UKBizDB.co.uk

DANBURY DENTAL CARE LIMITED

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

This company is commonly known as Danbury Dental Care Limited. The company was founded 16 years ago and was given the registration number 06545266. The firm's registered office is in HORNCHURCH. You can find them at Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DANBURY DENTAL CARE LIMITED
Company Number:06545266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Maldon Road, Danbury, Chelmsford, United Kingdom, CM3 4QH

Director02 March 2021Active
24 Maldon Road, Danbury, Chelmsford, England, CM3 4QH

Director02 March 2021Active
15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED

Secretary26 March 2008Active
15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED

Director26 March 2008Active
15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED

Director13 July 2018Active

People with Significant Control

Kg Smiles Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:164, Bedford Road, Bedford, England, MK42 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Daniel Pieter Van Der Westhuizen
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elmarie Van Der Westhuizen
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-03Address

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

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

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

Download
2022-09-08Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Change account reference date company previous shortened.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Address

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

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.