This company is commonly known as Saving Faces Limited. The company was founded 17 years ago and was given the registration number 06033696. The firm's registered office is in YORK. You can find them at Fulford Lodge 1 Heslington Lane, Fulford, York, . This company's SIC code is 86230 - Dental practice activities.
Name | : | SAVING FACES LIMITED |
---|---|---|
Company Number | : | 06033696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fulford Lodge 1 Heslington Lane, Fulford, York, United Kingdom, YO10 4HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford Lodge, 1 Heslington Lane, Fulford, York, United Kingdom, YO10 4HW | Secretary | 21 December 2015 | Active |
216, Allerton Road, Mossley Hill, Liverpool, England, L18 6JN | Director | 24 January 2019 | Active |
216, Allerton Road, Mossley Hill, Liverpool, England, L18 6JN | Director | 15 February 2022 | Active |
216, Allerton Road, Mossley Hill, Liverpool, England, L18 6JN | Director | 11 August 2022 | Active |
64 Eshe Road North, Blundellsands, L23 8UF | Secretary | 20 December 2006 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Secretary | 20 December 2006 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 20 December 2006 | Active |
47 St Michaels Road, Blundellsands, Liverpool, L23 7UJ | Director | 20 December 2006 | Active |
Unit 1 Switch House, Dunnings Bridge Road, Netherton, Liverpool, England, L30 7PT | Director | 31 March 2011 | Active |
Dr Adam Hussain | ||
Notified on | : | 30 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford Lodge, 1 Heslington Lane, York, United Kingdom, YO10 4HW |
Nature of control | : |
|
Dr Isaac Hussain | ||
Notified on | : | 30 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford Lodge, 1 Heslington Lane, York, United Kingdom, YO10 4HW |
Nature of control | : |
|
Mr Sabar Hussain | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford Lodge, 1 Heslington Lane, York, United Kingdom, YO10 4HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Capital | Capital alter shares subdivision. | Download |
2023-10-03 | Capital | Capital name of class of shares. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Change person secretary company with change date. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.