DENTALCARE BRACKLEY LTD

C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW, Devon, United Kingdom
StatusACTIVE
Company No.11204358
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DENTALCARE BRACKLEY LTD is an active private limited company with number 11204358. It was incorporated 6 years, 4 months, 4 days ago, on 13 February 2018. The company address is C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-19

Officer name: Dr Rajinder Kaur Dharwar

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranjit Singh Dharwar

Change date: 2023-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

New address: C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW

Change date: 2023-06-08

Old address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-23

Psc name: Dentalcare Group Ltd

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranjit Singh Dharwar

Change date: 2023-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rajinder Kaur Dharwar

Change date: 2023-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112043580004

Charge creation date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-12

Psc name: Rajinder Kaur Dharwar

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dentalcare Group Ltd

Notification date: 2020-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112043580003

Charge creation date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-04

Psc name: Dr Rajinder Kaur Dharwar

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Dr Rajinder Kaur Dharwar

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112043580001

Charge creation date: 2018-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-15

Charge number: 112043580002

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-16

Psc name: Dr Rajinder Kaur Dharwar

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rajinder Kaur Dharwar

Change date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Dr Ranjit Singh Dharwar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 10 Hill Avenue Amersham HP6 5BW United Kingdom

Change date: 2018-03-28

New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D MORTON LIMITED

ROUGHLEE HOUSE LENCH FOLD CLOUGH,ROSSENDALE,BB4 7AF

Number:03778525
Status:ACTIVE
Category:Private Limited Company

BLACKWELL REACH LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11118719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10123438
Status:ACTIVE
Category:Private Limited Company

KSARA HOUSE LTD

26 CORFTON ROAD,LONDON,W5 2HT

Number:10959280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARCEL SOURCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL026136
Status:ACTIVE
Category:Limited Partnership

THE BIG MATCH DAY LIMITED

2 ANDERSON PLACE,EDINBURGH,EH6 5NP

Number:SC473512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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