UKBizDB.co.uk

GREENWICH CLINIC LIMITED

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

This company is commonly known as Greenwich Clinic Limited. The company was founded 16 years ago and was given the registration number 06552128. The firm's registered office is in KESTON. You can find them at 38 Heathfield Road, , Keston, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GREENWICH CLINIC LIMITED
Company Number:06552128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:38 Heathfield Road, Keston, England, BR2 6BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director29 July 2022Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director29 July 2022Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director29 July 2022Active
310, Harrow Road, Wembley, England, HA9 6LL

Secretary29 July 2022Active
788-790 Finchley Road, London, NW11 7TJ

Secretary01 April 2008Active
C/O 334, - 336, Goswell Road, London, England, EC1V 7RP

Corporate Secretary01 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director01 April 2008Active
310, Harrow Road, Wembley, England, HA9 6LL

Director14 September 2021Active
310, Harrow Road, Wembley, England, HA9 6LL

Director14 September 2021Active
38, Heathfield Road, Keston, England, BR2 6BE

Director18 October 2019Active
310, Harrow Road, Wembley, England, HA9 6LL

Director22 June 2021Active
9, Keston Park Close, Keston, BR2 6DX

Director01 April 2008Active

People with Significant Control

Dental Beauty Greenwich Limited
Notified on:29 July 2022
Status:Active
Country of residence:United Kingdom
Address:Corinthian House, Dental Beauty Partners - Suite C, London, United Kingdom, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lopa Tushar Patel
Notified on:14 September 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:310, Harrow Road, Wembley, England, HA9 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tushar Patel
Notified on:22 June 2021
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:310, Harrow Road, Wembley, England, HA9 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandeep Kantibhai Patel
Notified on:18 October 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:38, Heathfield Road, Keston, England, BR2 6BE
Nature of control:
  • Right to appoint and remove directors
Mr Tushar Patel
Notified on:01 April 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:9, Keston Park Close, Keston, England, BR2 6DX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-10-23Accounts

Change account reference date company previous shortened.

Download
2023-10-09Persons with significant control

Second filing notification of a person with significant control.

Download
2023-09-15Address

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

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person secretary company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.