UKBizDB.co.uk

VILLAGE DENTAL PRACTICE LIMITED

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

This company is commonly known as Village Dental Practice Limited. The company was founded 14 years ago and was given the registration number 06933411. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:VILLAGE DENTAL PRACTICE LIMITED
Company Number:06933411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director05 February 2021Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director02 February 2021Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director05 February 2021Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director02 February 2021Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director05 February 2021Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Secretary15 June 2009Active
7, Portland Road, Birmingham, United Kingdom, B16 9HN

Corporate Secretary15 June 2009Active
7 Farm Cottages, Battlers Green, Radlett, England, WD7 8PQ

Director15 June 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director15 June 2009Active

People with Significant Control

Scg Specialists Limited
Notified on:16 December 2020
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Christopher Robert Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:American
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Change account reference date company previous shortened.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-05-27Address

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

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.