Warning: file_put_contents(c/f3b992fc3f18dd63995bb4af502f679f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/54bb6521f6efadada4e168bf3abcdec6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Guildford Health Limited, TN12 0DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GUILDFORD HEALTH LIMITED

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

This company is commonly known as Guildford Health Limited. The company was founded 7 years ago and was given the registration number 10732417. The firm's registered office is in TONBRIDGE. You can find them at 1 Hare And Hounds Cottages Hawkenbury Road, Hawkenbury, Tonbridge, Kent. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GUILDFORD HEALTH LIMITED
Company Number:10732417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 Hare And Hounds Cottages Hawkenbury Road, Hawkenbury, Tonbridge, Kent, United Kingdom, TN12 0DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director01 April 2021Active
Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director01 April 2021Active
1 Hare And Hounds Cottages, Hawkenbury Road, Hawkenbury, Tonbridge, United Kingdom, TN12 0DZ

Director20 April 2017Active

People with Significant Control

Envisage Dental Uk Limited
Notified on:01 April 2021
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 Jonathan Fu Njan Tan
Notified on:20 April 2017
Status:Active
Date of birth:May 1965
Nationality:British
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Address

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

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Address

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

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.