UKBizDB.co.uk

HEATH DENTAL LIMITED

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

This company is commonly known as Heath Dental Limited. The company was founded 15 years ago and was given the registration number 06650943. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HEATH DENTAL LIMITED
Company Number:06650943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, England, EN1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director11 April 2019Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director11 April 2019Active
16, Churchill Way, Cardiff, CF10 2DX

Director18 July 2008Active
Brook Cottage, Ullenhall Street, Ullenhall, Henley In Arden, United Kingdom, B95 5PA

Director18 July 2008Active
Brook Cottage, Ullenhall Street, Ullenhall, Henley In Arden, United Kingdom, B95 5PA

Director18 July 2008Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dentex Assets Limited
Notified on:11 April 2019
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dentex Clinical Limited
Notified on:11 April 2019
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Satinder Kelly
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:32, Main Street, Solihull, B90 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joanna Surekha Keetarut
Notified on:01 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:32, Main Street, Solihull, B90 1UA
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-01Accounts

Legacy.

Download
2021-12-01Other

Legacy.

Download
2021-12-01Other

Legacy.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.