Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R G MATTEY LIMITED
Company Information for

R G MATTEY LIMITED

ENDEAVOUR HOUSE SECOND FLOOR, CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9LW,
Company Registration Number
06737373
Private Limited Company
Active

Company Overview

About R G Mattey Ltd
R G MATTEY LIMITED was founded on 2008-10-30 and has its registered office in Crawley. The organisation's status is listed as "Active". R G Mattey Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R G MATTEY LIMITED
 
Legal Registered Office
ENDEAVOUR HOUSE SECOND FLOOR
CRAWLEY BUSINESS QUARTER, MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LW
Other companies in GL51
 
Filing Information
Company Number 06737373
Company ID Number 06737373
Date formed 2008-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 09:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R G MATTEY LIMITED
Is this data useful to you?
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.

Company Officers of R G MATTEY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BUERGIN
Director 2018-07-17
STEPHEN WARREN COWLEY
Director 2017-04-21
JOSE FERNANDO DE MORAIS LACERDA ANGELO
Director 2017-04-21
RODERICK PAUL INGHAM
Director 2017-04-21
RAVINDRA RATTAN
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KEEGANS
Director 2017-04-21 2018-07-17
GREGOR GRANT
Director 2017-04-21 2018-06-29
AZAD EYRUMLU
Director 2013-09-17 2017-04-21
MAZDAK EYRUMLU
Director 2012-10-30 2017-04-21
RICHARD GRAHAM MATTEY
Director 2008-10-30 2012-10-30
ALISON LYNNE MATTEY
Director 2008-10-30 2009-10-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2008-10-30 2008-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BUERGIN MAIDSTONE DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN PECKHAM DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN HOLLYBUSH DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN CHARLTON DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN MOAT ROAD DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2008-01-28 Active
PHILIP BUERGIN BEST PRACTICE CDA LIMITED Director 2018-07-17 CURRENT 2009-12-22 Active
PHILIP BUERGIN KISMAR CDA LIMITED Director 2018-07-17 CURRENT 2010-01-05 Active
PHILIP BUERGIN HIGHVIEW DENTAL CARE LTD Director 2018-07-17 CURRENT 2010-02-01 Active
PHILIP BUERGIN PORTSEA DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-03-01 Active
PHILIP BUERGIN CORBY DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-04-07 Active
PHILIP BUERGIN EASTWOOD CLINIC LIMITED Director 2018-07-17 CURRENT 2010-06-08 Active
PHILIP BUERGIN CHURCH HILL DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-08-06 Active
PHILIP BUERGIN MANOR DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-11-24 Active
PHILIP BUERGIN ALLINGTON DENTAL CARE LTD Director 2018-07-17 CURRENT 2010-11-25 Active
PHILIP BUERGIN CROWBOROUGH DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-12-07 Active
PHILIP BUERGIN GRAVESEND DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-01-06 Active
PHILIP BUERGIN KENNINGTON DENTAL CARE LTD Director 2018-07-17 CURRENT 2011-07-11 Active
PHILIP BUERGIN BUNTINGFORD DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-07-11 Active
PHILIP BUERGIN DEANBROOK DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2012-11-19 Active
PHILIP BUERGIN WEST HILL DENTAL CLINIC LTD Director 2018-07-17 CURRENT 2004-08-31 Active
PHILIP BUERGIN LITTLE LONDON DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN STONE CROSS DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN PRESTON PARK DENTAL CARE LTD Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN SOUTHSEA DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2008-05-15 Active
PHILIP BUERGIN CAMBOURNE DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-02-28 Active
PHILIP BUERGIN SOUTH DOWN DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-07-11 Active
STEPHEN WARREN COWLEY DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
STEPHEN WARREN COWLEY PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
STEPHEN WARREN COWLEY WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
STEPHEN WARREN COWLEY MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
STEPHEN WARREN COWLEY COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
STEPHEN WARREN COWLEY HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
STEPHEN WARREN COWLEY HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
STEPHEN WARREN COWLEY MAWSLEY DENTAL CLINIC LIMITED Director 2017-04-21 CURRENT 2007-08-14 Active
STEPHEN WARREN COWLEY NORTHGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY TILGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY STEYNING DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
STEPHEN WARREN COWLEY MAIDSTONE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY PECKHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY HOLLYBUSH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY CHARLTON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY MOAT ROAD DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2008-01-28 Active
STEPHEN WARREN COWLEY BEST PRACTICE CDA LIMITED Director 2017-04-21 CURRENT 2009-12-22 Active
STEPHEN WARREN COWLEY PORTSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
STEPHEN WARREN COWLEY CROWBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-12-07 Active
