Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYNES DENTAL LIMITED
Company Information for

HAYNES DENTAL LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GLOUCESTERSHIRE, GL52 3LZ,
Company Registration Number
06086620
Private Limited Company
Active

Company Overview

About Haynes Dental Ltd
HAYNES DENTAL LIMITED was founded on 2007-02-06 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Haynes Dental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAYNES DENTAL LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GLOUCESTERSHIRE
GL52 3LZ
Other companies in TN8
 
Filing Information
Company Number 06086620
Company ID Number 06086620
Date formed 2007-02-06
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 06/02/2016
Return next due 06/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-03-05 08:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYNES DENTAL LIMITED
Is this data useful to you?
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.
Companies with same name HAYNES DENTAL LIMITED
The following companies were found which have the same name as HAYNES DENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYNES DENTAL, PLLC 2201 LOOKOUT KNOLL DR LEANDER TX 78641 Dissolved Company formed on the 2013-08-05
HAYNES DENTAL LABORATORY INCORPORATED Michigan UNKNOWN

Company Officers of HAYNES DENTAL LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES IVOR MILNE
Company Secretary 2015-09-10
MARK HOWARD HAMBURGER
Director 2015-09-10
DARREN JAMES IVOR MILNE
Director 2016-02-10
REBECCA PETA SADLER
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES CHILTON HAYNES
Company Secretary 2007-02-06 2015-09-10
PETER JAMES CHILTON HAYNES
Director 2007-02-06 2015-09-10
LUKE LUCAS
Director 2007-02-06 2015-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HOWARD HAMBURGER LIAM MCGRATH LIMITED Director 2018-07-27 CURRENT 2010-05-06 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CITY BRIDGE DENTAL CARE LIMITED Director 2018-06-13 CURRENT 2010-04-27 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CHURCH ROAD DENTAL PRACTICE LIMITED Director 2018-06-08 CURRENT 2007-12-28 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PARKS' DENTAL SURGERY LIMITED Director 2018-05-01 CURRENT 2009-09-04 Active - Proposal to Strike off
MARK HOWARD HAMBURGER KLSM (SCOTLAND) LIMITED Director 2018-04-27 CURRENT 2010-11-19 Active
MARK HOWARD HAMBURGER LABURNUM (NW) LIMITED Director 2018-04-06 CURRENT 2009-02-25 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CLIFTON DENTAL LIMITED Director 2018-03-13 CURRENT 2006-10-19 Active - Proposal to Strike off
MARK HOWARD HAMBURGER G P DENTITH LIMITED Director 2017-12-15 CURRENT 2007-03-28 Active - Proposal to Strike off
MARK HOWARD HAMBURGER ROY BENNETT LIMITED Director 2017-11-17 CURRENT 2008-02-18 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CAROL DEWHURST LIMITED Director 2017-11-17 CURRENT 2008-03-04 Active - Proposal to Strike off
MARK HOWARD HAMBURGER MADELEY PRACTICE LIMITED Director 2017-09-29 CURRENT 2014-04-08 Active
MARK HOWARD HAMBURGER HOMEMILL DENTAL SURGERY LIMITED Director 2017-09-27 CURRENT 2012-07-30 Active - Proposal to Strike off
MARK HOWARD HAMBURGER THE STRADBROOK CENTRE LIMITED Director 2017-08-07 CURRENT 2010-11-23 Active - Proposal to Strike off
MARK HOWARD HAMBURGER FERNDALE DENTAL CLINIC LIMITED Director 2017-08-01 CURRENT 2008-03-07 Active
MARK HOWARD HAMBURGER THOMSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-21 Active
MARK HOWARD HAMBURGER WATSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active - Proposal to Strike off
MARK HOWARD HAMBURGER WARD DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active
MARK HOWARD HAMBURGER STUART JACOBS LIMITED Director 2017-06-16 CURRENT 2010-10-07 Active
MARK HOWARD HAMBURGER JAMES INVEST LIMITED Director 2017-06-16 CURRENT 2010-07-08 Active
MARK HOWARD HAMBURGER ALI PARVIZI LIMITED Director 2017-06-16 CURRENT 2010-08-09 Active
