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

FMS ORAL REHABILITATION LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
07188071
Private Limited Company
Active

Company Overview

About Fms Oral Rehabilitation Ltd
FMS ORAL REHABILITATION LIMITED was founded on 2010-03-12 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Fms Oral Rehabilitation Limited 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
FMS ORAL REHABILITATION LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
Other companies in W1D
 
Filing Information
Company Number 07188071
Company ID Number 07188071
Date formed 2010-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FMS ORAL REHABILITATION 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.

Company Officers of FMS ORAL REHABILITATION LIMITED

Current Directors
Officer Role Date Appointed
JWA REGISTRARS LIMITED
Company Secretary 2010-03-12
FRANCISCO SANTOS
Director 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWA REGISTRARS LIMITED EFG ART LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PAGE ONE SERVICES LTD Company Secretary 2018-02-16 CURRENT 2016-03-11 Active
JWA REGISTRARS LIMITED CB DESIGN & ARCHITECTURE LTD. Company Secretary 2017-10-19 CURRENT 2016-10-10 Active - Proposal to Strike off
JWA REGISTRARS LIMITED ISH2 LIMITED Company Secretary 2017-09-15 CURRENT 2017-08-25 Active
JWA REGISTRARS LIMITED HOI POLLOI MEDIA LIMITED Company Secretary 2017-08-14 CURRENT 2013-12-11 Active
JWA REGISTRARS LIMITED HOI POLLOI TV LIMITED Company Secretary 2017-08-14 CURRENT 2016-04-01 Dissolved 2018-06-19
JWA REGISTRARS LIMITED FLASHING LIGHTS MEDIA LIMITED Company Secretary 2017-07-11 CURRENT 2015-01-23 Active
JWA REGISTRARS LIMITED BRIGHTPATH COMMUNICATIONS LIMITED Company Secretary 2017-06-27 CURRENT 2017-06-27 Active
JWA REGISTRARS LIMITED WITH A W LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active
JWA REGISTRARS LIMITED BELGRAVIA EDUCATION LIMITED Company Secretary 2017-04-18 CURRENT 2015-08-28 Active - Proposal to Strike off
JWA REGISTRARS LIMITED DRAKEFIELD MARKETING LIMITED Company Secretary 2016-10-18 CURRENT 2016-10-18 Active
JWA REGISTRARS LIMITED TY ARRAN LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
JWA REGISTRARS LIMITED WHISPER ME LIMITED Company Secretary 2016-07-25 CURRENT 2012-09-18 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CULMINATION PRODUCTIONS LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
JWA REGISTRARS LIMITED PRESENT CREATIVE LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
JWA REGISTRARS LIMITED THE MONCORT CENTRE LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2018-03-20
JWA REGISTRARS LIMITED JC SURGERY LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
JWA REGISTRARS LIMITED SIMPLY ROOFING (SOUTHEAST) LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
JWA REGISTRARS LIMITED 2020 TMA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JWA REGISTRARS LIMITED COLVILLE PLASTIC SURGERY LIMITED Company Secretary 2015-07-22 CURRENT 2010-03-26 Liquidation
JWA REGISTRARS LIMITED KELLING ASSOCIATES LTD Company Secretary 2015-07-08 CURRENT 2015-04-16 Active
JWA REGISTRARS LIMITED UKBJJA Company Secretary 2015-01-01 CURRENT 2014-02-11 Active
JWA REGISTRARS LIMITED BEN LIAM JONES LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
JWA REGISTRARS LIMITED CARLSON GRACIE JIU JITSU LIMITED Company Secretary 2014-11-01 CURRENT 2010-02-08 Active - Proposal to Strike off
JWA REGISTRARS LIMITED KENDON DENE LTD. Company Secretary 2014-09-12 CURRENT 2014-02-13 Dissolved 2017-08-24
JWA REGISTRARS LIMITED ALDERSON JAMES CONSULTING LIMITED Company Secretary 2014-08-18 CURRENT 2011-11-25 Active
JWA REGISTRARS LIMITED FAIXA RUA LIMITED Company Secretary 2014-08-01 CURRENT 2009-04-16 Active
JWA REGISTRARS LIMITED WILL YARROW POST PRODUCTION LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
JWA REGISTRARS LIMITED HAMMERSMITH MARTIAL ARTS CLUB Company Secretary 2014-07-01 CURRENT 2011-12-20 Active
JWA REGISTRARS LIMITED CARLSON GRACIE TONBRIDGE LIMITED Company Secretary 2014-07-01 CURRENT 2013-07-05 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CARLSON GRACIE CAMBERLEY LIMITED Company Secretary 2014-07-01 CURRENT 2013-07-11 Active
JWA REGISTRARS LIMITED OMBRA NERA LIMITED Company Secretary 2014-06-01 CURRENT 2012-04-18 Active
JWA REGISTRARS LIMITED IAN MCGARRIGLE LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
JWA REGISTRARS LIMITED LAVA PRODUCTIONS LIMITED Company Secretary 2013-11-13 CURRENT 2007-02-20 Dissolved 2018-04-10
JWA REGISTRARS LIMITED WESTBURY ASSOCIATES LIMITED Company Secretary 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
JWA REGISTRARS LIMITED RETRIBUTION PRODUCTIONS LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active
JWA REGISTRARS LIMITED TRIFOLIA LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CAMERSTY LIMITED Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
JWA REGISTRARS LIMITED UNITAS MBN LIMITED Company Secretary 2013-04-02 CURRENT 2013-04-02 Active
JWA REGISTRARS LIMITED MARYLEBONE COSMETIC CENTRE LIMITED Company Secretary 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED STONE CUBE CAPITAL LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
