UKBizDB.co.uk

HARTLEY DENTAL PRACTICE LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Fossa Court, Okehampton, United Kingdom, EX20 1GQ

Director29 April 2022Active
11, Fossa Court, Okehampton, United Kingdom, EX20 1GQ

Director29 April 2022Active
Hartley Dental, 113 Mannamead Road, Plymouth, United Kingdom, PL3 5LL

Secretary25 November 2011Active
Hartley Dental, 113 Mannamead Road, Plymouth, United Kingdom, PL3 5LL

Director25 November 2011Active
Hartley Dental, Roanoke, Raleigh Road, United Kingdom, TQ8 8AY

Director01 October 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Address

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

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.