MARK HOWARD HAMBURGER COMFORTABLY NUMBED LIMITED Director 2017-02-10 CURRENT 2010-02-09 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PETER MOULDER LIMITED Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
MARK HOWARD HAMBURGER NUMBEDUP LTD Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
MARK HOWARD HAMBURGER 32 WHITES LIMITED Director 2017-02-02 CURRENT 2008-04-22 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PEMDEN LIMITED Director 2017-01-19 CURRENT 2011-08-16 Dissolved 2018-06-05
MARK HOWARD HAMBURGER THE COSMETIC DENTAL STUDIO LIMITED Director 2016-11-30 CURRENT 2008-03-26 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CANDA HEDGES LIMITED Director 2016-08-03 CURRENT 2010-03-09 Dissolved 2018-02-13
MARK HOWARD HAMBURGER SMILE SPA LIMITED Director 2016-01-29 CURRENT 2005-11-22 Active - Proposal to Strike off
MARK HOWARD HAMBURGER APOLLONIA HOUSE DENTAL & HEALTH CARE LIMITED Director 2015-04-30 CURRENT 2008-03-04 Dissolved 2017-05-23
MARK HOWARD HAMBURGER LJB DIRECTORY Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PORTMANDENTEX LIMITED Director 2014-12-18 CURRENT 2014-07-03 Active
MARK HOWARD HAMBURGER ORTHOSTYLE LIMITED Director 2014-12-16 CURRENT 2006-09-15 Active
MARK HOWARD HAMBURGER GLOUCESTER HOUSE DENTAL PRACTICE LIMITED Director 2011-02-03 CURRENT 2006-10-02 Active
MARK HOWARD HAMBURGER PORTMAN HEALTHCARE LIMITED Director 2009-01-13 CURRENT 2008-11-04 Active
DARREN JAMES IVOR MILNE LIAM MCGRATH LIMITED Director 2018-07-27 CURRENT 2010-05-06 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE CITY BRIDGE DENTAL CARE LIMITED Director 2018-06-13 CURRENT 2010-04-27 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE CHURCH ROAD DENTAL PRACTICE LIMITED Director 2018-06-08 CURRENT 2007-12-28 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE KLSM (SCOTLAND) LIMITED Director 2018-04-27 CURRENT 2010-11-19 Active
DARREN JAMES IVOR MILNE LABURNUM (NW) LIMITED Director 2018-04-06 CURRENT 2009-02-25 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE CLIFTON DENTAL LIMITED Director 2018-03-13 CURRENT 2006-10-19 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE G P DENTITH LIMITED Director 2017-12-15 CURRENT 2007-03-28 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE ROY BENNETT LIMITED Director 2017-11-17 CURRENT 2008-02-18 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE CAROL DEWHURST LIMITED Director 2017-11-17 CURRENT 2008-03-04 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE MADELEY PRACTICE LIMITED Director 2017-09-29 CURRENT 2014-04-08 Active
DARREN JAMES IVOR MILNE HOMEMILL DENTAL SURGERY LIMITED Director 2017-09-27 CURRENT 2012-07-30 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE THE STRADBROOK CENTRE LIMITED Director 2017-08-07 CURRENT 2010-11-23 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE FERNDALE DENTAL CLINIC LIMITED Director 2017-08-01 CURRENT 2008-03-07 Active
DARREN JAMES IVOR MILNE THOMSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-21 Active
DARREN JAMES IVOR MILNE WATSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE WARD DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active
DARREN JAMES IVOR MILNE STUART JACOBS LIMITED Director 2017-06-16 CURRENT 2010-10-07 Active
DARREN JAMES IVOR MILNE JAMES INVEST LIMITED Director 2017-06-16 CURRENT 2010-07-08 Active
DARREN JAMES IVOR MILNE ALI PARVIZI LIMITED Director 2017-06-16 CURRENT 2010-08-09 Active
DARREN JAMES IVOR MILNE COMFORTABLY NUMBED LIMITED Director 2017-02-10 CURRENT 2010-02-09 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE PETER MOULDER LIMITED Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE NUMBEDUP LTD Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE 32 WHITES LIMITED Director 2017-02-02 CURRENT 2008-04-22 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE PEMDEN LIMITED Director 2017-01-19 CURRENT 2011-08-16 Dissolved 2018-06-05
