UKBizDB.co.uk

THE LOUGHTON DENTAL CENTRE LIMITED

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

This company is commonly known as The Loughton Dental Centre Limited. The company was founded 17 years ago and was given the registration number 06040799. The firm's registered office is in EASTBOURNE. You can find them at 7-9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE LOUGHTON DENTAL CENTRE LIMITED
Company Number:06040799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, East Sussex, England, BN21 3YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, High Road, Loughton, England, IG10 4HT

Director30 April 2019Active
98, High Road, Loughton, England, IG10 4HT

Director30 April 2019Active
68 London Road, Brentwood, CM14 4NJ

Secretary03 January 2007Active
98, High Road, Loughton, England, IG10 4HT

Secretary03 September 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary03 January 2007Active
68 London Road, Brentwood, CM14 4NJ

Director03 January 2007Active
98, High Road, Loughton, England, IG10 4HT

Director03 January 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director03 January 2007Active

People with Significant Control

Tamsiki Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:Msr House, 329, Ley Street, Ilford, England, IG1 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Dr Anis Ahthesham Jaleel
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Flat 1, 91 Warley Hill, Brentwood, England, CM14 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Officers

Change person director company with change date.

Download
2024-04-30Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Change account reference date company current extended.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Address

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

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.