WALWORTH ROAD DENTAL CARE LIMITED
Status | ACTIVE |
Company No. | 07545393 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
WALWORTH ROAD DENTAL CARE LIMITED is an active private limited company with number 07545393. It was incorporated 13 years, 3 months, 20 days ago, on 28 February 2011. The company address is Endeavour House Second Floor Endeavour House Second Floor, Crawley, RH10 9LW, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eddie Coyle
Termination date: 2023-11-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 02 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 02 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 02 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 20 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 20 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 20 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Appoint person director company with name date
Date: 27 Jul 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Teemu Arima
Appointment date: 2022-04-01
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claude Streit
Change date: 2022-07-19
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-24
Officer name: Michael James Clare
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 04 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Legacy
Date: 25 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 25 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 25 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Christoph Buergin
Termination date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eddie Coyle
Change date: 2020-02-06
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Clare
Change date: 2020-02-06
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claude Streit
Change date: 2020-02-06
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Mr Philip Buergin
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Colosseum Dental Uk Limited
Change date: 2020-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW
Old address: Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom
Change date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 10 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 10 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 10 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eddie Coyle
Appointment date: 2019-02-04
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-09
Psc name: Southern Dental Limited
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Mr Michael Clare
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claude Streit
Appointment date: 2019-01-02
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harshitkumar Viryashchandra Shah
Termination date: 2018-09-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 03 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harshitkumar Viryashchandra Shah
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Peter Keegans
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Mr Philip Buergin
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregor Grant
Termination date: 2018-06-29
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-21
Psc name: Mazdak Eyrumlu
Documents
Change account reference date company previous shortened
Date: 07 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 04 Jan 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 04 Jan 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 04 Jan 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Legacy
Date: 05 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/16
Documents
Legacy
Date: 05 Jul 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/03/16
Documents
Legacy
Date: 05 Jul 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/16
Documents
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-21
Officer name: Azad Eyrumlu
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-21
Officer name: Mazdak Eyrumlu
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-21
Officer name: Mr Gregor Grant
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-21
Officer name: Peter Keegans
Documents
Mortgage satisfy charge full
Date: 24 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075453930004
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mazdak Eyrumlu
Change date: 2016-07-15
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 06 Apr 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 06 Apr 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Legacy
Date: 06 Apr 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Mortgage satisfy charge full
Date: 18 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075453930003
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075453930004
Charge creation date: 2014-11-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 09 Oct 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 09 Oct 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 09 Oct 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Resolution
Date: 13 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 04 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075453930003
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 09 Dec 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13
Documents
Appoint person director company with name date
Date: 14 Oct 2013
Action Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Azad Eyrumlu
Appointment date: 2013-09-17
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: Dr Mazdak Eyrumlu
Documents
Resolution
Date: 15 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 13 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 11 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Allsop
Termination date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person secretary company with change date
Date: 26 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Andrew Allsop
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Dr Mazdak Eyrumlu
Documents
Some Companies
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | OC340088 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
53 DEPTFORD BROADWAY,LONDON,SE8 4PH
Number: | 07866979 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 QUERIPEL CLOSE,TUNBRIDGE WELLS,TN2 3GH
Number: | 10735212 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROJAN HOUSE,LONDON,N3 2JU
Number: | 06574901 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CECIL ROAD,ROCHESTER,ME1 2HT
Number: | 11441487 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCAR PRIMARY CARE HOSPITAL,REDCAR,TS10 4NW
Number: | 10078106 |
Status: | ACTIVE |
Category: | Private Limited Company |