Warning: file_put_contents(c/d1ffc8b4e179b3e3385374b9bd6d0aa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pudsey Implant Centre & Co, HD3 3DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUDSEY IMPLANT CENTRE & CO

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

This company is commonly known as Pudsey Implant Centre & Co. The company was founded 15 years ago and was given the registration number 06826110. The firm's registered office is in HUDDERSFIELD. You can find them at 29 Thornhill Road, Edgerton, Huddersfield, West Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PUDSEY IMPLANT CENTRE & CO
Company Number:06826110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2009
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:29 Thornhill Road, Edgerton, Huddersfield, West Yorkshire, HD3 3DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Thornhill Road, Huddersfield, England, HD3 3DD

Secretary01 August 2014Active
29, Thornhill Road, Edgerton, Huddersfield, HD3 3DD

Director07 June 2019Active
29, Thornhill Road, Edgerton, Huddersfield, United Kingdom, HD3 3DD

Director20 February 2009Active
29, Thornhill Road, Huddersfield, England, HD3 3DD

Director18 March 2015Active
12, York Place, Leeds, England, LS1 2DS

Director20 February 2009Active

People with Significant Control

Vici Dental Holdings Limited
Notified on:10 April 2024
Status:Active
Country of residence:England
Address:25, Albion Place, Leeds, England, LS1 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Vandna Dharmar
Notified on:21 February 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:25, Albion Place, Leeds, England, LS1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Nitish Dharmar
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:25, Albion Place, Leeds, England, LS1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunder Dharmar
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:25, Albion Place, Leeds, England, LS1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2024-05-29Change of name

Certificate change of name company.

Download
2024-05-29Change of name

Change of name request comments.

Download
2024-05-29Change of name

Change of name notice.

Download
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2024-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Address

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

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Capital

Capital statement capital company with date currency figure.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-22Incorporation

Re registration memorandum articles.

Download
2022-09-22Change of name

Certificate re registration unlimited to limited.

Download
2022-09-22Change of name

Reregistration private unlimited to private limited company.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.