental Group Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:24c, High Street, Addlestone, England, KT15 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Jane Marsh
Notified on:13 March 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Figurit, Niddry Lodge, Kensington, United Kingdom, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Philip John Marsh
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Figurit, Niddry Lodge, Kensington, United Kingdom, W8 7JB
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Change of name

Certificate change of name company.

Download
2023-05-18Change of name

Change of name request comments.

Download
2023-05-18Change of name

Change of name notice.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-06-17Address

Change sail address company with old address new address.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Appoint person secretary company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Address

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

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Change person secretary company with change date.

Download
2021-03-11Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.