This company is commonly known as Gaskell Avenue Dental Practice Ltd. The company was founded 12 years ago and was given the registration number 07685354. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 86230 - Dental practice activities.
Name | : | GASKELL AVENUE DENTAL PRACTICE LTD |
---|---|---|
Company Number | : | 07685354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 01 April 2022 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 30 October 2020 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 30 October 2020 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 01 September 2023 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 30 October 2020 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 30 October 2020 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 30 October 2020 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 30 October 2020 | Active |
5, Gaskell Avenue, Knutsford, United Kingdom, WA16 0DA | Director | 28 June 2011 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 30 October 2020 | Active |
5, Gaskell Avenue, Knutsford, United Kingdom, WA16 0DA | Director | 28 June 2011 | Active |
5, Gaskell Avenue, Knutsford, United Kingdom, WA16 0DA | Director | 28 June 2011 | Active |
Colosseum Dental Uk Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Endeavour House, Second Floor, Crawley Business Quarter, Crawley, United Kingdom, RH10 9LW |
Nature of control | : |
|
Mr Alastair Malcolm Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Endeavour House, Second Floor, Crawley Business Quarter, Crawley, United Kingdom, RH10 9LW |
Nature of control | : |
|
Mr Simon Clifford Warburton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Endeavour House, Second Floor, Crawley Business Quarter, Crawley, United Kingdom, RH10 9LW |
Nature of control | : |
|
Mrs Sally-Ann Margaret Fitzgerald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Endeavour House, Second Floor, Crawley Business Quarter, Crawley, United Kingdom, RH10 9LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-03 | Accounts | Legacy. | Download |
2023-10-03 | Other | Legacy. | Download |
2023-10-03 | Other | Legacy. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-20 | Accounts | Legacy. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Change account reference date company current extended. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.