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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Maldon Road, Danbury, Chelmsford, United Kingdom, CM3 4QH | Director | 02 March 2021 | Active |
24 Maldon Road, Danbury, Chelmsford, England, CM3 4QH | Director | 02 March 2021 | Active |
15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED | Secretary | 26 March 2008 | Active |
15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED | Director | 26 March 2008 | Active |
15, Purlieu Way, Theydon Bois, United Kingdom, CM16 7ED | Director | 13 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.