UKBizDB.co.uk

SAVING FACES LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fulford Lodge, 1 Heslington Lane, Fulford, York, United Kingdom, YO10 4HW

Secretary21 December 2015Active
216, Allerton Road, Mossley Hill, Liverpool, England, L18 6JN

Director24 January 2019Active
216, Allerton Road, Mossley Hill, Liverpool, England, L18 6JN

Director15 February 2022Active
216, Allerton Road, Mossley Hill, Liverpool, England, L18 6JN

Director11 August 2022Active
64 Eshe Road North, Blundellsands, L23 8UF

Secretary20 December 2006Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary20 December 2006Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director20 December 2006Active
47 St Michaels Road, Blundellsands, Liverpool, L23 7UJ

Director20 December 2006Active
Unit 1 Switch House, Dunnings Bridge Road, Netherton, Liverpool, England, L30 7PT

Director31 March 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Capital

Capital alter shares subdivision.

Download
2023-10-03Capital

Capital name of class of shares.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Change person secretary company with change date.

Download
2019-05-22Address

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

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.