This company is commonly known as West Hill Dental Clinic Ltd. The company was founded 19 years ago and was given the registration number 05218356. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 86230 - Dental practice activities.
Name | : | WEST HILL DENTAL CLINIC LTD |
---|---|---|
Company Number | : | 05218356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Collingwood Road, Rainham, England, RM13 8SZ | Director | 23 April 2021 | Active |
29, Dunkeld Road, Bournemouth, United Kingdom, BH3 7EN | Secretary | 20 February 2009 | Active |
63, Glenferness Avenue, Bournemouth, BH3 7ER | Secretary | 20 December 2004 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 31 August 2004 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 17 July 2018 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 02 January 2019 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 21 April 2017 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 04 February 2019 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 21 April 2017 | Active |
24 Highwood Crescent, Horsham, United Kingdom, RH12 1EN | Director | 20 December 2013 | Active |
29, Dunkeld Road, Bournemouth, United Kingdom, BH3 7EN | Director | 20 February 2009 | Active |
29, Dunkeld Road, Bournemouth, BH3 7EN | Director | 20 February 2009 | Active |
Innovation House, Faraday Road, Crawley, England, RH10 9TF | Director | 21 April 2017 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 21 April 2017 | Active |
Innovation House, Faraday Road, Crawley, England, RH10 9TF | Director | 21 April 2017 | Active |
Innovation House, Faraday Road, Crawley, England, RH10 9TF | Director | 21 April 2017 | Active |
63 Glenferness Avenue, Bournemouth, BH3 7ER | Director | 01 September 2004 | Active |
Beehive, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 01 August 2018 | Active |
63, Glenferness Avenue, Bournemouth, BH3 7ER | Director | 20 December 2004 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 02 January 2019 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 31 August 2004 | Active |
Dr Michael Oluwole Adaja | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, West Hill Place, Bournemouth, England, BH2 5NX |
Nature of control | : |
|
Taghi And Kia Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW |
Nature of control | : |
|
Dr Mazdak Eyrumlu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Staverton Court, Staverton, Cheltenham, England, GL51 0UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Other | Legacy. | Download |
2021-01-25 | Other | Legacy. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.