UKBizDB.co.uk

DENTALCARE WEST SWINDON LTD

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

This company is commonly known as Dentalcare West Swindon Ltd. The company was founded 6 years ago and was given the registration number 11367708. The firm's registered office is in PLYMOUTH. You can find them at C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTALCARE WEST SWINDON LTD
Company Number:11367708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director17 May 2018Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director17 May 2018Active

People with Significant Control

Dentalcare Group Ltd
Notified on:21 May 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, Melville Building East, Plymouth, United Kingdom, PL1 3RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Ranjit Singh Dharwar
Notified on:17 May 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:10, Hill Avenue, Amersham, United Kingdom, HP6 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rajinder Kaur Dharwar
Notified on:17 May 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:10, Hill Avenue, Amersham, United Kingdom, HP6 5BW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Address

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

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Change to a person with significant control without name date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-07Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.