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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 05 February 2021 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 02 February 2021 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 05 February 2021 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 02 February 2021 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 05 February 2021 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Secretary | 15 June 2009 | Active |
7, Portland Road, Birmingham, United Kingdom, B16 9HN | Corporate Secretary | 15 June 2009 | Active |
7 Farm Cottages, Battlers Green, Radlett, England, WD7 8PQ | Director | 15 June 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Director | 15 June 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.