UKBizDB.co.uk

THE DENTURE CARE CENTRE U.K. LIMITED

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

This company is commonly known as The Denture Care Centre U.k. Limited. The company was founded 25 years ago and was given the registration number 03760211. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Road, Haywards Heath, West Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE DENTURE CARE CENTRE U.K. LIMITED
Company Number:03760211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:4 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom, RH16 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denture Care Centre Uk Ltd, Turners Hill Road, Crawley Down, RH10 4HE

Secretary02 March 2022Active
Denture Care Centre Uk Ltd, Turners Hill Road, Crawley Down, RH10 4HE

Director01 November 2023Active
6, Brookhill Close, Copthorne, Crawley, United Kingdom, RH10 3PP

Director05 May 1999Active
Field House, 72 Oldfield Road, Hampton, TW12 2HQ

Secretary05 May 1999Active
6, Brookhill Close, Copthorne, Crawley, United Kingdom, RH10 3PP

Secretary02 April 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary08 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 April 1999Active
Thorne House, Turners Hill Road, Crawley Down, Crawley, RH10 4HQ

Director05 May 1999Active
66, New North Road, Reigate, United Kingdom, RH12 8NA

Director05 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 April 1999Active

People with Significant Control

Mrs Janet Mary Ellis
Notified on:18 November 2023
Status:Active
Date of birth:November 1948
Nationality:British
Address:Denture Care Centre Uk Ltd, Turners Hill Road, Crawley Down, RH10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jan Ellis
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:7, Brookhill Close, Crawley, England, RH10 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Stephen Ellis
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:6, Brookhill Close, Crawley, England, RH10 3PP
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 (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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Change of name

Certificate change of name company.

Download
2022-06-14Change of name

Change of name request comments.

Download
2022-06-14Change of name

Change of name notice.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Appoint person secretary company with name date.

Download
2022-03-07Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Address

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

Download
2019-05-20Address

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

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type micro entity.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.