This company is commonly known as Rodericks Dental Limited. The company was founded 101 years ago and was given the registration number 00190237. The firm's registered office is in NORTHAMPTON. You can find them at 15 Basset Court Loake Close, Grange Park, Northampton, . This company's SIC code is 86230 - Dental practice activities.
Name | : | RODERICKS DENTAL LIMITED |
---|---|---|
Company Number | : | 00190237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1923 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Basset Court Loake Close, Grange Park, Northampton, England, NN4 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
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 | 23 December 2004 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 09 January 2024 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 July 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 13 September 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 November 2022 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 25 July 2021 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 May 2021 | Active |
41 Bradgate Drive, Sutton Coldfield, B74 4XG | Secretary | 11 October 2000 | Active |
41 Bradgate Drive, Sutton Coldfield, B74 4XG | Secretary | - | Active |
Manorhouse, 47 High Street, Harpole, NN7 4BS | Director | 23 December 2004 | 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 | 01 May 2009 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 23 December 2004 | Active |
9, Geldock Road, Little Billing, NN3 9PH | Director | 01 May 2009 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 23 December 2004 | Active |
Cottesmore, Great Billing Park Wellingborough, Northampton, NN3 9BL | Director | 23 December 2004 | Active |
64 Elm Park Road, London, SW3 6AU | Director | 01 May 2009 | Active |
41 Bradgate Drive, Sutton Coldfield, B74 4XG | Director | - | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 October 2015 | Active |
4 Oakland House, 463 Lichfield House Four Oaks, Sutton Coldfield, B74 4DJ | Director | - | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 July 2019 | Active |
Riviera Bidco Limited | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Basset Court, Loake Close, Northampton, England, NN4 5EZ |
Nature of control | : |
|
Rodericks Dental Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Basset Court, Loake Close, Northampton, England, NN4 5EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Resolution | Resolution. | Download |
2023-01-23 | Capital | Capital allotment shares. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Capital | Capital allotment shares. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | 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 |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | 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 |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.