STEPHEN WARREN COWLEY WEST HILL DENTAL CLINIC LTD Director 2017-04-21 CURRENT 2004-08-31 Active
STEPHEN WARREN COWLEY LITTLE LONDON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
STEPHEN WARREN COWLEY SOUTHSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2008-05-15 Active
STEPHEN WARREN COWLEY HAWTHORNE HEALTHCARE LIMITED Director 2008-11-15 CURRENT 2008-11-04 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO MAWSLEY DENTAL CLINIC LIMITED Director 2017-04-21 CURRENT 2007-08-14 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO NORTHGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO TILGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO STEYNING DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO MAIDSTONE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO PECKHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO HOLLYBUSH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO CHARLTON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO MOAT ROAD DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2008-01-28 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO BEST PRACTICE CDA LIMITED Director 2017-04-21 CURRENT 2009-12-22 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO PORTSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO CROWBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-12-07 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO WEST HILL DENTAL CLINIC LTD Director 2017-04-21 CURRENT 2004-08-31 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO LITTLE LONDON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
JOSE FERNANDO DE MORAIS LACERDA ANGELO SOUTHSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2008-05-15 Active
RODERICK PAUL INGHAM DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
RODERICK PAUL INGHAM PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
RODERICK PAUL INGHAM WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
RODERICK PAUL INGHAM MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
RODERICK PAUL INGHAM COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
RODERICK PAUL INGHAM HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
RODERICK PAUL INGHAM HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
RODERICK PAUL INGHAM MAWSLEY DENTAL CLINIC LIMITED Director 2017-04-21 CURRENT 2007-08-14 Active
RODERICK PAUL INGHAM NORTHGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM TILGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM STEYNING DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
RODERICK PAUL INGHAM MAIDSTONE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM PECKHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM HOLLYBUSH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM CHARLTON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM MOAT ROAD DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2008-01-28 Active
RODERICK PAUL INGHAM BEST PRACTICE CDA LIMITED Director 2017-04-21 CURRENT 2009-12-22 Active
RODERICK PAUL INGHAM PORTSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
RODERICK PAUL INGHAM CROWBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-12-07 Active
RODERICK PAUL INGHAM WEST HILL DENTAL CLINIC LTD Director 2017-04-21 CURRENT 2004-08-31 Active
RODERICK PAUL INGHAM LITTLE LONDON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RODERICK PAUL INGHAM SOUTHSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2008-05-15 Active
RODERICK PAUL INGHAM RPJC LTD Director 2012-12-12 CURRENT 2012-12-12 Active
RAVINDRA RATTAN DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
RAVINDRA RATTAN PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
RAVINDRA RATTAN WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
RAVINDRA RATTAN MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
RAVINDRA RATTAN COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
RAVINDRA RATTAN HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
RAVINDRA RATTAN HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
RAVINDRA RATTAN MAWSLEY DENTAL CLINIC LIMITED Director 2017-04-21 CURRENT 2007-08-14 Active
RAVINDRA RATTAN NORTHGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN TILGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN STEYNING DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
RAVINDRA RATTAN MAIDSTONE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN PECKHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN HOLLYBUSH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN CHARLTON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
RAVINDRA RATTAN MOAT ROAD DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2008-01-28 Active
RAVINDRA RATTAN BEST PRACTICE CDA LIMITED Director 2017-04-21 CURRENT 2009-12-22 Active
RAVINDRA RATTAN PORTSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
RAVINDRA RATTAN CROWBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-12-07 Active
RAVINDRA RATTAN EFECT CONSULTANCY LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23APPOINTMENT TERMINATED, DIRECTOR EDDIE COYLE
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-06APPOINTMENT TERMINATED, DIRECTOR RODERICK PAUL INGHAM
2023-09-06DIRECTOR APPOINTED DR FARZEELA DIAMOND FATEHALI RUPANI
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-27AP01DIRECTOR APPOINTED MR TEEMU ARIMA
2022-07-22CH01Director's details changed for Mr Claude Streit on 2022-07-19
