UKBizDB.co.uk

SHADWELL DENTAL CARE LIMITED

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

This company is commonly known as Shadwell Dental Care Limited. The company was founded 16 years ago and was given the registration number 06285142. The firm's registered office is in LEEDS. You can find them at West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SHADWELL DENTAL CARE LIMITED
Company Number:06285142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, United Kingdom, LS7 3QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Hill House, Allerton Hill, Chapel Allerton, Leeds, United Kingdom, LS7 3QB

Secretary07 May 2020Active
West Hill House, Allerton Hill, Chapel Allerton, Leeds, United Kingdom, LS7 3QB

Director07 May 2020Active
West Hill House, Allerton Hill, Chapel Allerton, Leeds, United Kingdom, LS7 3QB

Director07 May 2020Active
23, Fern Way, Scarcroft, Leeds, England, LS14 3JJ

Secretary19 June 2007Active
23, Fern Way, Scarcroft, Leeds, England, LS14 3JJ

Director19 June 2007Active
23, Fern Way, Scarcroft, Leeds, England, LS14 3JJ

Director19 June 2007Active

People with Significant Control

R J Montgomery Limited
Notified on:07 May 2020
Status:Active
Country of residence:United Kingdom
Address:West Hill House, Allerton Hill, Leeds, United Kingdom, LS7 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Lionel Derek Benstock
Notified on:01 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:23, Fern Way, Leeds, LS14 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Anne Benstock
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:23, Fern Way, Leeds, LS14 3JJ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-25Address

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

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Officers

Termination secretary company with name termination date.

Download
2020-05-25Officers

Appoint person secretary company with name date.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.