UKBizDB.co.uk

COOMBE DENTAL CARE LIMITED

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

This company is commonly known as Coombe Dental Care Limited. The company was founded 14 years ago and was given the registration number 07213947. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:COOMBE DENTAL CARE LIMITED
Company Number:07213947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, England, EN1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director09 August 2017Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Corporate Secretary09 August 2017Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director31 July 2018Active
J W Hinks, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

Director06 April 2010Active
Rasa Sayang, 6, Burnmoor Meadow, Finchampstead, Wokingham, England, RG40 3TX

Director09 August 2017Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
Huminga, Homington Road, Homington, Salisbury, United Kingdom, SP5 4NG

Director07 April 2010Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director07 August 2018Active

People with Significant Control

Dentex Practices Limited
Notified on:09 August 2017
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Belinda Jane Vohra
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-11Accounts

Change account reference date company current extended.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-21Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Officers

Change corporate secretary company with change date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.