UKBizDB.co.uk

PRITCHARDS DENTAL PRACTICE LTD

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

This company is commonly known as Pritchards Dental Practice Ltd. The company was founded 14 years ago and was given the registration number 07234866. The firm's registered office is in STOCKPORT. You can find them at 4 Alpha House, 4 Greek Street, Stockport, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PRITCHARDS DENTAL PRACTICE LTD
Company Number:07234866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:4 Alpha House, 4 Greek Street, Stockport, England, SK3 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, Love Street, Chester, England, CH1 1QN

Director21 December 2017Active
C/O Uhy Hacker Young, Love Street, Chester, England, CH1 1QN

Director31 August 2016Active
113, Union Street, Oldham, United Kingdom, OL1 1RU

Secretary26 April 2010Active
113, Union Street, Oldham, United Kingdom, OL1 1RU

Director26 April 2010Active
113, Union Street, Oldham, United Kingdom, OL1 1RU

Director26 April 2010Active

People with Significant Control

Dr Elizabeth Jane Morris
Notified on:31 August 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young, Love Street, Chester, England, CH1 1QN
Nature of control:
  • Significant influence or control
Mr David James Morris
Notified on:31 August 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young, Love Street, Chester, England, CH1 1QN
Nature of control:
  • Significant influence or control
E & D Morris Limited
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:C/O Uhy Hacker Young, Love Street, Chester, England, CH1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Address

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

Download
2016-09-07Officers

Termination secretary company with name termination date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.