UKBizDB.co.uk

NORTH WAY DENTAL PRACTICE LIMITED

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

This company is commonly known as North Way Dental Practice Limited. The company was founded 14 years ago and was given the registration number 07039651. The firm's registered office is in CARDIFF. You can find them at - Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:NORTH WAY DENTAL PRACTICE LIMITED
Company Number:07039651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:- Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Endless Street, Salisbury, England, SP1 1DP

Director15 June 2022Active
Northway Dental Surgery, Northway, Midsomer Norton, Radstock, England, BA3 2DY

Secretary13 October 2009Active
4, Park Road, Moseley, Birmingham, England, B13 8AB

Corporate Secretary13 October 2009Active
Northway Dental Surgery, Northway, Midsomer Norton, Radstock, England, BA3 2DY

Director13 October 2009Active
4, Park Road, Moseley, Birmingham, England, B13 8AB

Director13 October 2009Active

People with Significant Control

Somerset Teeth Ltd
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:18, Endless Street, Salisbury, England, SP1 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Wynffordd Eurof Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Northway Midsomer Norton, Northway, Radstock, England, BA3 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Julie Ann Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Northway Midsomer Norton, Northway, Radstock, England, BA3 2DY
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
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.