Warning: file_put_contents(c/1ee0cba78c84ef2fa7f6f9e177c2a3d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Harbour Dental Care Limited, ME10 4AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARBOUR DENTAL CARE LIMITED

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

This company is commonly known as Harbour Dental Care Limited. The company was founded 13 years ago and was given the registration number 07463065. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HARBOUR DENTAL CARE LIMITED
Company Number:07463065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Sunrise Way, Kings Hill, West Malling, United Kingdom, ME19 4DL

Secretary07 December 2010Active
Suite I, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director26 November 2021Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary07 December 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director07 December 2010Active
16, Sunrise Way, Kings Hill, West Malling, United Kingdom, ME19 4DL

Director07 December 2010Active
16, Sunrise Way, Kings Hill, West Malling, United Kingdom, ME19 4DL

Director07 December 2010Active

People with Significant Control

Harbour Dent Holdings Limited
Notified on:10 April 2024
Status:Active
Country of residence:England
Address:2nd Floor Grove House, Lowlands Road, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Selvakriby Moodaley
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:16, Sunrise Way, West Malling, England, ME19 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Vishnu Moodaley
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:16, Sunrise Way, West Malling, England, ME19 4DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Address

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

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Second filing change details of a person with significant control.

Download
2023-06-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.