This company is commonly known as Hallcross Dental Practice Limited. The company was founded 16 years ago and was given the registration number 06537278. The firm's registered office is in LEICESTERSHIRE. You can find them at 45 Long Street, Wigston, Leicestershire, . This company's SIC code is 86230 - Dental practice activities.
Name | : | HALLCROSS DENTAL PRACTICE LIMITED |
---|---|---|
Company Number | : | 06537278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Long Street, Wigston, Leicestershire, LE18 2AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England, LE18 2AJ | Secretary | 23 March 2022 | Active |
Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England, LE18 2AJ | Director | 04 April 2017 | Active |
Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England, LE18 2AJ | Director | 04 April 2017 | Active |
54, Stuart Road, Market Harborough, England, LE16 9PQ | Secretary | 18 March 2008 | Active |
84, Swithland Lane, Rothley, Leicestershire, LE7 7SE | Director | 18 March 2008 | Active |
84, Swithland Lane, Rothley, Leicestershire, LE 7 7SE | Director | 18 March 2008 | Active |
84 Swithland Lane, Rothley, England, LE7 7SE | Director | 24 October 2014 | Active |
84 Swithland Lane, Rothley, England, LE7 7SE | Director | 24 October 2014 | Active |
Hallcross Holdings Limited | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ams Medical Accountants Limited, 9 Portland Street, Manchester, England, M1 3BE |
Nature of control | : |
|
Dr Jayesh Kumar Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Swithland Lane, Rothley, United Kingdom, LE7 7SE |
Nature of control | : |
|
Dr Chhaya Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Swithland Lane, Rothley, United Kingdom, LE7 7SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.