Watford
WD24 4PH
Director Name | Mr Kevin Andrew Hall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year |
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(17 years 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, 2 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 | Mrs Carolyn Hope Copping |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Dentistry |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage White Ash Green Halstead Essex CO9 1PD |
Secretary Name | Andrew Terence Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect Cottage White Ash Green Halstead Essex CO9 1PD |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(13 years, 4 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 | 10 March 2020(13 years, 4 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(15 years, 7 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 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(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.thaxteddentalcentre.co.uk/ |
---|---|
Telephone | 01371 830950 |
Telephone region | Great Dunmow |
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 |
50 at £1 | Andrew Terance Copping 50.00% Ordinary |
---|---|
50 at £1 | Dr Carolyn Hope Copping 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£813 |
Cash | £20,283 |
Current Liabilities | £47,864 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
20 June 2013 | Delivered on: 25 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 January 2024 | Appointment of Dr Richard Charles Ablett as a director on 1 January 2024 (2 pages) |
---|---|
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
17 November 2023 | Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
5 October 2023 | Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ United Kingdom to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page) |
4 May 2023 | Termination of appointment of Albert Edward Smith as a director on 26 April 2023 (1 page) |
4 May 2023 | Appointment of Mr Kevin Andrew Hall as a director on 26 April 2023 (2 pages) |
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) |
25 October 2022 | Confirmation statement made on 25 October 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) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
25 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
25 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
25 August 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
25 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
28 July 2021 | Satisfaction of charge 059776250001 in full (1 page) |
16 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
13 March 2020 | Cessation of Carolyn Hope Copping as a person with significant control on 10 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Stephen Robert Williams as a director on 10 March 2020 (2 pages) |
13 March 2020 | Cessation of Andrew Terence Copping as a person with significant control on 10 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Andrew Terence Copping as a secretary on 10 March 2020 (1 page) |
13 March 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
13 March 2020 | Notification of Clacton Dental Care Limited as a person with significant control on 10 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Carolyn Hope Copping as a director on 10 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 March 2020 (2 pages) |
13 March 2020 | Registered office address changed from Thaxted Dental Centre 7C Town Centre Thaxted Essex CM6 2LD to 137 High Street Brentwood Essex CM14 4RZ on 13 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 10 March 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
7 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Secretary's details changed for Andrew Terance Copping on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Secretary's details changed for Andrew Terance Copping on 31 October 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
25 June 2013 | Registration of charge 059776250001 (11 pages) |
25 June 2013 | Registration of charge 059776250001 (11 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Andrew Terance Copping on 1 April 2010 (1 page) |
9 April 2010 | Director's details changed for Dr Carolyn Hope Copping on 1 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Andrew Terance Copping on 1 April 2010 (1 page) |
9 April 2010 | Director's details changed for Dr Carolyn Hope Copping on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Carolyn Hope Copping on 1 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Andrew Terance Copping on 1 April 2010 (1 page) |
23 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Dr Carolyn Hope Copping on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Carolyn Hope Copping on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Carolyn Hope Copping on 1 October 2009 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
3 July 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: anglia house 285 milton road cambridge CB4 1XQ (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: anglia house 285 milton road cambridge CB4 1XQ (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (12 pages) |
25 October 2006 | Incorporation (12 pages) |