UKBizDB.co.uk

RUBERY DENTAL SURGERY LIMITED

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

This company is commonly known as Rubery Dental Surgery Limited. The company was founded 16 years ago and was given the registration number 06279994. The firm's registered office is in STOURBRIDGE. You can find them at 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:RUBERY DENTAL SURGERY LIMITED
Company Number:06279994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, England, DY9 9JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, England, DY9 9JW

Director03 April 2019Active
119, New Road, Rednal, Birmingham, England, B45 9JR

Director17 April 2019Active
88 Charterhouse Drive, Solihull, B91 3FH

Secretary14 June 2007Active
88 Charterhouse Drive, Solihull, B91 3FH

Director14 June 2007Active
1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, England, DY9 9JW

Director17 April 2019Active

People with Significant Control

Dr Harpreet Kaur Malhi
Notified on:02 July 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:119, New Road, Birmingham, England, B45 9JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Smile Brite Limited
Notified on:03 April 2019
Status:Active
Country of residence:England
Address:1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, England, DY9 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Dr Chi Ming Leung
Notified on:01 June 2017
Status:Active
Date of birth:October 1965
Nationality:British
Address:88 Charterhouse Drive, West Midlands, B91 3FH
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Address

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

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Accounts

Change account reference date company previous shortened.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Address

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

Download
2019-04-04Address

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

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.