WALWORTH ROAD DENTAL CARE LIMITED

Endeavour House Second Floor Endeavour House Second Floor, Crawley, RH10 9LW, West Sussex, United Kingdom
StatusACTIVE
Company No.07545393
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075453930004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075453930003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075453930003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ENW PNEUMATIC SERVICES LLP

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:OC340088
Status:ACTIVE
Category:Limited Liability Partnership

GALIACKAS CONTRACTORS LTD

53 DEPTFORD BROADWAY,LONDON,SE8 4PH

Number:07866979
Status:LIQUIDATION
Category:Private Limited Company

LLOYD YOUNG LTD

15 QUERIPEL CLOSE,TUNBRIDGE WELLS,TN2 3GH

Number:10735212
Status:ACTIVE
Category:Private Limited Company

MYSNOOKERSTATS.COM LIMITED

TROJAN HOUSE,LONDON,N3 2JU

Number:06574901
Status:ACTIVE
Category:Private Limited Company

REST LOGISTICS LTD

31 CECIL ROAD,ROCHESTER,ME1 2HT

Number:11441487
Status:ACTIVE
Category:Private Limited Company

SOUTH TEES MEDICAL LTD

REDCAR PRIMARY CARE HOSPITAL,REDCAR,TS10 4NW

Number:10078106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source