UKBizDB.co.uk

HILLTOP DENTAL PRACTICE LIMITED

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

This company is commonly known as Hilltop Dental Practice Limited. The company was founded 14 years ago and was given the registration number 07228741. The firm's registered office is in SOUTHAMPTON. You can find them at Hilltop Dental Practice, 340 Hill Lane, Southampton, Hampshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HILLTOP DENTAL PRACTICE LIMITED
Company Number:07228741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Hilltop Dental Practice, 340 Hill Lane, Southampton, Hampshire, SO15 7PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilltop Dental Practice, 340 Hill Lane, Southampton, SO15 7PH

Director11 November 2022Active
Hilltop Dental Practice, 340 Hill Lane, Southampton, SO15 7PH

Director11 November 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Secretary20 April 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director20 April 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director20 April 2010Active

People with Significant Control

Jspr Holdings Limited
Notified on:11 November 2022
Status:Active
Country of residence:United Kingdom
Address:Chester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Richard Swinn
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Wendy Patricia Swinn
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.