UKBizDB.co.uk

DITCHFIELD DENTAL LTD

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

This company is commonly known as Ditchfield Dental Ltd. The company was founded 17 years ago and was given the registration number 05905822. The firm's registered office is in SMETHWICK. You can find them at 88 High Street, , Smethwick, West Midlands. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DITCHFIELD DENTAL LTD
Company Number:05905822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:88 High Street, Smethwick, West Midlands, England, B66 1AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director29 July 2022Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director29 July 2022Active
30 Kingcup Close, Leicester Forest East, Leicester, LE3 3JU

Secretary15 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary15 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 2006Active
39 Newcombe Street, Market Harborough, LE16 9PB

Director15 August 2006Active
88, High Street, Smethwick, England, B66 1AQ

Director04 June 2020Active
869 High Road, London, United Kingdom, N12 8QA

Director10 March 2009Active
869 High Road, London, United Kingdom, N12 8QA

Director05 June 2014Active
34d, Church Road, Westoning, Bedford, United Kingdom, MK45 5JW

Director10 March 2009Active
869 High Road, London, United Kingdom, N12 8QA

Director05 June 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 2006Active

People with Significant Control

Kiran Diya Ltd
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:88, High Street, Smethwick, England, B66 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Dr Kiran Hanji
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:88, High Street, Smethwick, England, B66 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type small.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Address

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

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Change account reference date company current extended.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.