ST. PAULS SQUARE DENTAL PRACTICE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3JX
Company number 06487101
Status Active
Incorporation Date 29 January 2008
Company Type Private Limited Company
Address 5 NURSERY ROAD, EDGBASTON, BIRMINGHAM, B15 3JX
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of ST. PAULS SQUARE DENTAL PRACTICE LIMITED are www.stpaulssquaredentalpractice.co.uk, and www.st-pauls-square-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. St Pauls Square Dental Practice Limited is a Private Limited Company. The company registration number is 06487101. St Pauls Square Dental Practice Limited has been working since 29 January 2008. The present status of the company is Active. The registered address of St Pauls Square Dental Practice Limited is 5 Nursery Road Edgbaston Birmingham B15 3jx. The company`s financial liabilities are £392.53k. It is £-43.21k against last year. And the total assets are £57.85k, which is £-15.51k against last year. MCLAUGHLIN, Dominic, Dr is a Secretary of the company. VEGAD, Dinesh Maldev, Dr is a Director of the company. Secretary MERRICKS, Kay has been resigned. Secretary MICCOLIS, Dawn has been resigned. Secretary PHILSEC LIMITED has been resigned. Director MCLAUGHLIN, Damien Thomas, Dr has been resigned. Director MCLAUGHLIN, Dominic Thomas, Dr has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Dental practice activities".


st. pauls square dental practice Key Finiance

LIABILITIES £392.53k
-10%
CASH n/a
TOTAL ASSETS £57.85k
-22%
All Financial Figures

Current Directors

Secretary
MCLAUGHLIN, Dominic, Dr
Appointed Date: 31 January 2012

Director
VEGAD, Dinesh Maldev, Dr
Appointed Date: 18 February 2008
76 years old

Resigned Directors

Secretary
MERRICKS, Kay
Resigned: 31 January 2012
Appointed Date: 01 April 2008

Secretary
MICCOLIS, Dawn
Resigned: 04 April 2008
Appointed Date: 18 February 2008

Secretary
PHILSEC LIMITED
Resigned: 18 February 2008
Appointed Date: 29 January 2008

Director
MCLAUGHLIN, Damien Thomas, Dr
Resigned: 23 July 2013
Appointed Date: 16 May 2012
45 years old

Director
MCLAUGHLIN, Dominic Thomas, Dr
Resigned: 23 July 2013
Appointed Date: 16 May 2012
43 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 18 February 2008
Appointed Date: 29 January 2008

Persons With Significant Control

Dr Dinesh Maldev Vegad
Notified on: 29 January 2017
76 years old
Nature of control: Ownership of shares – 75% or more

ST. PAULS SQUARE DENTAL PRACTICE LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

...
... and 29 more events
29 Feb 2008
Appointment terminated director meaujo incorporations LIMITED
29 Feb 2008
Secretary appointed dawn miccolis
29 Feb 2008
Director appointed dr dinesh vegad
25 Feb 2008
Registered office changed on 25/02/2008 from 50-54 st. Pauls square hockley birmingham B3 1QS
29 Jan 2008
Incorporation

ST. PAULS SQUARE DENTAL PRACTICE LIMITED Charges

4 July 2008
Mortgage
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H studio 1, 50-54 st pauls square birmingham together…
24 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…