DARREN JAMES IVOR MILNE THE COSMETIC DENTAL STUDIO LIMITED Director 2016-11-30 CURRENT 2008-03-26 Active - Proposal to Strike off
DARREN JAMES IVOR MILNE CANDA HEDGES LIMITED Director 2016-08-03 CURRENT 2010-03-09 Dissolved 2018-02-13
DARREN JAMES IVOR MILNE ORTHOSTYLE LIMITED Director 2016-02-10 CURRENT 2006-09-15 Active
DARREN JAMES IVOR MILNE GLOUCESTER HOUSE DENTAL PRACTICE LIMITED Director 2016-02-10 CURRENT 2006-10-02 Active
DARREN JAMES IVOR MILNE PORTMANDENTEX LIMITED Director 2014-09-16 CURRENT 2014-07-03 Active
DARREN JAMES IVOR MILNE PORTMANDENTEX (FINANCE) LIMITED Director 2014-09-16 CURRENT 2014-07-03 Active
DARREN JAMES IVOR MILNE PORTMAN HEALTHCARE LIMITED Director 2012-05-01 CURRENT 2008-11-04 Active
REBECCA PETA SADLER LIAM MCGRATH LIMITED Director 2018-07-27 CURRENT 2010-05-06 Active - Proposal to Strike off
REBECCA PETA SADLER CHURCH ROAD DENTAL PRACTICE LIMITED Director 2018-06-08 CURRENT 2007-12-28 Active - Proposal to Strike off
REBECCA PETA SADLER G P DENTITH LIMITED Director 2017-12-15 CURRENT 2007-03-28 Active - Proposal to Strike off
REBECCA PETA SADLER ROY BENNETT LIMITED Director 2017-11-17 CURRENT 2008-02-18 Active - Proposal to Strike off
REBECCA PETA SADLER CAROL DEWHURST LIMITED Director 2017-11-17 CURRENT 2008-03-04 Active - Proposal to Strike off
REBECCA PETA SADLER MADELEY PRACTICE LIMITED Director 2017-09-29 CURRENT 2014-04-08 Active
REBECCA PETA SADLER HOMEMILL DENTAL SURGERY LIMITED Director 2017-09-27 CURRENT 2012-07-30 Active - Proposal to Strike off
REBECCA PETA SADLER THE STRADBROOK CENTRE LIMITED Director 2017-08-07 CURRENT 2010-11-23 Active - Proposal to Strike off
REBECCA PETA SADLER FERNDALE DENTAL CLINIC LIMITED Director 2017-08-01 CURRENT 2008-03-07 Active
REBECCA PETA SADLER THOMSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-21 Active
REBECCA PETA SADLER WATSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active - Proposal to Strike off
REBECCA PETA SADLER WARD DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active
REBECCA PETA SADLER STUART JACOBS LIMITED Director 2017-06-16 CURRENT 2010-10-07 Active
REBECCA PETA SADLER JAMES INVEST LIMITED Director 2017-06-16 CURRENT 2010-07-08 Active
REBECCA PETA SADLER ALI PARVIZI LIMITED Director 2017-06-16 CURRENT 2010-08-09 Active
REBECCA PETA SADLER COMFORTABLY NUMBED LIMITED Director 2017-02-10 CURRENT 2010-02-09 Active - Proposal to Strike off
REBECCA PETA SADLER PETER MOULDER LIMITED Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
REBECCA PETA SADLER NUMBEDUP LTD Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
REBECCA PETA SADLER 32 WHITES LIMITED Director 2017-02-02 CURRENT 2008-04-22 Active - Proposal to Strike off
REBECCA PETA SADLER PEMDEN LIMITED Director 2017-01-19 CURRENT 2011-08-16 Dissolved 2018-06-05
REBECCA PETA SADLER THE COSMETIC DENTAL STUDIO LIMITED Director 2016-11-30 CURRENT 2008-03-26 Active - Proposal to Strike off
REBECCA PETA SADLER CANDA HEDGES LIMITED Director 2016-08-03 CURRENT 2010-03-09 Dissolved 2018-02-13
REBECCA PETA SADLER SMILE SPA LIMITED Director 2016-01-29 CURRENT 2005-11-22 Active - Proposal to Strike off
REBECCA PETA SADLER ORTHOSTYLE LIMITED Director 2015-06-12 CURRENT 2006-09-15 Active
REBECCA PETA SADLER GLOUCESTER HOUSE DENTAL PRACTICE LIMITED Director 2015-06-12 CURRENT 2006-10-02 Active
REBECCA PETA SADLER PORTMAN HEALTHCARE LIMITED Director 2013-08-23 CURRENT 2008-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES
2024-08-16APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW MICHAEL DAVIDSON
2024-06-20Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-20Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-20Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-20Audit exemption subsidiary accounts made up to 2023-09-30
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-11-28DIRECTOR APPOINTED MR HEATH DENIS BATWELL
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK
