UKBizDB.co.uk

DORKING DENTAL CENTRE LIMITED

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

This company is commonly known as Dorking Dental Centre Limited. The company was founded 14 years ago and was given the registration number 07201098. The firm's registered office is in HOVE. You can find them at Curtis House, 34 Third Avenue, Hove, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DORKING DENTAL CENTRE LIMITED
Company Number:07201098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Curtis House, 34 Third Avenue, Hove, England, BN3 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Dene Street, Dorking, England, RH4 2DP

Director26 August 2022Active
71, Dene Street, Dorking, England, RH4 2DP

Director30 October 2023Active
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL

Director21 December 2015Active
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL

Director21 December 2015Active
113, Blackborough Road, Reigate, England, RH2 7BY

Director24 March 2010Active
First Floor Old Sandstone, The Chine, High Street, Dorking, RH4 1AS

Director08 April 2010Active

People with Significant Control

Dr Neggin Heidari-Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
Mr Stephen Heidari-Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
Dentilation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1a City Gate, 185 Dyke Road, Hove, United Kingdom, BN3 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

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

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Address

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

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.