UKBizDB.co.uk

ROSEACRE COTTAGE DENTAL PRACTICE LIMITED

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

This company is commonly known as Roseacre Cottage Dental Practice Limited. The company was founded 12 years ago and was given the registration number 07980913. The firm's registered office is in BROADSTAIRS. You can find them at 7 The Broadway, , Broadstairs, Kent. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ROSEACRE COTTAGE DENTAL PRACTICE LIMITED
Company Number:07980913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:7 The Broadway, Broadstairs, Kent, CT10 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Broadway, Broadstairs, CT10 2AD

Director01 December 2017Active
7, The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director07 March 2012Active
7, The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director07 March 2012Active

People with Significant Control

Dr Lyndsey Louise Wall
Notified on:01 December 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:7 The Broadway, Broadstairs, United Kingdom, CT10 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Wall
Notified on:01 December 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:7 The Broadway, Broadstairs, United Kingdom, CT10 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nigel Courtney
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:7 The Broadway, Broadstairs, United Kingdom, CT10 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.