Active
Company Information for TOOTH FIXER LIMITED
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
|
Company Registration Number
07877939
Private Limited Company
Active |
Company Name | |
---|---|
TOOTH FIXER LIMITED | |
Legal Registered Office | |
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW Other companies in NE1 | |
Company Number | 07877939 | |
---|---|---|
Company ID Number | 07877939 | |
Date formed | 2011-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 19:36:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Tooth Fixers, Inc. | 7700 THOR DRIVE ANNANDALE VA 22003 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2015-02-07 |
Officer | Role | Date Appointed |
---|---|---|
IAIN PHILIP MORRISON |
||
PAUL SHENFINE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORRISON SHENFINE PROPERTY LTD | Director | 2017-04-11 | CURRENT | 2017-04-11 | Liquidation | |
ERRINGTON-DAVIES LIMITED | Director | 2016-04-12 | CURRENT | 2011-12-12 | Dissolved 2018-05-15 | |
THE DENTAL SOLUTIONS CENTRE LTD | Director | 2016-04-12 | CURRENT | 2012-03-16 | Active | |
NEW MOON PROPERTY LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MORRISON SHENFINE HOLDINGS LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
LANGLEY PARK LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
WESSINGTON WAY LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED DR ANTHONY SWEENEY | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
08/12/23 STATEMENT OF CAPITAL GBP 600100 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE RAMAGE | ||
APPOINTMENT TERMINATED, DIRECTOR JAKE STEPHEN HOCKLEY WRIGHT | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GABRIELA PUEYO ROBERTS | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR PETER ALAN CROCKARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BANTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARTER | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 250100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
PSC07 | CESSATION OF MORRISON SHENFINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF MORRISON SHENFINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-12-12 | |
PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES BRYANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES BRYANT | |
AP01 | DIRECTOR APPOINTED DR PATRICK JOSEPH CONWAY | |
AP01 | DIRECTOR APPOINTED DR PATRICK JOSEPH CONWAY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GABRIELA PUEYO ROBERTS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078779390002 | |
PSC05 | Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 2016-04-12 | |
PSC05 | Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 2018-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH COYLE | |
AP01 | DIRECTOR APPOINTED DR STEVEN JOHN PREDDY | |
AD03 | Registers moved to registered inspection location of 1 Angel Court London EC2R 7HJ | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AD02 | Register inspection address changed to 1 Angel Court London EC2R 7HJ | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 31/07/18 | |
AP01 | DIRECTOR APPOINTED CATHERINE BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN PHILIP MORRISON | |
AP01 | DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Bupa Secretaries Limited as company secretary on 2018-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Second Floor, 21-23 Newgate Street Morpeth Northumberland NE61 1AW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM SECOND FLOOR 21-23 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1AW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP MORRISON / 24/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP MORRISON | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM SECOND FLOOR 21-23 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1AW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 3RD FLOOR CITYGATE ST. JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078779390002 | |
AR01 | 12/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 FULL LIST | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 12/12/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHENFINE / 04/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) | ||
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as TOOTH FIXER 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. |