UKBizDB.co.uk

CLOVER HOUSE DENTAL PRACTICE LTD

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

This company is commonly known as Clover House Dental Practice Ltd. The company was founded 16 years ago and was given the registration number 06503192. The firm's registered office is in . You can find them at 152 Skipton Road, Harrogate, , . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CLOVER HOUSE DENTAL PRACTICE LTD
Company Number:06503192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:152 Skipton Road, Harrogate, HG1 4LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director14 April 2022Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director14 April 2022Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director14 April 2022Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Corporate Director20 December 2019Active
152 Skipton Road, Harrogate, HG1 4LL

Secretary13 February 2008Active
Hambleden House, Waterloo Court, Andover, England, SP10 1LQ

Director28 June 2019Active
152 Skipton Road, Harrogate, HG1 4LL

Director22 November 2021Active
152 Skipton Road, Harrogate, HG1 4LL

Director13 February 2008Active
152 Skipton Road, Harrogate, HG1 4LL

Director22 November 2021Active
152 Skipton Road, Harrogate, HG1 4LL

Director13 February 2008Active

People with Significant Control

Simplyhealth Group Limited
Notified on:22 November 2021
Status:Active
Country of residence:England
Address:Hambleden House, Waterloo Court, Andover, England, SP10 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Todays Dental Spl Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Richard Thomas Pimley
Notified on:22 November 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Persons with significant control

Change to a person with significant control.

Download
2024-03-03Officers

Change corporate director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-02Address

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

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Address

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

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-11-15Accounts

Change account reference date company current extended.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Change corporate director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change corporate director company with change date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.