UKBizDB.co.uk

IDENTAL CARE 24 LTD

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

This company is commonly known as Idental Care 24 Ltd. The company was founded 16 years ago and was given the registration number 06441984. The firm's registered office is in ASHFORD. You can find them at Kingston House, The Long Barrow, Orbital Park, Ashford, Kent. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:IDENTAL CARE 24 LTD
Company Number:06441984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Kingston House, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director27 March 2019Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director26 January 2018Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director12 October 2023Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director03 February 2011Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director31 March 2020Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director03 February 2011Active
27 Fontwell Avenue, Little Common, Bexhill On Sea, TN39 4ES

Secretary30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Secretary17 March 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director01 June 2015Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director03 February 2011Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director01 June 2015Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director03 February 2011Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director26 January 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director30 November 2007Active

People with Significant Control

Integrated Care 24
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Kingston House, The Long Barrow, Ashford, England, TN24 0GP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Rachel Robinson
Notified on:31 March 2020
Status:Active
Date of birth:February 1973
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mr David Richard Baines
Notified on:27 March 2019
Status:Active
Date of birth:November 1964
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Dr Andrew John Catto
Notified on:26 January 2018
Status:Active
Date of birth:January 1965
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mr Jeremy Arthur Satchwell
Notified on:26 January 2018
Status:Active
Date of birth:November 1959
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mr Anthony Ian Barfoot
Notified on:30 November 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mrs Lorraine Gray
Notified on:30 November 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Dr Neil Kumar Sikka
Notified on:30 November 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
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 (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
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.