Active
Company Information for BURGHFIELD DENTAL CARE LIMITED
BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, RG45 7AW,
|
Company Registration Number
06525064
Private Limited Company
Active |
Company Name | ||
---|---|---|
BURGHFIELD DENTAL CARE LIMITED | ||
Legal Registered Office | ||
BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE RG45 7AW Other companies in OX5 | ||
Previous Names | ||
|
Company Number | 06525064 | |
---|---|---|
Company ID Number | 06525064 | |
Date formed | 2008-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:38:47 |
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 |
---|---|---|
MOJGAN MOLA-MOHIEDDIN |
||
HOSSEIN HESAMI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALVERLEY GARDENS LIMITED | Company Secretary | 2008-11-11 | CURRENT | 2008-11-11 | Active - Proposal to Strike off | |
HESAMI LTD | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
CALVERLEY GARDENS LIMITED | Director | 2008-11-11 | CURRENT | 2008-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 04/01/23 FROM 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England | ||
Change of details for Hesami Limited as a person with significant control on 2023-01-04 | ||
SECRETARY'S DETAILS CHNAGED FOR MOJGAN MOLA-MOHIEDDIN on 2023-01-04 | ||
Director's details changed for Dr Hossein Hesami on 2023-01-04 | ||
CH01 | Director's details changed for Dr Hossein Hesami on 2023-01-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOJGAN MOLA-MOHIEDDIN on 2023-01-04 | |
PSC05 | Change of details for Hesami Limited as a person with significant control on 2023-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/23 FROM 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England | |
PSC05 | Change of details for Hesami Limited as a person with significant control on 2022-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | Company name changed calverley gardens dental practice LIMITED\certificate issued on 22/08/14 | |
RES15 | CHANGE OF COMPANY NAME 16/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/14 FROM 10a/12a High Street East Grinstead West Sussex RH19 3AW | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-05 | |
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/12 FROM , Berkeley House 18 Station Road, East Grinstead, West Sussex, RH19 1DJ | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 05/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOJGAN MOLA-MOHIEDDIN / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN HESAMI / 01/01/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURGHFIELD DENTAL CARE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as BURGHFIELD DENTAL CARE 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. |