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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Denture Care Centre Uk Ltd, Turners Hill Road, Crawley Down, RH10 4HE | Secretary | 02 March 2022 | Active |
Denture Care Centre Uk Ltd, Turners Hill Road, Crawley Down, RH10 4HE | Director | 01 November 2023 | Active |
6, Brookhill Close, Copthorne, Crawley, United Kingdom, RH10 3PP | Director | 05 May 1999 | Active |
Field House, 72 Oldfield Road, Hampton, TW12 2HQ | Secretary | 05 May 1999 | Active |
6, Brookhill Close, Copthorne, Crawley, United Kingdom, RH10 3PP | Secretary | 02 April 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 April 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Secretary | 08 January 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 April 1999 | Active |
Thorne House, Turners Hill Road, Crawley Down, Crawley, RH10 4HQ | Director | 05 May 1999 | Active |
66, New North Road, Reigate, United Kingdom, RH12 8NA | Director | 05 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Officers | Termination secretary company with name termination date. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Change of name | Certificate change of name company. | Download |
2022-06-14 | Change of name | Change of name request comments. | Download |
2022-06-14 | Change of name | Change of name notice. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Appoint person secretary company with name date. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.