This company is commonly known as Rodericks Dental Holdings Limited. The company was founded 12 years ago and was given the registration number 07882033. The firm's registered office is in NORTHAMPTON. You can find them at 15 Basset Court Loake Close, Grange Park, Northampton, Northamptonshie. This company's SIC code is 86230 - Dental practice activities.
Name | : | RODERICKS DENTAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07882033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Basset Court Loake Close, Grange Park, Northampton, Northamptonshie, NN4 5EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Secretary | 31 August 2012 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 01 July 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 31 August 2012 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 14 December 2011 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 31 August 2012 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 August 2014 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 31 August 2012 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 31 August 2012 | Active |
28, Queensbridge, Rushmills, Northampton, NN4 7BF | Director | 31 August 2012 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 04 September 2020 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 31 August 2012 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 October 2015 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ | Director | 01 July 2019 | Active |
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 14 December 2011 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Director | 14 December 2011 | Active |
Seth Bidco Limited | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Basset Court, Loake Close, Northampton, England, NN4 5EZ |
Nature of control | : |
|
Mr Stephen Adrian Brookes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 15 Basset Court, Loake Close, Northampton, NN4 5EZ |
Nature of control | : |
|
Mr Alpesh Khetia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 15 Basset Court, Loake Close, Northampton, NN4 5EZ |
Nature of control | : |
|
Mr Shalin Mehra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | 15 Basset Court, Loake Close, Northampton, NN4 5EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2023-12-27 | Dissolution | Dissolution application strike off company. | Download |
2023-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-21 | Capital | Legacy. | Download |
2023-12-21 | Insolvency | Legacy. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-08-10 | Incorporation | Memorandum articles. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.