UKBizDB.co.uk

CHISWICK PARK DENTAL PRACTICE LIMITED

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

This company is commonly known as Chiswick Park Dental Practice Limited. The company was founded 13 years ago and was given the registration number 07599482. The firm's registered office is in CHISWICK. You can find them at Chiswick Park Dental Practice, 62 South Parade, Chiswick, London. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CHISWICK PARK DENTAL PRACTICE LIMITED
Company Number:07599482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Chiswick Park Dental Practice, 62 South Parade, Chiswick, London, United Kingdom, W4 5LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, South Parade, Chiswick, United Kingdom, W4 5LG

Director20 December 2017Active
62, South Parade, Chiswick, United Kingdom, W4 5LG

Director11 April 2011Active
62, South Parade, Chiswick, United Kingdom, W4 5LG

Director11 April 2011Active

People with Significant Control

Mercurium Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:6, Selwyn Avenue, Richmond, United Kingdom, TW92HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Pradipkumar Gandhi
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:6 Woodhill Crescent, Harrow, United Kingdom, HA3 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Harshida Mistry
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:6 Woodhill Crescent, Harrow, United Kingdom, HA3 0LY
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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.