Active
Company Information for GLOUCESTER HOUSE DENTAL PRACTICE LIMITED
ROSEHILL, NEW BARN LANE, CHELTENHAM, GLOUCESTERSHIRE, GL52 3LZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | |
Legal Registered Office | |
ROSEHILL NEW BARN LANE CHELTENHAM GLOUCESTERSHIRE GL52 3LZ Other companies in GL52 | |
Company Number | 05952323 | |
---|---|---|
Company ID Number | 05952323 | |
Date formed | 2006-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 14:03:48 |
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 |
---|---|---|
DARREN JAMES IVOR MILNE |
||
MARK HOWARD HAMBURGER |
||
DARREN JAMES IVOR MILNE |
||
REBECCA PETA SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM WALEY-COHEN |
Company Secretary | ||
LINDA JANE WALKER |
Company Secretary | ||
LINDA JANE WALKER |
Director | ||
PETER GEORGE WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
PARKS' DENTAL SURGERY LIMITED | Director | 2018-05-01 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
APOLLONIA HOUSE DENTAL & HEALTH CARE LIMITED | Director | 2015-04-30 | CURRENT | 2008-03-04 | Dissolved 2017-05-23 | |
LJB DIRECTORY | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
PORTMANDENTEX LIMITED | Director | 2014-12-18 | CURRENT | 2014-07-03 | Active | |
ORTHOSTYLE LIMITED | Director | 2014-12-16 | CURRENT | 2006-09-15 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2009-01-13 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
HAYNES DENTAL LIMITED | Director | 2016-02-10 | CURRENT | 2007-02-06 | Active | |
ORTHOSTYLE LIMITED | Director | 2016-02-10 | CURRENT | 2006-09-15 | Active | |
PORTMANDENTEX LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMANDENTEX (FINANCE) LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2012-05-01 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
ORTHOSTYLE LIMITED | Director | 2015-06-12 | CURRENT | 2006-09-15 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2013-08-23 | CURRENT | 2008-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW MICHAEL DAVIDSON | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
DIRECTOR APPOINTED MR HEATH DENIS BATWELL | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
DIRECTOR APPOINTED MRS CATHERINE JULIA TANNAHILL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN COHEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD HAMBURGER | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
TM02 | Termination of appointment of Darren James Ivor Milne on 2020-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CH01 | Director's details changed for Dr Mark Howard Hamburger on 2019-05-06 | |
CH01 | Director's details changed for Dr Rebecca Peta Sadler on 2019-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM , 6 Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 2017-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059523230006 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA PETA INGLEDEW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 18/12/2014 | |
RES01 | ALTER ARTICLES 18/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059523230005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059523230004 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM, 18 GILSTON ROAD, LONDON, SW10 9SR | |
AP03 | SECRETARY APPOINTED MR DARREN JAMES IVOR MILNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAM WALEY-COHEN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/10/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED SAM WALEY-COHEN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, 264 BANBURY ROAD, OXFORD, OX2 7DY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALKER | |
AP01 | DIRECTOR APPOINTED MARK HAMBURGER | |
RES01 | ADOPT ARTICLES 03/10/2006 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
ELRES S366A | S366A DISP HOLDING AGM 02/10/2006 | |
ELRES S80A | S80A AUTH TO ALLOT SEC 02/10/2006 | |
SH01 | 02/10/06 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/09/2007 | |
363s | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: KINGSGATE, 4610 CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 2SU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AGENSYND S.L. AS SECURITY AGENT | ||
Outstanding | LIVING BRIDGE EP LLP | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE | ||
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
DEBENTURE | Satisfied | COUTTS & COMPANY | |
DEED OF CHARGE | Satisfied | INGENIOUS RESOURCES LIMITED |
|
|
|
|
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 GLOUCESTER HOUSE DENTAL PRACTICE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as GLOUCESTER HOUSE DENTAL PRACTICE LIMITED are:
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. |