UKBizDB.co.uk

HOLBROOK PRACTICE LIMITED

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

This company is commonly known as Holbrook Practice Limited. The company was founded 16 years ago and was given the registration number 06521114. The firm's registered office is in LONDON. You can find them at 14 David Mews, , London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HOLBROOK PRACTICE LIMITED
Company Number:06521114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:14 David Mews, London, England, W1U 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, David Mews, London, England, W1U 6EQ

Director01 May 2019Active
14, David Mews, London, England, W1U 6EQ

Director01 May 2019Active
14, David Mews, London, England, W1U 6EQ

Director01 May 2019Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary03 March 2008Active
Glade Shaw, The Glade, Kingswood, Tadworth, England, KT20 6LL

Secretary03 March 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Director03 March 2008Active
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director31 August 2010Active
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director03 March 2008Active

People with Significant Control

New Heights Dental Group Ltd
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:31, Francis House, Brentford, England, TW8 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Zhaleh Nooralii
Notified on:01 March 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sadegh Keyhani
Notified on:01 March 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Address

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

Download
2020-03-20Address

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

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Capital

Capital name of class of shares.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-04-04Miscellaneous

Legacy.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.