UKBizDB.co.uk

HOB HEY DENTAL CENTRE LTD

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

This company is commonly known as Hob Hey Dental Centre Ltd. The company was founded 11 years ago and was given the registration number 08322205. The firm's registered office is in WARRINGTON. You can find them at 3 Hob Hey Lane, Culcheth, Warrington, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HOB HEY DENTAL CENTRE LTD
Company Number:08322205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2012
End of financial year:29 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:3 Hob Hey Lane, Culcheth, Warrington, WA3 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director16 November 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director29 January 2021Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director16 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director29 January 2021Active
3, Hob Hey Lane, Culcheth, Warrington, United Kingdom, WA3 4NQ

Director07 December 2012Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director29 January 2021Active

People with Significant Control

Portman Healthcare Limited
Notified on:29 January 2021
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
Mr John Fleming
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:3, Hob Hey Lane, Warrington, England, WA3 4NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Victoria Fleming
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:3, Hob Hey Lane, Warrington, England, WA3 4NQ
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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Change account reference date company previous shortened.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Address

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

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.