Company Information for COUNTRY PARK DENTAL PRACTICE LIMITED
OAK HOUSE, REEDS CRESCENT, WATFORD, WD24 4PH,
|
Company Registration Number
05940481
Private Limited Company
Active |
Company Name | ||
---|---|---|
COUNTRY PARK DENTAL PRACTICE LIMITED | ||
Legal Registered Office | ||
OAK HOUSE REEDS CRESCENT WATFORD WD24 4PH Other companies in CO3 | ||
Previous Names | ||
|
Company Number | 05940481 | |
---|---|---|
Company ID Number | 05940481 | |
Date formed | 2006-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 12:17:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NADEREH SHABAHANG |
||
DJALIL SHABAHANG |
||
NADEREH SHABAHANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADEREH ARABSHAHI |
Company Secretary | ||
NADEREH SHABAHANG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRAIGHT ROAD DENTAL PRACTICE LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
SHABAHANG PROPERTIES LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Dr Richard Charles Ablett on 2024-03-05 | ||
DIRECTOR APPOINTED DR RICHARD CHARLES ABLETT | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Director's details changed for Mr Snehal Radia on 2023-10-01 | ||
Director's details changed for Mr Parish Vaid on 2023-10-01 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM 137 High Street Brentwood CM14 4RZ England | ||
APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR MAYUR PANDYA | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES | |
AP01 | DIRECTOR APPOINTED MR ALBERT EDWARD SMITH | |
AP01 | DIRECTOR APPOINTED MAYUR PANDYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY DILIPKUMAR SHAH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN LESLIE STOKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059404810005 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Clacton Dental Care Limited as a person with significant control on 2019-04-23 | |
PSC02 | Notification of Clacton Dental Care Limited as a person with significant control on 2019-04-23 | |
TM02 | Termination of appointment of Jital Patel on 2019-04-23 | |
PSC07 | CESSATION OF DJALIL SHABAHANG AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM 47 Butt Road Colchester CO3 3BZ | |
AP03 | Appointment of Jital Patel as company secretary on 2019-04-23 | |
AP01 | DIRECTOR APPOINTED MR SANJAY DILIPKUMAR SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADEREH ARABSHAHI | |
CH01 | Director's details changed for Mrs Nadereh Shabahang on 2018-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NADEREH SHABAHANG on 2018-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059404810004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059404810003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059404810002 | |
AP03 | Appointment of Mrs Nadereh Shabahang as company secretary on 2018-07-10 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NADESEH SHABAHANG / 09/09/2015 | |
AP01 | DIRECTOR APPOINTED MRS NADESEH SHABAHANG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NADEREH ARABSHAHI | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2014 TO 31/03/2014 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059404810004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059404810003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059404810002 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 20/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
363s | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COUNTRY PARK PRACTICE LIMITED CERTIFICATE ISSUED ON 19/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 20/09/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
Outstanding | SHAWBROOK BANK LIMITED | ||
Outstanding | SHAWBROOK BANK LIMITED | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRY PARK DENTAL PRACTICE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |