Watford
WD24 4PH
Director Name | Mr Kevin Andrew Hall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(18 years after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Rishi Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Alan James Broom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Clinical Dental Technican |
Country of Residence | England |
Correspondence Address | 19 Wallis Close St Leonards Hamlet Hornchurch Essex RM11 1FY |
Secretary Name | Twink Joan Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Brimfield Road Purfleet Essex RM19 1RG |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mayur Pandya |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Alan James Broom 60.00% Ordinary |
---|---|
40 at £1 | Clare Broom 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,708 |
Cash | £5,370 |
Current Liabilities | £43,768 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
20 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
---|---|
17 March 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Alan James Broom as a director on 13 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 13 March 2020 (2 pages) |
16 March 2020 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 137 High Street Brentwood Essex CM14 4RZ on 16 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Colin Leslie Stokes as a director on 13 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Stephen Robert Williams as a director on 13 March 2020 (2 pages) |
16 March 2020 | Cessation of Alan James Broom as a person with significant control on 13 March 2020 (1 page) |
16 March 2020 | Notification of Clacton Dental Care Ltd as a person with significant control on 13 March 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 April 2016 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
31 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
31 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 May 2010 | Director's details changed for Alan James Broom on 10 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Alan James Broom on 10 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
16 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
16 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 June 2009 | Appointment terminated secretary twink broom (1 page) |
4 June 2009 | Appointment terminated secretary twink broom (1 page) |
16 July 2008 | Secretary's change of particulars / twink broom / 12/07/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / twink broom / 12/07/2008 (1 page) |
19 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page) |
10 May 2005 | Incorporation (18 pages) |
10 May 2005 | Incorporation (18 pages) |