UKBizDB.co.uk

WISH DENTAL LIMITED

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

This company is commonly known as Wish Dental Limited. The company was founded 6 years ago and was given the registration number 11219090. The firm's registered office is in STOCKPORT. You can find them at 71 Park Lane, Poynton, Stockport, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WISH DENTAL LIMITED
Company Number:11219090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:71 Park Lane, Poynton, Stockport, England, SK12 1RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Park Lane, Poynton, Stockport, England, SK12 1RD

Director05 March 2019Active
120 Baker Street, London, England, W1U 6TU

Director22 February 2018Active
71, Park Lane, Poynton, Stockport, England, SK12 1RD

Director05 March 2019Active

People with Significant Control

Mrs Jane Petersen
Notified on:01 April 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:71, Park Lane, Stockport, England, SK12 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Owen
Notified on:01 April 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:71, Park Lane, Stockport, England, SK12 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lasse Petersen
Notified on:05 March 2019
Status:Active
Date of birth:September 1957
Nationality:Danish
Country of residence:England
Address:71, Park Lane, Stockport, England, SK12 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Owen
Notified on:05 March 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:71, Park Lane, Stockport, England, SK12 1RD
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 (6 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Directors register information on withdrawal from the public register.

Download
2023-10-03Officers

Withdrawal of the directors register information from the public register.

Download
2023-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-12Change of name

Change of name request comments.

Download
2019-04-12Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.