UKBizDB.co.uk

NORTHERNDENT LTD

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

This company is commonly known as Northerndent Ltd. The company was founded 10 years ago and was given the registration number 08688218. The firm's registered office is in BRADFORD. You can find them at 9 Institute Road, , Bradford, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:NORTHERNDENT LTD
Company Number:08688218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:9 Institute Road, Bradford, BD2 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eccleshill Clinic, Rillington Mead, Harrogate Rd, Eccleshill, Bradford, England, BD10 0ED

Director12 September 2013Active
4, Winders Dale, Morley, Leeds, England, LS27 9TH

Secretary01 October 2014Active

People with Significant Control

Ascent Management Group Ltd
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:Trust House, St James Business Park, C/O Isaacs, 5 New Augustus Street, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Karan Rishi
Notified on:30 June 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:9, Institute Road, Bradford, BD2 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Surinder Kumar
Notified on:30 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:9, Institute Road, Bradford, BD2 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Neelam Rishi
Notified on:30 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:9, Institute Road, Bradford, BD2 2HY
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Capital

Capital name of class of shares.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.