JWA REGISTRARS LIMITED JWHB ASSOCIATES LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
JWA REGISTRARS LIMITED THE LIABILITY FILM LIMITED Company Secretary 2012-10-01 CURRENT 2011-05-17 Active - Proposal to Strike off
JWA REGISTRARS LIMITED J B COPY LIMITED Company Secretary 2012-09-28 CURRENT 2012-09-27 Active
JWA REGISTRARS LIMITED SNAPDRAGON MARKETING LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
JWA REGISTRARS LIMITED OUTLIER OPERATIONS LIMITED Company Secretary 2012-04-01 CURRENT 2012-03-08 Dissolved 2018-04-10
JWA REGISTRARS LIMITED BIDI LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2018-01-09
JWA REGISTRARS LIMITED EDEN STANLEY LTD Company Secretary 2012-02-06 CURRENT 2011-12-29 Active
JWA REGISTRARS LIMITED MARYLEBONE IMPLANT CENTRE LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PETERS MEDIA LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
JWA REGISTRARS LIMITED TERMINATED PRODUCTIONS LTD Company Secretary 2011-06-01 CURRENT 2011-02-02 Dissolved 2016-11-15
JWA REGISTRARS LIMITED PIXELPOOL LTD Company Secretary 2011-04-18 CURRENT 2011-01-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED HURLY BURLY PARTNERS LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2016-10-04
JWA REGISTRARS LIMITED PATRICK HANNON CONSULTING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2013-12-24
JWA REGISTRARS LIMITED ORIGINATE SOURCING LIMITED Company Secretary 2011-01-24 CURRENT 2006-11-21 Dissolved 2017-02-28
JWA REGISTRARS LIMITED VERBE ENTERPRISES LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
JWA REGISTRARS LIMITED INTERNATIONAL RESEARCH AGENCY LIMITED Company Secretary 2010-12-06 CURRENT 2010-12-06 Dissolved 2018-04-10
JWA REGISTRARS LIMITED CRS ORAL REHABILITATION LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
JWA REGISTRARS LIMITED FISH2FORK.COM LIMITED Company Secretary 2010-11-01 CURRENT 2010-08-19 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PLANET INTELLIGENCE LIMITED Company Secretary 2010-07-07 CURRENT 2010-07-07 Active - Proposal to Strike off
JWA REGISTRARS LIMITED COACHADVISER LIMITED Company Secretary 2010-06-01 CURRENT 2006-06-20 Active
JWA REGISTRARS LIMITED M & D PROFESSIONAL SERVICES LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Liquidation
JWA REGISTRARS LIMITED IMMIX LIMITED Company Secretary 2010-04-01 CURRENT 2006-11-08 Dissolved 2013-09-03
JWA REGISTRARS LIMITED ESL & NETWORK (UK) LIMITED Company Secretary 2010-03-01 CURRENT 2000-10-17 Dissolved 2014-05-20
JWA REGISTRARS LIMITED JORDAN VENTURES LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
JWA REGISTRARS LIMITED STREETBOOK LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Liquidation
JWA REGISTRARS LIMITED BLAKE CONTRACTS LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2014-05-07
JWA REGISTRARS LIMITED RILEY COMMUNICATIONS & MARKETING LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JWA REGISTRARS LIMITED ROAD RAGE PRODUCTION DESIGN LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Dissolved 2013-11-26
JWA REGISTRARS LIMITED ROAD RAGE LONDON LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Dissolved 2013-11-26
JWA REGISTRARS LIMITED ROAD RAGE GROUP LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-11-26
JWA REGISTRARS LIMITED THE PLANET POST LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2014-03-18
JWA REGISTRARS LIMITED TRANSGULF MEDIA LIMITED Company Secretary 2008-09-30 CURRENT 2006-07-21 Dissolved 2016-11-22
JWA REGISTRARS LIMITED LETTINGSPACE LIMITED Company Secretary 2008-09-01 CURRENT 2006-11-03 Active
JWA REGISTRARS LIMITED EGERTON ROCHE LIMITED Company Secretary 2008-09-01 CURRENT 1995-05-09 Active
JWA REGISTRARS LIMITED FASHION DECISIONS LTD. Company Secretary 2008-07-01 CURRENT 2006-09-05 Dissolved 2014-03-04
JWA REGISTRARS LIMITED B*BOY ENTERPRISES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-05 Dissolved 2014-04-22
JWA REGISTRARS LIMITED SHERBERT LEMON LIMITED Company Secretary 2008-07-01 CURRENT 2003-04-08 Dissolved 2015-11-10
JWA REGISTRARS LIMITED ADFIRMATE LIMITED Company Secretary 2008-07-01 CURRENT 2005-10-12 Dissolved 2016-02-23
JWA REGISTRARS LIMITED SIMPLY ROOFING LIMITED Company Secretary 2008-07-01 CURRENT 2003-01-17 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CHORES INDOORS LIMITED Company Secretary 2008-07-01 CURRENT 2000-06-26 Active
JWA REGISTRARS LIMITED BRISTOW ROOFING LIMITED Company Secretary 2008-07-01 CURRENT 2001-07-02 Active
JWA REGISTRARS LIMITED BABYELVIS & SONS LIMITED Company Secretary 2008-07-01 CURRENT 2003-08-29 Active
JWA REGISTRARS LIMITED EXPERT MORTGAGE SEARCH LIMITED Company Secretary 2008-07-01 CURRENT 2005-03-17 Active
JWA REGISTRARS LIMITED PUSHING ARROWS LIMITED Company Secretary 2008-07-01 CURRENT 2005-09-05 Active
JWA REGISTRARS LIMITED CANNON STAR LIMITED Company Secretary 2008-07-01 CURRENT 2008-02-27 Active - Proposal to Strike off
JWA REGISTRARS LIMITED JWA LONDON LIMITED Company Secretary 2008-07-01 CURRENT 1996-11-08 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CMG G.I. SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2007-05-17 Active - Proposal to Strike off

