UKBizDB.co.uk

ENVISAGE DENTAL GROUP LIMITED

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

This company is commonly known as Envisage Dental Group Limited. The company was founded 5 years ago and was given the registration number 11727071. The firm's registered office is in BASINGSTOKE. You can find them at 129 Devonshire House, Wade Road, Basingstoke, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ENVISAGE DENTAL GROUP LIMITED
Company Number:11727071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:129 Devonshire House, Wade Road, Basingstoke, England, RG24 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Cliddesden Road, Basingstoke, England, RG21 3ET

Director24 April 2019Active
32, Cliddesden Road, Basingstoke, England, RG21 3ET

Director24 April 2019Active
129 Devonshire House, Wade Road, Basingstoke, England, RG24 8PE

Director28 July 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary14 December 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director14 December 2018Active
32, Cliddesden Road, Basingstoke, England, RG21 3ET

Director24 April 2019Active
32, Cliddesden Road, Basingstoke, England, RG21 3ET

Director01 April 2019Active
32, Cliddesden Road, Basingstoke, England, RG21 3ET

Director01 April 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director14 December 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director14 December 2018Active

People with Significant Control

Envisage Finance Ltd
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:129 Devonshire House, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:14 December 2018
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Accounts

Change account reference date company previous extended.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Address

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

Download
2019-06-07Resolution

Resolution.

Download
2019-06-07Change of name

Change of name notice.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Address

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

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.