UKBizDB.co.uk

THE WHITEHOUSE SURGERY LTD

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

This company is commonly known as The Whitehouse Surgery Ltd. The company was founded 15 years ago and was given the registration number 06795829. The firm's registered office is in LEICESTER. You can find them at The Whitehouse, 386 East Park Road, Leicester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE WHITEHOUSE SURGERY LTD
Company Number:06795829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Whitehouse, 386 East Park Road, Leicester, LE5 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH

Director01 October 2020Active
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH

Director11 June 2019Active
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH

Director07 September 2010Active
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH

Director01 October 2020Active
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH

Director20 January 2009Active
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH

Director20 January 2009Active
12, Alcester Drive, Leicester, LE5 6LA

Director01 April 2009Active
2, Dixon Drive, Leicester, United Kingdom, LE2 1RA

Director17 May 2010Active

People with Significant Control

Mr Philip Martin
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:The Whitehouse, 386 East Park Road, Leicester, LE5 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Shobha Mohindra
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:The Whitehouse, 386 East Park Road, Leicester, LE5 5HH
Nature of control:
  • Right to appoint and remove directors
Mr Chandrakant Purshottam Samani
Notified on:01 July 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:The Whitehouse, 386 East Park Road, Leicester, LE5 5HH
Nature of control:
  • 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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-08Mortgage

Mortgage satisfy charge full.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.