This company is commonly known as Courtland Dental Centre Limited. The company was founded 12 years ago and was given the registration number 07912981. The firm's registered office is in NORTHAMPTON. You can find them at 15 Basset Court Loake Close, Grange Park, Northampton, . This company's SIC code is 86230 - Dental practice activities.
Name | : | COURTLAND DENTAL CENTRE LIMITED |
---|---|---|
Company Number | : | 07912981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Basset Court Loake Close, Grange Park, Northampton, England, NN4 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 June 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 June 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 June 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 04 April 2018 | Active |
23, Courtland Terrace, Merthyr Tydfil, United Kingdom, CF47 0DT | Director | 17 January 2012 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 June 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 04 April 2018 | Active |
Rodericks Dental Limited | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Basset Court, Loake Close, Northampton, England, NN4 5EZ |
Nature of control | : |
|
Mr Huw Emlyn Jones | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | United Dental, Arthur Street, Neath, SA11 1HP |
Nature of control | : |
|
Mrs Helen Jones | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | United Dental, Arthur Street, Neath, SA11 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | 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 |
2023-01-19 | 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 |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Other | Legacy. | Download |
2021-03-30 | Other | Legacy. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.