UKBizDB.co.uk

HODDESDON DENTAL SURGERY LTD

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

This company is commonly known as Hoddesdon Dental Surgery Ltd. The company was founded 17 years ago and was given the registration number 06163846. The firm's registered office is in HERTFORDSHIRE. You can find them at 44 High Street, Hoddesdon, Hertfordshire, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HODDESDON DENTAL SURGERY LTD
Company Number:06163846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:44 High Street, Hoddesdon, Hertfordshire, EN11 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 High Street, Hoddesdon, Hertfordshire, EN11 8DA

Director01 August 2018Active
44, High Street, Hoddesdon, EN11 8DA

Director15 March 2007Active
44, High Street, Hoddesdon, EN11 8DA

Secretary15 March 2007Active
44, High Street, Hoddesdon, EN11 8DA

Director15 March 2007Active
44, High Street, Hoddesdon, EN11 8DA

Director15 March 2007Active

People with Significant Control

Soror Holdings Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:44, High Street, Hoddesdon, England, EN11 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dipen Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:44 High Street, Hertfordshire, EN11 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Bindi Shah
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:44 High Street, Hertfordshire, EN11 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Urvi Amichand Fulchand Shah
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:44 High Street, Hertfordshire, EN11 8DA
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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination secretary company with name termination date.

Download
2018-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.