UKBizDB.co.uk

VILLA DENTAL SUITE LIMITED

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

This company is commonly known as Villa Dental Suite Limited. The company was founded 12 years ago and was given the registration number 07988577. The firm's registered office is in CHELTENHAM. You can find them at Rosehill, New Barn Lane, Cheltenham, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:VILLA DENTAL SUITE LIMITED
Company Number:07988577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:17 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director16 March 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director17 January 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director17 January 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary17 January 2020Active
2, Priestthorpe Lane, Bingley, BD16 4ED

Secretary30 October 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 March 2012Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director17 January 2020Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director13 March 2012Active

People with Significant Control

Portman Healthcare Limited
Notified on:17 January 2020
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
Dr Stephen Richard Woolley
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julie Woolley
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off company.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Change account reference date company previous extended.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Address

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

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.