Warning: file_put_contents(c/7e847cab56075ecf9f73b1b9c19f7fa4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Herts Urgent Dental Care (out Of Hours) Limited, SG1 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERTS URGENT DENTAL CARE (OUT OF HOURS) LIMITED

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

This company is commonly known as Herts Urgent Dental Care (out Of Hours) Limited. The company was founded 15 years ago and was given the registration number 06635964. The firm's registered office is in STEVENAGE. You can find them at 62 Bedwell Crescent, , Stevenage, Hertfordshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HERTS URGENT DENTAL CARE (OUT OF HOURS) LIMITED
Company Number:06635964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:62 Bedwell Crescent, Stevenage, Hertfordshire, SG1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Windermere Avenue, London, England, N3 3QX

Director02 July 2008Active
62, Bedwell Crescent, Stevenage, SG1 1LX

Director02 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary02 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director02 July 2008Active

People with Significant Control

Dr Scott Aaron
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:62, Bedwell Crescent, Hertfordshire, SG1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Avi Yellon
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:62, Bedwell Crescent, Stevenage, SG1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janine Freya Aaron
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:62, Bedwell Crescent, Stevenage, SG1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosalind Ruth Shine-Yellon
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:62, Bedwell Crescent, Stevenage, SG1 1LX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Miscellaneous

Legacy.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-26Officers

Change person director company with change date.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.