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

HONOR OAK DENTAL CARE LTD

ENDEAVOUR HOUSE SECOND FLOOR, CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9LW,
Company Registration Number
07141997
Private Limited Company
Active

Company Overview

About Honor Oak Dental Care Ltd
HONOR OAK DENTAL CARE LTD was founded on 2010-02-01 and has its registered office in Crawley. The organisation's status is listed as "Active". Honor Oak Dental Care Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HONOR OAK DENTAL CARE LTD
 
Legal Registered Office
ENDEAVOUR HOUSE SECOND FLOOR
CRAWLEY BUSINESS QUARTER, MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LW
Other companies in GL51
 
Previous Names
HIGHVIEW DENTAL CARE LIMITED18/10/2011
YAD 2 LIMITED25/07/2011
HIGHVIEW DENTAL CARE LIMITED02/06/2010
YAD 2 LIMITED22/04/2010
Filing Information
Company Number 07141997
Company ID Number 07141997
Date formed 2010-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 06:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONOR OAK DENTAL CARE LTD
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.

Company Officers of HONOR OAK DENTAL CARE LTD

Current Directors
Officer Role Date Appointed
GREGOR GRANT
Director 2017-04-21
PETER KEEGANS
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MAZDAK EYRUMLU
Director 2014-11-18 2017-04-21
HONAR NIAZE SHAKIR
Director 2010-02-01 2017-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR GRANT DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
GREGOR GRANT PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
GREGOR GRANT GW (WOOD GREEN) LIMITED Director 2017-04-21 CURRENT 2014-03-20 Active
GREGOR GRANT MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
GREGOR GRANT COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
GREGOR GRANT HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
GREGOR GRANT HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT GENTLE DENTAL & IMPLANT CARE LIMITED Director 2017-04-21 CURRENT 2007-10-09 Active
GREGOR GRANT HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT DIRECT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-05-14 Active
GREGOR GRANT BRADLAW HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
GREGOR GRANT DIPLOMAT HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-06 Active
GREGOR GRANT COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED Director 2017-04-21 CURRENT 2010-11-25 Active
GREGOR GRANT GAYTON ROAD DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-01-06 Active
GREGOR GRANT LOWESTOFT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
GREGOR GRANT TAGHI AND KIA LIMITED Director 2017-04-21 CURRENT 2007-03-12 Active
GREGOR GRANT V.A.S. DENTAL CARE LTD Director 2017-04-21 CURRENT 2008-05-28 Active
GREGOR GRANT WELLDENE DENTAL CARE LTD Director 2017-04-21 CURRENT 2009-01-20 Active
GREGOR GRANT SOUTH EAST ENGLAND CDA LIMITED Director 2017-04-21 CURRENT 2010-01-05 Active
GREGOR GRANT GOLDEN CAP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
GREGOR GRANT SURVIVOR GROUP LIMITED Director 2013-04-18 CURRENT 2012-07-05 Dissolved 2015-12-15
GREGOR GRANT SURVIVOR GROUP HOLDINGS LIMITED Director 2013-04-18 CURRENT 2012-07-05 Dissolved 2017-02-28
PETER KEEGANS DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
PETER KEEGANS PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
PETER KEEGANS WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
PETER KEEGANS GW (WOOD GREEN) LIMITED Director 2017-04-21 CURRENT 2014-03-20 Active
PETER KEEGANS MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
PETER KEEGANS COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
PETER KEEGANS HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
PETER KEEGANS HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS GENTLE DENTAL & IMPLANT CARE LIMITED Director 2017-04-21 CURRENT 2007-10-09 Active
PETER KEEGANS HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
PETER KEEGANS DIRECT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-05-14 Active
PETER KEEGANS BRADLAW HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
PETER KEEGANS DIPLOMAT HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-06 Active
PETER KEEGANS COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED Director 2017-04-21 CURRENT 2010-11-25 Active
PETER KEEGANS GAYTON ROAD DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-01-06 Active
PETER KEEGANS LOWESTOFT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS TAGHI AND KIA LIMITED Director 2017-04-21 CURRENT 2007-03-12 Active
PETER KEEGANS MAWSLEY DENTAL CLINIC LIMITED Director 2017-04-21 CURRENT 2007-08-14 Active
PETER KEEGANS NORTHGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS TILGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS V.A.S. DENTAL CARE LTD Director 2017-04-21 CURRENT 2008-05-28 Active
PETER KEEGANS WELLDENE DENTAL CARE LTD Director 2017-04-21 CURRENT 2009-01-20 Active
PETER KEEGANS SOUTH EAST ENGLAND CDA LIMITED Director 2017-04-21 CURRENT 2010-01-05 Active
PETER KEEGANS STEYNING DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
PETER KEEGANS WELLSBOURNE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-09 Active
PETER KEEGANS TOLLGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-11-24 Active
PETER KEEGANS TOOTH SMART DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-12-07 Active
PETER KEEGANS TOTTON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS WELL STREET DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS WALWORTH ROAD DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS STOKE NEWINGTON DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-07-11 Active
