This company is commonly known as Walford Mill Dental Care Limited. The company was founded 16 years ago and was given the registration number 06581064. The firm's registered office is in WIMBORNE. You can find them at Walford Mill Dental Care, Knobcrook Road, Wimborne, Dorset. This company's SIC code is 86230 - Dental practice activities.
Name | : | WALFORD MILL DENTAL CARE LIMITED |
---|---|---|
Company Number | : | 06581064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walford Mill Dental Care, Knobcrook Road, Wimborne, Dorset, England, BH21 1NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX | Director | 29 December 2023 | Active |
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX | Director | 29 December 2023 | Active |
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX | Director | 29 December 2023 | Active |
21, Upper Brook Street, London, England, W1K 7PY | Corporate Director | 20 December 2019 | Active |
58a, Canford Cliffs Road, Poole, United Kingdom, BH13 7AB | Secretary | 30 April 2008 | Active |
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ | Director | 02 May 2019 | Active |
58a, Canford Cliffs Road, Poole, United Kingdom, BH13 7AB | Director | 30 April 2008 | Active |
Todays Dental Spl Limited | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX |
Nature of control | : |
|
Doctor Neil Dominic Greenway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58a, Canford Cliffs Road, Poole, United Kingdom, BH13 7AB |
Nature of control | : |
|
Mrs Melanie Jane Greenway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58a, Canford Cliffs Road, Poole, United Kingdom, BH13 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Officers | Change corporate director company with change date. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint corporate director company with name date. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.