Active
Company Information for WARD DENTAL LTD
ROSEHILL, NEW BARN LANE, CHELTENHAM, GLOUCESTERSHIRE, GL52 3LZ,
|
Company Registration Number
06192528
Private Limited Company
Active |
Company Name | |
---|---|
WARD DENTAL LTD | |
Legal Registered Office | |
ROSEHILL NEW BARN LANE CHELTENHAM GLOUCESTERSHIRE GL52 3LZ Other companies in EX23 | |
Company Number | 06192528 | |
---|---|---|
Company ID Number | 06192528 | |
Date formed | 2007-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 12:50:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WARD DENTAL LAB INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
DARREN JAMES IVOR MILNE |
||
MARK HOWARD HAMBURGER |
||
DARREN JAMES IVOR MILNE |
||
REBECCA PETA SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANN WARD |
Company Secretary | ||
MARK ROBERT WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
PARKS' DENTAL SURGERY LIMITED | Director | 2018-05-01 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
APOLLONIA HOUSE DENTAL & HEALTH CARE LIMITED | Director | 2015-04-30 | CURRENT | 2008-03-04 | Dissolved 2017-05-23 | |
LJB DIRECTORY | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
PORTMAN HEALTHCARE (HOLDINGS) LIMITED | Director | 2014-12-18 | CURRENT | 2014-07-03 | Active | |
ORTHOSTYLE LIMITED | Director | 2014-12-16 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2011-02-03 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2009-01-13 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
HAYNES DENTAL LIMITED | Director | 2016-02-10 | CURRENT | 2007-02-06 | Active | |
ORTHOSTYLE LIMITED | Director | 2016-02-10 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2016-02-10 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE (HOLDINGS) LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMAN HEALTHCARE (FINANCE) LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2012-05-01 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
ORTHOSTYLE LIMITED | Director | 2015-06-12 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2015-06-12 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2013-08-23 | CURRENT | 2008-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR HEATH DENIS BATWELL | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS CATHERINE JULIA TANNAHILL | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN COHEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD HAMBURGER | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE | |
TM02 | Termination of appointment of Darren James Ivor Milne on 2020-05-21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CH01 | Director's details changed for Dr Mark Howard Hamburger on 2019-05-06 | |
CH01 | Director's details changed for Dr Rebecca Peta Sadler on 2019-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 2017-06-19 | |
PSC07 | CESSATION OF MARK ROBERT WARD AS A PSC | |
PSC07 | CESSATION OF JENNIFER WARD AS A PSC | |
AA01 | Current accounting period extended from 16/06/18 TO 30/09/18 | |
CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 2017-11-08 | |
AA01 | Previous accounting period extended from 31/03/17 TO 16/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM Metherell Gard Burn View Bude EX23 8BX | |
AP01 | DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER | |
AP01 | DIRECTOR APPOINTED DR REBECCA PETA INGLEDEW | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE | |
AP03 | Appointment of Mr Darren James Ivor Milne as company secretary on 2017-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WARD | |
TM02 | Termination of appointment of Jennifer Ann Ward on 2017-06-19 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WARD / 28/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARD DENTAL LTD
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as WARD DENTAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |