UKBizDB.co.uk

RODERICKS DENTAL LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Secretary23 December 2004Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director09 January 2024Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 July 2019Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director13 September 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 November 2022Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director25 July 2021Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 May 2021Active
41 Bradgate Drive, Sutton Coldfield, B74 4XG

Secretary11 October 2000Active
41 Bradgate Drive, Sutton Coldfield, B74 4XG

Secretary-Active
Manorhouse, 47 High Street, Harpole, NN7 4BS

Director23 December 2004Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 August 2014Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 May 2009Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director23 December 2004Active
9, Geldock Road, Little Billing, NN3 9PH

Director01 May 2009Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director23 December 2004Active
Cottesmore, Great Billing Park Wellingborough, Northampton, NN3 9BL

Director23 December 2004Active
64 Elm Park Road, London, SW3 6AU

Director01 May 2009Active
41 Bradgate Drive, Sutton Coldfield, B74 4XG

Director-Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 October 2015Active
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

Director01 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (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
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-23Capital

Capital allotment shares.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.