This company is commonly known as Smile With Pride Dental Care Limited. The company was founded 13 years ago and was given the registration number 07547293. The firm's registered office is in LONDON. You can find them at 1st Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 86230 - Dental practice activities.
Name | : | SMILE WITH PRIDE DENTAL CARE LIMITED |
---|---|---|
Company Number | : | 07547293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG | Director | 01 August 2018 | Active |
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG | Director | 01 August 2018 | Active |
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG | Director | 01 March 2011 | Active |
13, Station Road, Finchley, London, Uk, N3 2SB | Director | 01 March 2011 | Active |
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG | Director | 01 March 2011 | Active |
13, Station Road, Finchley, London, Uk, N3 2SB | Director | 01 March 2011 | Active |
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG | Director | 01 March 2011 | Active |
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG | Director | 01 March 2011 | Active |
Dr Dharmen Jayendra Patel | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, United Kingdom, N3 2FG |
Nature of control | : |
|
Mr Hiren Ravindra Patel | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, United Kingdom, N3 2FG |
Nature of control | : |
|
Dr Ravindrakumar Hariprasad Patel | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Gallery Court, London, United Kingdom, N3 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.