PARK DENTAL CARE LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
PARK DENTAL CARE LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
PARK DENTAL CARE LIMITED was incorporated 18 years ago on 22/08/2005 and has the registered number: 05542197. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PARK DENTAL CARE LIMITED was incorporated 18 years ago on 22/08/2005 and has the registered number: 05542197. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PARK DENTAL CARE LIMITED - NORTHAMPTON
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
15 BASSET COURT LOAKE CLOSE
NORTHAMPTON
NN4 5EZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LIFESTYLE FRIETH LIMITED (until 09/10/2006)
LIFESTYLE FRIETH LIMITED (until 09/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHERINE BRADY | Jan 1966 | British | Director | 2022-04-01 | CURRENT |
DAWN FARRELL | Feb 1970 | British | Director | 2019-06-01 | CURRENT |
MR SHALIN MEHRA | Jul 1961 | British | Director | 2019-06-01 | CURRENT |
OXFORD FORMATIONS LIMITED | Corporate Director | 2005-08-22 UNTIL 2006-09-07 | RESIGNED | ||
MR MALCOLM CHRISTOPHER WILLS-WOOD | May 1958 | British | Director | 2019-01-03 UNTIL 2019-06-01 | RESIGNED |
MR GEORGE VICTOR MANOLESCUE | Jul 1953 | British | Secretary | 2006-09-08 UNTIL 2015-05-06 | RESIGNED |
THE OXFORD SECRETARIAT LIMITED | Corporate Secretary | 2005-08-22 UNTIL 2006-09-08 | RESIGNED | ||
EDWARD NICHOLAS PARK | Feb 1952 | British | Director | 2006-09-07 UNTIL 2014-03-25 | RESIGNED |
MR GEORGE VICTOR MANOLESCUE | Jul 1953 | British | Director | 2015-04-27 UNTIL 2015-05-06 | RESIGNED |
MR GEORGE VICTOR MANOLESCUE | Jul 1953 | British | Director | 2010-03-12 UNTIL 2011-11-17 | RESIGNED |
MR ALPESH KHETIA | Aug 1976 | British | Director | 2019-06-01 UNTIL 2022-03-31 | RESIGNED |
MR COLIN HANCOCK | Jun 1945 | English | Director | 2015-05-06 UNTIL 2019-06-01 | RESIGNED |
MICHELLE BROWNRIGG | Mar 1973 | British | Director | 2010-03-12 UNTIL 2015-05-06 | RESIGNED |
MICHELLE CLARE BONNETT | Aug 1971 | British | Director | 2010-03-12 UNTIL 2015-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
United Dental Limited | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park Dental Care Limited - Period Ending 2021-03-31 | 2021-12-02 | 31-03-2021 | |
Park Dental Care Limited - Period Ending 2020-03-31 | 2021-03-27 | 31-03-2020 | |
Park Dental Care Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-31 | 31-03-2019 | £11,494 Cash £133,779 equity |
Park Dental Care Limited | 2018-12-12 | 31-03-2018 | £5,376 Cash |
Abbreviated Company Accounts - PARK DENTAL CARE LIMITED | 2014-12-24 | 31-03-2014 | £6,228 Cash £3,724 equity |