UKBizDB.co.uk

HALLCROSS DENTAL PRACTICE LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:45 Long Street, Wigston, Leicestershire, LE18 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England, LE18 2AJ

Secretary23 March 2022Active
Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England, LE18 2AJ

Director04 April 2017Active
Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England, LE18 2AJ

Director04 April 2017Active
54, Stuart Road, Market Harborough, England, LE16 9PQ

Secretary18 March 2008Active
84, Swithland Lane, Rothley, Leicestershire, LE7 7SE

Director18 March 2008Active
84, Swithland Lane, Rothley, Leicestershire, LE 7 7SE

Director18 March 2008Active
84 Swithland Lane, Rothley, England, LE7 7SE

Director24 October 2014Active
84 Swithland Lane, Rothley, England, LE7 7SE

Director24 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-02-16Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.