UKBizDB.co.uk

WALFORD MILL DENTAL CARE LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director29 December 2023Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director29 December 2023Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director29 December 2023Active
21, Upper Brook Street, London, England, W1K 7PY

Corporate Director20 December 2019Active
58a, Canford Cliffs Road, Poole, United Kingdom, BH13 7AB

Secretary30 April 2008Active
Hambleden House, Waterloo Court, Andover, United Kingdom, SP10 1LQ

Director02 May 2019Active
58a, Canford Cliffs Road, Poole, United Kingdom, BH13 7AB

Director30 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change corporate director company with change date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint corporate director company with name date.

Download
2019-08-08Address

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

Download

Copyright © 2024. All rights reserved.