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.
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 | : |
|
Registered Address | : | The Whitehouse, 386 East Park Road, Leicester, LE5 5HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH | Director | 01 October 2020 | Active |
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH | Director | 11 June 2019 | Active |
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH | Director | 07 September 2010 | Active |
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH | Director | 01 October 2020 | Active |
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH | Director | 20 January 2009 | Active |
The Whitehouse, 386 East Park Road, Leicester, LE5 5HH | Director | 20 January 2009 | Active |
12, Alcester Drive, Leicester, LE5 6LA | Director | 01 April 2009 | Active |
2, Dixon Drive, Leicester, United Kingdom, LE2 1RA | Director | 17 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.