UKBizDB.co.uk

DOUBLE TEE PRACTICE LIMITED

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

This company is commonly known as Double Tee Practice Limited. The company was founded 13 years ago and was given the registration number 07406444. The firm's registered office is in STAMFORD. You can find them at 36 Phillips Court, Water Street, Stamford, Lincolnshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DOUBLE TEE PRACTICE LIMITED
Company Number:07406444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:36 Phillips Court, Water Street, Stamford, Lincolnshire, PE9 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stuart House, Second Floor, East Wing, St John's Street, Peterborough, England, PE1 5DD

Corporate Secretary01 November 2011Active
1, Farthing Close, Boston, United Kingdom, PE21 7LY

Director13 October 2010Active
1, Farthing Close, Boston, United Kingdom, PE21 7LY

Director13 October 2010Active
26, Tesla Court, Innovation Way, Lynch Wood, United Kingdom, PE2 6FL

Secretary13 October 2010Active

People with Significant Control

Mr Taofik Oyedele
Notified on:01 November 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Stuart House-East Wing, St. Johns Street, Peterborough, England, PE1 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Taiwo Oyedele
Notified on:01 November 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Stuart House-East Wing, St. Johns Street, Peterborough, England, PE1 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Nusi Holdings Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:36 Phillips Court, Phillips Court, Stamford, England, PE9 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Taiwo Adejoke Oyedele
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Nigerian
Address:36, Phillips Court, Stamford, PE9 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Taofik Gbenga Oyedele
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:36, Phillips Court, Stamford, PE9 2EE
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Gazette

Gazette filings brought up to date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.