UKBizDB.co.uk

CLOCK TOWER DENTAL CLINIC LIMITED

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

This company is commonly known as Clock Tower Dental Clinic Limited. The company was founded 13 years ago and was given the registration number 07330714. The firm's registered office is in KENSINGTON. 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:CLOCK TOWER DENTAL CLINIC LIMITED
Company Number:07330714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2010
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
Figurit, Niddry Lodge, 51 Holland Street, Kensington, United Kingdom, W8 7JB

Secretary29 July 2010Active
Figurit, Niddry Lodge, 51 Holland Street, Kensington, United Kingdom, W8 7JB

Director29 July 2010Active
Figurit, Niddry Lodge, 51 Holland Street, Kensington, United Kingdom, W8 7JB

Director29 July 2010Active

People with Significant Control

Clocktower Holdings Limited
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:Figurit, Niddry Lodge, Kensington, United Kingdom, W8 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deepi Murphy
Notified on:29 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Lansdell & Rose, Niddry Lodge, Kensington, United Kingdom, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Peter Murphy
Notified on:29 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Lansdell & Rose, Niddry Lodge, Kensington, England, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-11Address

Change sail address company with new address.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person secretary company with change date.

Download
2021-03-10Address

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

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person secretary company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.