Egham
TW20 9EW
Director Name | Mr Neil Stuart Watts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Creamson Farmhouse Haverfordwest Pembrokeshire SA62 4PA Wales |
Secretary Name | Dr Debbie Bevan Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Doctor |
Correspondence Address | Barclays Bank Chambers 18, High Street Tenby Pembrokeshire SA70 7HD Wales |
Director Name | Dr Stuart Harvey Watts |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bryncaerau Dale Road Haverfordwest Pembrokeshire SA61 1HZ Wales |
Director Name | Dr Debbie Bevan Watts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Creamston Farmhouse Uzmaston Haverfordwest Dyfed SA62 4PA Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 49 High Street Egham TW20 9EW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
70 at £1 | Neil Watts 70.00% Ordinary |
---|---|
30 at £1 | Debbie Watts 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £656,815 |
Gross Profit | £539,430 |
Net Worth | £351,150 |
Cash | £278,031 |
Current Liabilities | £52,993 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 11 portfield, haverfordwest, SA61 1BM comprised in a lease dated 6 august 2021 made between neil stuart watts (1) and rhos cottage dental practice limited (2). Outstanding |
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 January 2024 | Registered office address changed from Barclays Bank Chambers 18, High Street Tenby, Pembrokeshire SA70 7HD to 49 High Street Egham TW20 9EW on 8 January 2024 (1 page) |
---|---|
17 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2023 | Second filing of Confirmation Statement dated 10 April 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 10 April 2022 with no updates
|
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 August 2021 | Registration of charge 065425660001, created on 6 August 2021 (40 pages) |
12 August 2021 | Registration of charge 065425660003, created on 6 August 2021 (30 pages) |
12 August 2021 | Registration of charge 065425660002, created on 6 August 2021 (39 pages) |
10 August 2021 | Termination of appointment of Stuart Harvey Watts as a director on 6 August 2021 (1 page) |
10 August 2021 | Cessation of Neil Stuart Watts as a person with significant control on 6 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Debbie Bevan Watts as a director on 6 August 2021 (1 page) |
10 August 2021 | Notification of Eskimo Healthcare Group Ltd as a person with significant control on 6 August 2021 (2 pages) |
10 August 2021 | Appointment of Dr Jagdeep Singh Hans as a director on 6 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Debbie Bevan Watts as a secretary on 6 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Neil Stuart Watts as a director on 6 August 2021 (1 page) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
23 February 2021 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Dr Debbie Bevan Watts as a director on 9 October 2014 (2 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Dr Debbie Bevan Watts as a director on 9 October 2014 (2 pages) |
15 April 2015 | Appointment of Dr Debbie Bevan Watts as a director on 9 October 2014 (2 pages) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 19 April 2012
|
25 September 2013 | Statement of capital following an allotment of shares on 19 April 2012
|
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 April 2011 | Director's details changed for Dr Neil Stuart Watts on 1 October 2010 (2 pages) |
11 April 2011 | Secretary's details changed for Dr Debbie Bevan Watts on 1 October 2010 (1 page) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Secretary's details changed for Dr Debbie Bevan Watts on 1 October 2010 (1 page) |
11 April 2011 | Secretary's details changed for Dr Debbie Bevan Watts on 1 October 2010 (1 page) |
11 April 2011 | Director's details changed for Doctor Stuart Harvey Watts on 1 October 2010 (2 pages) |
11 April 2011 | Director's details changed for Dr Neil Stuart Watts on 1 October 2010 (2 pages) |
11 April 2011 | Director's details changed for Dr Neil Stuart Watts on 1 October 2010 (2 pages) |
11 April 2011 | Director's details changed for Doctor Stuart Harvey Watts on 1 October 2010 (2 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Doctor Stuart Harvey Watts on 1 October 2010 (2 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Return made up to 25/03/09; full list of members (10 pages) |
8 July 2009 | Return made up to 25/03/09; full list of members (10 pages) |
22 June 2009 | Director appointed stuart harvey watts (2 pages) |
22 June 2009 | Director appointed stuart harvey watts (2 pages) |
16 April 2008 | Director appointed dr neil stuart watts (1 page) |
16 April 2008 | Director appointed dr neil stuart watts (1 page) |
26 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
26 March 2008 | Secretary appointed dr debbie bevan watts (1 page) |
26 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
26 March 2008 | Secretary appointed dr debbie bevan watts (1 page) |
26 March 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
25 March 2008 | Incorporation (11 pages) |
25 March 2008 | Incorporation (11 pages) |