Warning: file_put_contents(c/9e35648ba2a02a9ad9eedf61db06aeec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/84cf4943d78e5f6eb1744821dc8f7d07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Simply Bright (aylesford) Limited, BN21 3YA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLY BRIGHT (AYLESFORD) LIMITED

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

This company is commonly known as Simply Bright (aylesford) Limited. The company was founded 13 years ago and was given the registration number 07453590. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9, The Avenue, Eastbourne, East Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SIMPLY BRIGHT (AYLESFORD) LIMITED
Company Number:07453590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, The Avenue, Aylesford, England, ME20 7LQ

Director15 June 2021Active
26, Queens Road, Belmont, United Kingdom, SM2 6BZ

Director06 December 2010Active
7, - 9, The Avenue, Eastbourne, BN21 3YA

Director01 April 2018Active
26, Queens Road, Belmont, United Kingdom, SM2 6BZ

Director06 December 2010Active
124, Fir Tree Road, Banstead, United Kingdom, SM7 1NH

Director29 November 2010Active
7, Hillcroft Avenue, Purley, United Kingdom, CR8 3DJ

Director06 December 2010Active

People with Significant Control

Prash Consultants Ltd
Notified on:15 June 2021
Status:Active
Country of residence:England
Address:67, The Avenue, Aylesford, England, ME20 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simply Bright Healthcare 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
Mr Mital Shantilal Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:9 Scarborough Close, Cheam, United Kingdom, SM2 7EA
Nature of control:
  • Significant influence or control
Mr Achal Manu Prashad
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:7 Hillcroft Avenue, Purley, United Kingdom, CR8 3DJ
Nature of control:
  • Significant influence or control
Dr Deepa Shantilal Prashad
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:7 Hillcroft Avenue, Purley, United Kingdom, CR8 3DJ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Address

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

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.