PETER KEEGANS VICARAGE LANE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-07-11 Active
PETER KEEGANS TEMPIRE INVESTMENTS LIMITED Director 2017-04-21 CURRENT 2014-10-09 Active
PETER KEEGANS DUNDENE ASSOCIATES LIMITED Director 1997-11-09 CURRENT 1997-08-19 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
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-11-24APPOINTMENT TERMINATED, DIRECTOR EDDIE COYLE
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR TEEMU ARIMA
2022-07-21CH01Director's details changed for Mr Claude Streit on 2022-07-19
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPH BUERGIN
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-31PSC05Change of details for Colosseum Dental Uk Limited as a person with significant control on 2020-01-31
2020-01-31CH01Director's details changed for Mr Claude Streit on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR EDDIE COYLE
2019-04-08AP01DIRECTOR APPOINTED MR EDDIE COYLE
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-01PSC05Change of details for Southern Dental Limited as a person with significant control on 2018-04-09
2019-02-01PSC05Change of details for Southern Dental Limited as a person with significant control on 2018-04-09
2019-01-11CH01Director's details changed for Mr Philip Buergin on 2019-01-10
2019-01-11CH01Director's details changed for Mr Philip Buergin on 2019-01-10
2019-01-08AP01DIRECTOR APPOINTED MR MICHAEL CLARE
2019-01-08AP01DIRECTOR APPOINTED MR MICHAEL CLARE
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-09-10AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEGANS
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEGANS
2018-07-30AP01DIRECTOR APPOINTED MR PHILIP BUERGIN
2018-07-30AP01DIRECTOR APPOINTED MR PHILIP BUERGIN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-07PSC07CESSATION OF MAZDAK EYRUMLU AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06AA01Previous accounting period shortened from 30/03/18 TO 31/12/17
2018-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-07-06AA30/03/16 TOTAL EXEMPTION SMALL
2017-07-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2017-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2017-07-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-05-30GAZ1FIRST GAZETTE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HONAR SHAKIR
2017-04-26AP01DIRECTOR APPOINTED MR GREGOR GRANT
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MAZDAK EYRUMLU
2017-04-26AP01DIRECTOR APPOINTED PETER KEEGANS
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071419970004
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 15/07/2016
2017-01-11AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0101/02/16 FULL LIST
2016-03-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0101/02/15 FULL LIST
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071419970003
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-18AP01DIRECTOR APPOINTED DR MAZDAK EYRUMLU
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071419970004
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24RES01ADOPT ARTICLES 10/10/2014
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071419970003
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0101/02/14 FULL LIST
2014-02-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-02-18AR0101/02/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-26AR0101/02/12 FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18RES15CHANGE OF NAME 09/09/2011
2011-10-18CERTNMCOMPANY NAME CHANGED HIGHVIEW DENTAL CARE LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-10-18NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-10RES15CHANGE OF NAME 09/09/2011
2011-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-25RES15CHANGE OF NAME 30/06/2011
2011-07-25CERTNMCOMPANY NAME CHANGED YAD 2 LIMITED CERTIFICATE ISSUED ON 25/07/11
2011-07-25NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM FLAT 12 1 SHERMAN ROAD BROMLEY KENT BR1 3GP ENGLAND
2011-07-06AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-07-05DISS40DISS40 (DISS40(SOAD))
2011-07-04AR0101/02/11 FULL LIST
2011-06-07GAZ1FIRST GAZETTE
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-02RES15CHANGE OF NAME 01/06/2010
2010-06-02CERTNMCOMPANY NAME CHANGED HIGHVIEW DENTAL CARE LIMITED CERTIFICATE ISSUED ON 02/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-22NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-04-22CERTNMCOMPANY NAME CHANGED YAD 2 LIMITED CERTIFICATE ISSUED ON 22/04/10
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-25RES15CHANGE OF NAME 01/03/2010
2010-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HONOR OAK DENTAL CARE LTD 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 HONOR OAK DENTAL CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Satisfied SANTANDER UK PLC
2014-05-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-08-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-07-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HONOR OAK DENTAL CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HONOR OAK DENTAL CARE LTD
Trademarks
We have not found any records of HONOR OAK DENTAL CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONOR OAK DENTAL CARE LTD. 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 HONOR OAK DENTAL CARE LTD 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 HONOR OAK DENTAL CARE LTD 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 HONOR OAK DENTAL CARE LTD 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 HONOR OAK DENTAL CARE LTD 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.