GLOUCESTER HOUSE DENTAL PRACTICE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2BD
Company number 05952323
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 6 PITTVILLE LAWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 2BD
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 30 September 2015; Notice of agreement to exemption from audit of accounts for period ending 30/09/15. The most likely internet sites of GLOUCESTER HOUSE DENTAL PRACTICE LIMITED are www.gloucesterhousedentalpractice.co.uk, and www.gloucester-house-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gloucester House Dental Practice Limited is a Private Limited Company. The company registration number is 05952323. Gloucester House Dental Practice Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Gloucester House Dental Practice Limited is 6 Pittville Lawn Cheltenham Gloucestershire Gl52 2bd. . MILNE, Darren James Ivor is a Secretary of the company. HAMBURGER, Mark Howard, Dr. is a Director of the company. INGLEDEW, Rebecca Peta, Dr. is a Director of the company. MILNE, Darren James Ivor is a Director of the company. Secretary WALEY-COHEN, Sam has been resigned. Secretary WALKER, Linda Jane has been resigned. Director WALKER, Linda Jane has been resigned. Director WALKER, Peter George has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
MILNE, Darren James Ivor
Appointed Date: 05 July 2012

Director
HAMBURGER, Mark Howard, Dr.
Appointed Date: 03 February 2011
64 years old

Director
INGLEDEW, Rebecca Peta, Dr.
Appointed Date: 12 June 2015
52 years old

Director
MILNE, Darren James Ivor
Appointed Date: 10 February 2016
55 years old

Resigned Directors

Secretary
WALEY-COHEN, Sam
Resigned: 05 July 2012
Appointed Date: 16 March 2011

Secretary
WALKER, Linda Jane
Resigned: 03 February 2011
Appointed Date: 02 October 2006

Director
WALKER, Linda Jane
Resigned: 03 February 2011
Appointed Date: 02 October 2006
70 years old

Director
WALKER, Peter George
Resigned: 03 February 2011
Appointed Date: 02 October 2006
70 years old

Persons With Significant Control

Portman Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOUCESTER HOUSE DENTAL PRACTICE LIMITED Events

11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
06 Apr 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
06 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
11 Feb 2016
Appointment of Mr Darren James Ivor Milne as a director on 10 February 2016
...
... and 47 more events
10 Jul 2008
Total exemption small company accounts made up to 30 September 2007
18 Mar 2008
Prev sho from 31/10/2007 to 30/09/2007
11 Dec 2007
Return made up to 02/10/07; full list of members
05 Jul 2007
Registered office changed on 05/07/07 from: kingsgate, 4610 cascade way, oxford business park south, oxford, OX4 2SU
02 Oct 2006
Incorporation

GLOUCESTER HOUSE DENTAL PRACTICE LIMITED Charges

18 December 2014
Charge code 0595 2323 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Living Bridge Ep LLP
Description: Contains fixed charge…
18 December 2014
Charge code 0595 2323 0004
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee
Description: Contains fixed charge…
8 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 11 February 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
8 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 11 February 2015
Persons entitled: Coutts & Company
Description: L/H property k/a 8 gloucester street faringdon oxon t/no…
30 September 2009
Deed of charge
Delivered: 16 October 2009
Status: Satisfied on 28 November 2012
Persons entitled: Ingenious Resources Limited
Description: First priority fixed charge of all the shares being the 719…