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPH BUERGIN
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-02-06CH01Director's details changed for Mr Eddie Coyle on 2020-02-06
2020-02-06PSC05Change of details for Colosseum Dental Uk Limited as a person with significant control on 2020-02-06
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-09AP01DIRECTOR APPOINTED MR EDDIE COYLE
2019-01-09AP01DIRECTOR APPOINTED MR MICHAEL CLARE
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-19PSC05Change of details for Southern Dental Limited as a person with significant control on 2018-04-09
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-11AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDRA RATTAN
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067373730006
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEGANS
2018-08-07AP01DIRECTOR APPOINTED MR PHILIP BUERGIN
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2018-02-06AA01Previous accounting period shortened from 30/03/18 TO 31/12/17
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067373730006
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067373730005
2018-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2018-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MAZDAK EYRUMLU
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR AZAD EYRUMLU
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-03PSC07CESSATION OF MAZDAK EYRUMLU AS A PSC
2017-07-12AP01DIRECTOR APPOINTED MR STEPHEN WARREN COWLEY
2017-07-12AP01DIRECTOR APPOINTED RODERICK PAUL INGHAM
2017-07-12AP01DIRECTOR APPOINTED JOSE FERNANDO DE MORAIS LACERDA ANGELO
2017-07-12AP01DIRECTOR APPOINTED MR GREGOR GRANT
2017-07-12AP01DIRECTOR APPOINTED PETER KEEGANS
2017-07-12AP01DIRECTOR APPOINTED RAVINDRA RATTAN
2017-07-06AA30/03/16 TOTAL EXEMPTION SMALL
2017-07-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2017-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2017-07-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-05-30GAZ1FIRST GAZETTE
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067373730004
2016-12-29AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 15/07/2016
2016-04-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-04-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-04-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-04-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0130/10/15 FULL LIST
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067373730003
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0130/10/14 FULL LIST
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067373730004
2014-10-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-10-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-13RES13COMPANY BUSINESS 25/07/2014
2014-08-13RES01ALTER ARTICLES 25/07/2014
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067373730003
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-12-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-31AR0130/10/13 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED AZAD EYRUMLU
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 04/09/2013
2013-08-14RES13FACILITIES AND RESTATEMENT AGREEMENT 01/08/2013
2013-06-10AA01PREVSHO FROM 30/10/2013 TO 31/03/2013
2013-05-07AA30/10/12 TOTAL EXEMPTION SMALL
2013-02-19AR0130/10/12 FULL LIST
2013-02-19AA01PREVSHO FROM 31/12/2012 TO 30/10/2012
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTEY
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2012-11-30AP01DIRECTOR APPOINTED DR MAZDAK EYRUMLU
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-14AR0130/10/11 FULL LIST
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-30AR0130/10/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE SWHETSTONE LONDON N20 0YZ
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-23AR0130/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM MATTEY / 30/10/2009
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MATTEY
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MATTEY / 07/01/2009
2008-12-30225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 3 WESTPOLE AVENUE COCKFOSTERS HERTS EN4 0AX
2008-12-3088(2)AD 09/12/08 GBP SI 99@1=99 GBP IC 1/100
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY CHETTLEBURGHS SECRETARIAL LTD
2008-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to R G MATTEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R G MATTEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Satisfied SANTANDER UK PLC
2014-08-04 Satisfied CVC EUROPEAN CREDIT OPPORTUNITIES S.AR.L.
LEGAL CHARGE 2012-11-13 Satisfied SANTANDER UK PLC
AN ACCESSION DEED 2012-11-13 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2012-10-30

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 R G MATTEY LIMITED

Intangible Assets
Patents
We have not found any records of R G MATTEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R G MATTEY LIMITED
Trademarks
We have not found any records of R G MATTEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R G MATTEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as R G MATTEY LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where R G MATTEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R G MATTEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R G MATTEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.