UKBizDB.co.uk

HANDSIDE DENTAL SURGERY LIMITED

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

This company is commonly known as Handside Dental Surgery Limited. The company was founded 10 years ago and was given the registration number 09006734. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HANDSIDE DENTAL SURGERY LIMITED
Company Number:09006734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director01 April 2022Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director12 November 2019Active
Gosmore Lodge, 22 Hebing End, Benington, Stevenage, United Kingdom, SG2 7DD

Secretary23 April 2014Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director12 November 2019Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director12 November 2019Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director12 November 2019Active
Gosmore Lodge, 22 Hebing End, Benington, Stevenage, United Kingdom, SG2 7DD

Director23 April 2014Active
Gosmore Lodge, 22 Hebing End, Benington, Stevenage, United Kingdom, SG2 7DD

Director23 April 2014Active

People with Significant Control

Colosseum Dental Uk Limited
Notified on:12 November 2019
Status:Active
Country of residence:United Kingdom
Address:Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Catherine Elizabeth Good
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Gosmore Lodge, 22 Hebing End, Stevenage, United Kingdom, SG2 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Erik Ian Forster
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Gosmore Lodge, 22 Hebing End, Stevenage, United Kingdom, SG2 7DD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-04Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.