UKBizDB.co.uk

CRESCENT DENTAL CARE LTD

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

This company is commonly known as Crescent Dental Care Ltd. The company was founded 12 years ago and was given the registration number 08027105. The firm's registered office is in ALTRINCHAM. You can find them at 2 Crescent Road, Hale, Altrincham, Cheshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CRESCENT DENTAL CARE LTD
Company Number:08027105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:2 Crescent Road, Hale, Altrincham, Cheshire, WA15 9NA
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
Collar Factory, 112 St. Augustine Street, Taunton, England, TA1 1QN

Corporate Director14 April 2022Active
2, Crescent Road, Hale, Altrincham, WA15 9NA

Director29 March 2019Active
2, Crescent Road, Hale, Altrincham, United Kingdom, WA15 9NA

Director12 April 2012Active
Hambleden House, Waterloo Court, Andover, England, SP10 1LQ

Corporate Director20 December 2019Active

People with Significant Control

Todays Dental Spl Limited
Notified on:29 March 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
Dr Steven David Howarth
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Westgate, Fox Covert Lane, Knutsford, United Kingdom, WA16 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Change corporate director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Change corporate director company with change date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-07-07Accounts

Change account reference date company previous shortened.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name 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
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Officers

Appoint corporate director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Incorporation

Memorandum articles.

Download
2021-10-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.