Watford
WD24 4PH
Director Name | Mr Parish Vaid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
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(17 years, 2 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(17 years, 3 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 Djalil Shabahang |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 21 Welshwood Park Road Colchester Essex CO4 3HZ |
Secretary Name | Mrs Nadereh Shabahang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Welshwood Park Road Colchester Essex CO4 3HZ |
Secretary Name | Nadereh Arabshahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | 21 Welshwood Park Road Colchester Essex CO4 3HZ |
Director Name | Mrs Nadereh Arabshahi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Welshwood Park Road Colchester Essex CO4 3HZ |
Secretary Name | Mrs Nadereh Arabshahi |
---|---|
Status | Resigned |
Appointed | 10 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 21 Welshwood Park Road Colchester Essex CO4 3HZ |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood CM14 4RZ |
Secretary Name | Jital Patel |
---|---|
Status | Resigned |
Appointed | 23 April 2019(12 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 137 High Street Brentwood CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood CM14 4RZ |
Director Name | Mayur Pandya |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(15 years, 8 months 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 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(15 years, 8 months 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 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 |
1 at £1 | Djalil Shabahang 50.00% Ordinary |
---|---|
1 at £1 | Nadeseh Shabahang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,308 |
Cash | £1,439 |
Current Liabilities | £291,452 |
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 | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
19 August 2019 | Delivered on: 22 August 2019 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 42 maldon road, colchester, essex, CO3 3AG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 56 roman road, colchester, essex, CO1 1UP including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 33 burlington road, colchester, CO3 3AJ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
1 April 2010 | Delivered on: 8 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 481 ipswich road colchester essex t/no EX743582 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 2023 | Registered office address changed from 137 High Street Brentwood CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page) |
---|---|
13 June 2023 | Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page) |
19 April 2023 | Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page) |
1 February 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
19 January 2023 | Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page) |
10 June 2022 | Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages) |
9 June 2022 | Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages) |
5 April 2022 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
7 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
11 September 2019 | Resolutions
|
22 August 2019 | Registration of charge 059404810005, created on 19 August 2019 (62 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 May 2019 | Change of details for Clacton Dental Care Limited as a person with significant control on 23 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Nadereh Arabshahi as a director on 23 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Snehal Radia as a director on 23 April 2019 (2 pages) |
30 April 2019 | Registered office address changed from 47 Butt Road Colchester CO3 3BZ to 137 High Street Brentwood CM14 4RZ on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Parish Vaid as a director on 23 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Jital Patel as a secretary on 23 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Nadereh Arabshahi as a secretary on 23 April 2019 (1 page) |
30 April 2019 | Cessation of Nadereh Shabahang as a person with significant control on 23 April 2019 (1 page) |
30 April 2019 | Cessation of Djalil Shabahang as a person with significant control on 23 April 2019 (1 page) |
30 April 2019 | Appointment of Jital Patel as a secretary on 23 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Djalil Shabahang as a director on 23 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 23 April 2019 (2 pages) |
30 April 2019 | Notification of Clacton Dental Care Limited as a person with significant control on 23 April 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
31 October 2018 | Director's details changed for Mrs Nadereh Shabahang on 31 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mrs Nadereh Shabahang on 31 October 2018 (1 page) |
5 September 2018 | Satisfaction of charge 059404810002 in full (1 page) |
5 September 2018 | Satisfaction of charge 059404810003 in full (1 page) |
5 September 2018 | Satisfaction of charge 059404810004 in full (1 page) |
5 September 2018 | Satisfaction of charge 1 in full (1 page) |
10 July 2018 | Appointment of Mrs Nadereh Shabahang as a secretary on 10 July 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Director's details changed for Mrs Nadeseh Shabahang on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Nadeseh Shabahang on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Nadeseh Shabahang on 9 September 2015 (2 pages) |
28 August 2015 | Termination of appointment of Nadereh Arabshahi as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Nadereh Arabshahi as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Appointment of Mrs Nadeseh Shabahang as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Mrs Nadeseh Shabahang as a director on 28 August 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
12 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 September 2013 | Registration of charge 059404810004 (6 pages) |
17 September 2013 | Registration of charge 059404810003 (6 pages) |
17 September 2013 | Registration of charge 059404810002 (6 pages) |
17 September 2013 | Registration of charge 059404810002 (6 pages) |
17 September 2013 | Registration of charge 059404810003 (6 pages) |
17 September 2013 | Registration of charge 059404810004 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
24 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
24 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
10 January 2008 | Return made up to 20/09/07; full list of members (6 pages) |
10 January 2008 | Return made up to 20/09/07; full list of members (6 pages) |
19 December 2006 | Company name changed country park practice LIMITED\certificate issued on 19/12/06 (2 pages) |
19 December 2006 | Company name changed country park practice LIMITED\certificate issued on 19/12/06 (2 pages) |
11 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
11 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (17 pages) |
20 September 2006 | Incorporation (17 pages) |