UKBizDB.co.uk

WATERFRONT DENTAL CENTRE LTD

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

This company is commonly known as Waterfront Dental Centre Ltd. The company was founded 14 years ago and was given the registration number 06966805. The firm's registered office is in SWANSEA. You can find them at C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WATERFRONT DENTAL CENTRE LTD
Company Number:06966805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, New Mill Court, Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director10 March 2020Active
66, Hendrefoilan Road, Sketty, Swansea, SA2 9LU

Director20 July 2009Active
3, New Mill Court, Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director10 March 2020Active
66, Hendrefoilan Road, Swansea, United Kingdom, SA2 9LU

Secretary20 July 2009Active

People with Significant Control

Jcb1 Dental Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:3 New Mill Court, Enterprise Park, Swansea, United Kingdom, SA7 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mw1 Dental Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:3 New Mill Court, Enterprise Park, Swansea, United Kingdom, SA7 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nita Ridgwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:66, Hendrefoilan Road, Swansea, United Kingdom, SA2 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Christian Ridgewell
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:3, New Mill Court, Swansea, United Kingdom, SA7 9FG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Capital

Capital name of class of shares.

Download
2024-05-02Officers

Change person director company with change date.

Download
2024-05-02Persons with significant control

Change to a person with significant control.

Download
2024-05-01Capital

Capital allotment shares.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Capital

Capital name of class of shares.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Address

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

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-22Address

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

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.