UKBizDB.co.uk

SIMPSON AND NISBET DENTAL CARE LIMITED

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

This company is commonly known as Simpson And Nisbet Dental Care Limited. The company was founded 13 years ago and was given the registration number 07531403. The firm's registered office is in CHELTENHAM. You can find them at Rosehill, New Barn Lane, Cheltenham, Gloucestershire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SIMPSON AND NISBET DENTAL CARE LIMITED
Company Number:07531403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 February 2011
End of financial year:20 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director21 May 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director20 December 2018Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director20 December 2018Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary20 December 2018Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director20 December 2018Active
43, Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2AH

Director16 February 2011Active
43, Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2AH

Director16 February 2011Active

People with Significant Control

Portman Healthcare Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:6, Pittville Lawn, Cheltenham, England, GL52 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gillian Helen Simpson
Notified on:16 February 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:6, Pittville Lawn, Cheltenham, England, GL52 2BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Howard Simpson
Notified on:16 February 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:6, Pittville Lawn, Cheltenham, England, GL52 2BD
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-05-05Accounts

Change account reference date company previous shortened.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-04-24Address

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

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-28Officers

Appoint person secretary company with name date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-28Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.