UKBizDB.co.uk

CRANIOMANDIBULARCLINICS LIMITED

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

This company is commonly known as Craniomandibularclinics Limited. The company was founded 13 years ago and was given the registration number 07906728. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CRANIOMANDIBULARCLINICS LIMITED
Company Number:07906728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
Country Origin:UNITED KINGDOM
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

Director21 June 2018Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Corporate Secretary13 June 2018Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director02 December 2019Active
South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, United Kingdom, WS14 0ED

Director21 October 2016Active
C/O Haines Watts, Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director20 November 2012Active
Anglo House, 27 Chesterfield Road, Dronfield, United Kingdom, S18 2WZ

Director12 January 2012Active
C/O Haines Watts, Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director23 October 2014Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
C/O Haines Watts, Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director30 January 2012Active
C/O Haines Watts, Sterling House, 97 Lichfield Street, Tamworth, England, B79 7QF

Director23 October 2014Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director02 December 2019Active

People with Significant Control

Smile Excellence Ltd
Notified on:01 June 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
Dr Mitesh Jagdish Badiani
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:The Old Mill House, Bellamarsh, Chudleigh, England, TQ13 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.