Warning: file_put_contents(c/4e7dd92e66b7dbc85f2eb5829961ef15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nicoll's Dental Care Ltd, CA11 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NICOLL'S DENTAL CARE LTD

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

This company is commonly known as Nicoll's Dental Care Ltd. The company was founded 21 years ago and was given the registration number 04662275. The firm's registered office is in PENRITH. You can find them at The Old Observer House, Rowcliffe Lane, Penrith, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:NICOLL'S DENTAL CARE LTD
Company Number:04662275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Old Observer House, Rowcliffe Lane, Penrith, United Kingdom, CA11 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midtown Cottage, Caldbeck, Wigton, England, CA7 8EA

Secretary11 February 2003Active
Midtown Cottage, Caldbeck, Wigton, England, CA7 8EA

Director29 May 2009Active
Midtown Cottage, Caldbeck, United Kingdom, CA7 8EA

Director11 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2003Active

People with Significant Control

Mrs Isabelle Nicoll
Notified on:08 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Midtown Cottage, Caldbeck, Wigton, England, CA7 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Isabelle Nicoll
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:The Old Observer House, Rowcliffe Lane, Penrith, United Kingdom, CA11 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Charles Nicoll
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Midtown Cottage, Caldbeck, Wigton, England, CA7 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Address

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

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person secretary company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Change of name

Change of name notice.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

Change sail address company with old address new address.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.