UKBizDB.co.uk

HILSEA DENTAL CARE LIMITED

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

This company is commonly known as Hilsea Dental Care Limited. The company was founded 14 years ago and was given the registration number 07172339. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HILSEA DENTAL CARE LIMITED
Company Number:07172339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
281, London Road, Portsmouth, England, PO2 9HE

Director03 May 2023Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary01 March 2010Active
281, London Road, Portsmouth, England, PO2 9HE

Director01 April 2022Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director17 July 2018Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director02 January 2019Active
281, London Road, Portsmouth, England, PO2 9HE

Director21 April 2017Active
281, London Road, Portsmouth, England, PO2 9HE

Director04 February 2019Active
281, London Road, Portsmouth, England, PO2 9HE

Director21 April 2017Active
46 Wood Wharf Apartments, Horseferry Place, Greenwich, SE10 9BB

Director17 September 2013Active
24 Highwood Crescent, Horsham, United Kingdom, RH12 1EN

Director01 March 2010Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
281, London Road, Portsmouth, England, PO2 9HE

Director21 April 2017Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 August 2018Active
281, London Road, Portsmouth, England, PO2 9HE

Director02 January 2019Active

People with Significant Control

Dr Shihab Romeed
Notified on:03 May 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:281, London Road, Portsmouth, England, PO2 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Colosseum Dental Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mazdak Eyrumlu
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Swedish
Country of residence:United Kingdom
Address:Hazlewoods Llp, Staverton Court, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Significant influence or control

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 (8 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
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Address

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

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.