UKBizDB.co.uk

WENTWOOD HOUSE DENTAL PRACTICE LIMITED

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

This company is commonly known as Wentwood House Dental Practice Limited. The company was founded 17 years ago and was given the registration number 05978345. The firm's registered office is in WINCHCOMBE. You can find them at Wentwood House, High Street, Winchcombe, Gloucestershire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WENTWOOD HOUSE DENTAL PRACTICE LIMITED
Company Number:05978345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Wentwood House, High Street, Winchcombe, Gloucestershire, GL54 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 April 2022Active
15, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 August 2021Active
15, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 August 2021Active
The Old School House, Chapel Lane, Mickleton, Chipping Campden, United Kingdom, GL55 6SD

Secretary25 October 2006Active
Hainault House, Billet Road, Romford, RM6 5SX

Corporate Secretary25 October 2006Active
The Old School House, Chapel Lane, Mickleton, Chipping Campden, United Kingdom, GL55 6SD

Director25 October 2006Active
The Old School House, Chapel Lane, Mickleton, Chipping Campden, United Kingdom, GL55 6SD

Director25 October 2006Active
15, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 August 2021Active
Hainault House, Billet Road, Romford, RM6 5SX

Corporate Director25 October 2006Active

People with Significant Control

Rodericks Dental Limited
Notified on:01 August 2021
Status:Active
Country of residence:England
Address:15, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Malan Cloete
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:15, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Louisa Christina Cloete
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:15, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Address

Change sail address company with old address new address.

Download
2022-09-15Address

Move registers to registered office company with new address.

Download
2022-09-15Address

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

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Address

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

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.