UKBizDB.co.uk

SHOREHAM ORAL CARE LTD

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

This company is commonly known as Shoreham Oral Care Ltd. The company was founded 19 years ago and was given the registration number 05234769. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SHOREHAM ORAL CARE LTD
Company Number:05234769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England, HA1 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW

Director06 January 2015Active
2nd Floor, Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW

Director06 January 2015Active
2nd Floor, Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW

Director06 January 2015Active
2nd Floor, Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW

Director06 January 2015Active
181, Surrenden Road, Brighton, Uk, BN1 6NN

Secretary17 September 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary17 September 2004Active
181, Surrenden Road, Brighton, Uk, BN1 6NN

Director17 September 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director17 September 2004Active

People with Significant Control

Dr Naveen Julka
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Significant influence or control
Dr Jatan Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Significant influence or control
Dr Shane Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Significant influence or control
Dr Rajan Kumar Sethi
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Significant influence or control
Teeth R Us Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Address

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

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Address

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

Download
2016-04-09Gazette

Gazette filings brought up to date.

Download
2016-04-08Address

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

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Gazette

Gazette notice compulsory.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.