2023-05-22DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2022-12-19DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2022-12-19DIRECTOR APPOINTED MRS CATHERINE JULIA TANNAHILL
2022-12-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN COHEN
2022-12-16APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD HAMBURGER
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-09CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-10TM02Termination of appointment of Darren James Ivor Milne on 2021-02-09
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE
2020-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-15CH01Director's details changed for Dr Mark Howard Hamburger on 2019-05-06
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-09CH01Director's details changed for Dr Rebecca Peta Ingledew on 2017-11-08
2017-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060866200004
2017-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-13RES01ADOPT ARTICLES 13/06/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-06-03AA09/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060866200003
2016-02-11AP01DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AA01Current accounting period extended from 09/09/16 TO 30/09/16
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM C/O Currie Accountancy Ltd Top Floor 13a High Street Edenbridge Kent TN8 5AB
2015-09-10AA01Previous accounting period shortened from 31/03/16 TO 09/09/15
2015-09-10AP03SECRETARY APPOINTED MR DARREN JAMES IVOR MILNE
2015-09-10AP01DIRECTOR APPOINTED MRS REBECCA PETA INGLEDEW
2015-09-10AP01DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAYNES
2015-09-10TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYNES
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LUKE LUCAS
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-01RP04SECOND FILING WITH MUD 06/02/15 FOR FORM AR01
2015-06-01ANNOTATIONClarification
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0106/02/15 FULL LIST
2015-02-11AR0106/02/15 FULL LIST
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE LUCAS / 10/02/2014
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0106/02/14 FULL LIST
2014-01-08SH02SUB-DIVISION 20/02/13
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AR0106/02/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0106/02/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-09AR0106/02/11 FULL LIST
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O C/O CURRIE ACCOUNTANCY LTD CHART HOUSE,33 HIGH STREET WESTERHAM KENT TN16 1PE UNITED KINGDOM
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, C/O C/O CURRIE ACCOUNTANCY LTD, CHART HOUSE,33 HIGH STREET, WESTERHAM, KENT, TN16 1PE, UNITED KINGDOM
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0106/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE LUCAS / 06/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CHILTON HAYNES / 06/02/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 5 RIVERSIDE HOUSE, RIVER LAWN ROAD, TONBRIDGE KENT TN9 1EP
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 5 RIVERSIDE HOUSE, RIVER LAWN, ROAD, TONBRIDGE, KENT, TN9 1EP
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / LUKE LUCAS / 06/02/2009
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-04225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to HAYNES DENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYNES DENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HAYNES DENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYNES DENTAL LIMITED
Trademarks
We have not found any records of HAYNES DENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYNES DENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as HAYNES DENTAL LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where HAYNES DENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYNES DENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYNES DENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.