UKBizDB.co.uk

GLEBE PRACTICE SERVICES LIMITED

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

This company is commonly known as Glebe Practice Services Limited. The company was founded 21 years ago and was given the registration number 04606272. The firm's registered office is in SWANSEA. You can find them at Redwood Court Tawe Business Village, Swansea Enterprise Park, Swansea, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GLEBE PRACTICE SERVICES LIMITED
Company Number:04606272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Redwood Court Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director01 June 2022Active
Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director01 June 2022Active
Glebe House, High Street,, Blockley, GL56 9ES

Secretary02 December 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary02 December 2002Active
Glebe House, High Street,, Blockley, GL56 9ES

Director02 December 2002Active
Glebe House, High Street,, Blockley, GL56 9ES

Director02 December 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director02 December 2002Active

People with Significant Control

Envisage Dental Uk Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Devonshire House Office 129, 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
Dr Ian Antony Preston
Notified on:30 November 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Carole Joanne Preston
Notified on:30 November 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-10Dissolution

Dissolution application strike off company.

Download
2023-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Change account reference date company current shortened.

Download
2023-01-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Change account reference date company previous extended.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Address

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

Download
2022-01-13Address

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

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.