This company is commonly known as Clayton Dental Practice Limited. The company was founded 13 years ago and was given the registration number 07533433. The firm's registered office is in HALIFAX. You can find them at 28 Prescott Street, , Halifax, . This company's SIC code is 86230 - Dental practice activities.
Name | : | CLAYTON DENTAL PRACTICE LIMITED |
---|---|---|
Company Number | : | 07533433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Prescott Street, Halifax, England, HX1 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Prescott Street, Halifax, England, HX1 2LG | Director | 08 November 2018 | Active |
83 Infirmary Road, Sheffield, England, S6 3BZ | Director | 20 May 2020 | Active |
83 Infirmary Road, Sheffield, England, S6 3BZ | Director | 20 May 2020 | Active |
The Coach House, Lane Side, West Scholes Queensbury, Bradford, United Kingdom, BD13 1NF | Director | 17 February 2011 | Active |
4, Oakleigh Avenue, Clayton, Bradford, United Kingdom, BD14 6QE | Director | 17 February 2011 | Active |
Hsn Dental Care Limited | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Infirmary Road, Sheffield, England, S6 3BZ |
Nature of control | : |
|
Mr Bruce Luty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Carlton House, Grammar School Street, Bradford, BD1 4NS |
Nature of control | : |
|
Maria Clare Luty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Carlton House, Grammar School Street, Bradford, BD1 4NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Capital | Capital allotment shares. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.