UKBizDB.co.uk

EAST PARK DENTAL PRACTICE LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA

Director28 July 2011Active
Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA

Director20 July 2012Active
The Little House 10 Lime Avenue, Abington, Northampton, NN3 2HB

Secretary18 December 2006Active
25 High Street, Weston Favell, Northampton, NN3 3JS

Director18 December 2006Active
21, Howard Lane, Boughton, Northampton, England, NN2 8RS

Director18 December 2006Active
78 The Ashway, Brixworth, Northampton, NN6 9UZ

Director30 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Officers

Change person director company with change date.

Download
2013-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.