UKBizDB.co.uk

FIVE RIVERS DENTAL LIMITED

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

This company is commonly known as Five Rivers Dental Limited. The company was founded 17 years ago and was given the registration number 06149442. The firm's registered office is in BOGNOR REGIS. You can find them at Westmeads Dental Practice, 3 The Precinct, Bognor Regis, West Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:FIVE RIVERS DENTAL LIMITED
Company Number:06149442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Westmeads Dental Practice, 3 The Precinct, Bognor Regis, West Sussex, England, PO21 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Adames Field, Chichester, United Kingdom, PO19 6FB

Secretary10 April 2015Active
15 Adames Field, Chichester, United Kingdom, PO19 6FB

Director10 April 2015Active
12 Bridger Close, Bognor Regis, United Kingdom, PO22 8FT

Director10 April 2015Active
15 Adames Field, Chichester, United Kingdom, PO19 6FB

Director10 April 2015Active
46 Green Lane, Burnham, Slough, England, SL1 8DX

Secretary09 March 2007Active
37 Burnham Gardens, Hounslow, TW4 6LS

Director09 March 2007Active
46 Green Lane, Burnham, Slough, England, SL1 8DX

Director28 February 2009Active
46 Green Lane, Burnham, Slough, England, SL1 8DX

Director09 March 2007Active

People with Significant Control

Dr Aliraza Hasan Jaffer
Notified on:06 April 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:15 Adames Field, Chichester, United Kingdom, PO19 6FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abid Abbas Jaffer
Notified on:06 April 2017
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:12 Bridger Close, Bognor Regis, United Kingdom, PO22 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Erum Irshad Ali
Notified on:06 April 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:15 Adames Field, Chichester, United Kingdom, PO19 6FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Change person secretary company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-12-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.