This company is commonly known as East Park Dental Practice Limited. The company was founded 17 years ago and was given the registration number 06032164. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | EAST PARK DENTAL PRACTICE LIMITED |
---|---|---|
Company Number | : | 06032164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA | Director | 28 July 2011 | Active |
Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA | Director | 20 July 2012 | Active |
The Little House 10 Lime Avenue, Abington, Northampton, NN3 2HB | Secretary | 18 December 2006 | Active |
25 High Street, Weston Favell, Northampton, NN3 3JS | Director | 18 December 2006 | Active |
21, Howard Lane, Boughton, Northampton, England, NN2 8RS | Director | 18 December 2006 | Active |
78 The Ashway, Brixworth, Northampton, NN6 9UZ | Director | 30 May 2007 | Active |
Mr James Edwin Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Miss Joanna Elizabeth Stock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Mr Christopher James Philip Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Officers | Change person director company with change date. | Download |
2013-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.