UKBizDB.co.uk

UPTON DENTAL SURGERY LIMITED

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

This company is commonly known as Upton Dental Surgery Limited. The company was founded 10 years ago and was given the registration number 08787702. The firm's registered office is in TIPTREE. You can find them at Lime House, 75 Church Road, Tiptree, Essex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:UPTON DENTAL SURGERY LIMITED
Company Number:08787702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:01 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Lime House, 75 Church Road, Tiptree, Essex, CO5 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director18 May 2023Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 March 2021Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director16 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 March 2021Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 March 2021Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director16 December 2022Active
5, Stevenson Crescent, Poole, England, BH14 9NU

Director22 November 2013Active
5, Stevenson Crescent, Poole, England, BH14 9NU

Director22 November 2013Active

People with Significant Control

Portman Healthcare Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julia Samantha Van Der Merwe
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:5, Stevenson Crescent, Poole, England, BH14 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Johannes Van Der Merwe
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:5, Stevenson Crescent, Poole, England, BH14 9NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-06Other

Legacy.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Address

Change sail address company with old address new address.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Change account reference date company previous shortened.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.