This company is commonly known as Cottam's Dental Practice Limited. The company was founded 11 years ago and was given the registration number 08107764. The firm's registered office is in NORTHAMPTON. You can find them at 15 Basset Court, Grange Park, Northampton, . This company's SIC code is 86230 - Dental practice activities.
Name | : | COTTAM'S DENTAL PRACTICE LIMITED |
---|---|---|
Company Number | : | 08107764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Basset Court, Grange Park, Northampton, England, NN4 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 April 2022 | Active |
15, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
15, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 31 January 2016 | Active |
75, Stockley Crescent, Shirley, United Kingdom, B90 3SW | Director | 15 June 2012 | Active |
75, Stockley Crescent, Shirley, Solihull, United Kingdom, B90 3SW | Director | 15 June 2012 | Active |
15, Basset Court, Grange Park, Northampton, England, NN4 5EZ | Director | 10 October 2017 | Active |
15, Basset Court, Grange Park, Northampton, England, NN4 5EZ | Director | 31 January 2016 | Active |
15, Basset Court, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
Rodericks Dental Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Basset Court, Loake Close, Northampton, England, NN4 5EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-19 | Accounts | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Other | Legacy. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Other | Legacy. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type audited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.