UKBizDB.co.uk

TAMWORTH HEALTHCARE SERVICES LIMITED

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

This company is commonly known as Tamworth Healthcare Services Limited. The company was founded 9 years ago and was given the registration number 09174378. The firm's registered office is in BIRMINGHAM. You can find them at Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:TAMWORTH HEALTHCARE SERVICES LIMITED
Company Number:09174378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director13 August 2014Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director13 August 2014Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director07 November 2022Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director07 November 2022Active

People with Significant Control

Ascent Dental Holding Ltd
Notified on:07 November 2022
Status:Active
Country of residence:United Kingdom
Address:Corinthian House, Dental Beauty Partners - Suite C, London, United Kingdom, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Db Dental Group Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Onyx House, Phoenix Business Park, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Gursharen Singh Bajwa
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:57, Albert Road, Tamworth, England, B79 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Faresh Jitendrakumar Desai
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:57, Albert Road, Tamworth, England, B79 7JN
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 (5 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
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-28Accounts

Change account reference date company current shortened.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Address

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

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Address

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

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.