Active
Company Information for INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
06550729
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED | ||||
Legal Registered Office | ||||
14 DAVID MEWS LONDON W1U 6EQ Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 06550729 | |
---|---|---|
Company ID Number | 06550729 | |
Date formed | 2008-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 20/03/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 14:13:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PARUL KOTECHA |
||
JAYESH KOTECHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROHIT KOTECHA |
Company Secretary | ||
Incorporate Secretariat Limited |
Company Secretary | ||
Incorporate Directors Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRE DENTAL KARISHAAN LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
INSPIRE DENTAL ILFORD LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
109 CHURCH STREET RTM COMPANY LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
LEWISHAM DENTAL PRACTICE LIMITED | Director | 2017-04-05 | CURRENT | 2011-01-10 | Active | |
CHARYBDIS & SCYLLA LIMITED | Director | 2016-09-30 | CURRENT | 2006-12-20 | Active | |
INSPIRE PROPERTIES SOUTHEND LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
INSPIRE DENTAL WALTHAMSTOW LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
CROWSTONE DENTAL CENTRE LIMITED | Director | 2014-04-01 | CURRENT | 2006-12-20 | Active | |
KNAPE LTD | Director | 2013-12-01 | CURRENT | 2007-04-05 | Active | |
INSPIRE DENTAL PHOENIX LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
INSPIRE DENTAL ROCHFORD LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
INSPIRE DENTAL CANVEY ISLAND LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
DANKA LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
PROGENICS LIMITED | Director | 2011-09-01 | CURRENT | 2006-01-16 | Active | |
INSPIRE PROPERTIES INCORPORATED LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
ALAN LEWIS & ASSOCIATES LIMITED | Director | 2009-12-03 | CURRENT | 2008-03-26 | Active | |
LONDON HOME COUNTIES LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
INSPIRE DENTAL EASTWOOD LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL HOLDINGS LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
INSPIRE DENTAL DAGENHAM LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL SOUTHALL LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
ABBEY DENTAL WHITECHAPEL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
EAST STREET DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
ABBEY DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
DENTAL SUITE LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
IMPEX TRADERS LIMITED | Director | 1993-11-29 | CURRENT | 1993-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | ||
CH01 | Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | |
PSC04 | Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AAMD | Amended account full exemption | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM 25 Manchester Square London W1U 3PY | |
AP03 | SECRETARY APPOINTED MRS PARUL KOTECHA | |
TM02 | Termination of appointment of Rohit Kotecha on 2014-08-14 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 01/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 01/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 01/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 01/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
CERTNM | COMPANY NAME CHANGED INSPIRE DENTAL LUTON (DENTAL PRACTICE) LIMITED CERTIFICATE ISSUED ON 16/03/09 | |
CERTNM | COMPANY NAME CHANGED INSPIRE DENTAL HACKNEY LIMITED CERTIFICATE ISSUED ON 11/12/08 | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED ROHIT KOTECHA | |
288a | DIRECTOR APPOINTED JAYESH KOTECHA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED 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. |