UKBizDB.co.uk

HAINAULT GENTLE DENTAL CARE LIMITED

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

This company is commonly known as Hainault Gentle Dental Care Limited. The company was founded 13 years ago and was given the registration number 07587279. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HAINAULT GENTLE DENTAL CARE LIMITED
Company Number:07587279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director26 September 2019Active
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director26 September 2019Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director01 April 2011Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director11 February 2014Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director30 September 2014Active
Haslers, Old Station Road, Loughton, England, IG10 4PL

Director01 April 2011Active

People with Significant Control

Ravince Health Ltd
Notified on:26 September 2019
Status:Active
Country of residence:England
Address:7 - 9 The Avenue, Eastbourne, England, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Jaswinder Singh Gill
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Address

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

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Address

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

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.