This company is commonly known as Hartley Dental Practice Limited. The company was founded 12 years ago and was given the registration number 07860896. The firm's registered office is in PENRYN. You can find them at The Warehouse, Anchor Quay, Penryn, Cornwall. This company's SIC code is 86230 - Dental practice activities.
Name | : | HARTLEY DENTAL PRACTICE LIMITED |
---|---|---|
Company Number | : | 07860896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2011 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Fossa Court, Okehampton, United Kingdom, EX20 1GQ | Director | 29 April 2022 | Active |
11, Fossa Court, Okehampton, United Kingdom, EX20 1GQ | Director | 29 April 2022 | Active |
Hartley Dental, 113 Mannamead Road, Plymouth, United Kingdom, PL3 5LL | Secretary | 25 November 2011 | Active |
Hartley Dental, 113 Mannamead Road, Plymouth, United Kingdom, PL3 5LL | Director | 25 November 2011 | Active |
Hartley Dental, Roanoke, Raleigh Road, United Kingdom, TQ8 8AY | Director | 01 October 2012 | Active |
Poyner & Jones Ltd | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Fossa Court, Okehampton, England, EX20 1GQ |
Nature of control | : |
|
Mr Edward Christopher William Jones | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Fossa Court, Okehampton, United Kingdom, EX20 1GQ |
Nature of control | : |
|
Miss Polly Furmark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roanoake, Raleigh Road, Salcombe, United Kingdom, TQ8 8AY |
Nature of control | : |
|
Dr Charles Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roanoake, Raleigh Road, Salcombe, United Kingdom, TQ8 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Incorporation | Memorandum articles. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.