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
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-11-26APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-10Current accounting period extended from 31/03/23 TO 30/09/23
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880710007
2023-04-14Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT ZUROWSKI
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2023-04-14DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-04-12CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880710004
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880710005
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880710006
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880710006
2022-10-06Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
2022-10-06CH01Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 071880710007
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071880710007
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 071880710006
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071880710006
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071880710005
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880710003
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071880710004
2019-11-05AA01Previous accounting period shortened from 21/09/19 TO 31/03/19
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON MALCOLM BEDFORD
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071880710003
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071880710002
2018-11-29AA01Previous accounting period extended from 31/03/18 TO 21/09/18
2018-10-23PSC02Notification of Perfect Practices Group Limited as a person with significant control on 2018-09-21
2018-10-23PSC07CESSATION OF FRANCISCO SANTOS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO SANTOS
2018-09-24AP01DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP
2018-09-24TM02Termination of appointment of Jwa Registrars Limited on 2018-09-21
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0112/03/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071880710002
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22CH01Director's details changed for Dr Francisco Santos on 2013-03-22
2013-03-15AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0112/03/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-07AR0112/03/11 FULL LIST
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWA REGISTRARS LIMITED / 01/04/2010
2010-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 FMS ORAL REHABILITATION 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 FMS ORAL REHABILITATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-03 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-10-31 Satisfied INDERBIR SINGH KATHURIA AND JOHN RICHARD COSGROVE (T/A LAURALEX)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-21

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 FMS ORAL REHABILITATION LIMITED

Intangible Assets
Patents
We have not found any records of FMS ORAL REHABILITATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FMS ORAL REHABILITATION LIMITED
Trademarks
We have not found any records of FMS ORAL REHABILITATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMS ORAL REHABILITATION 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 FMS ORAL REHABILITATION 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 FMS ORAL REHABILITATION 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.
Import/Export of Goods
Goods imported/exported by FMS ORAL REHABILITATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FMS ORAL REHABILITATION 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 FMS ORAL REHABILITATION 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.