Company number 07496026
Status Active
Incorporation Date 18 January 2011
Company Type Private Limited Company
Address 50-52 MIDDLEWICH STREET, CREWE, CHESHIRE, CW1 4DA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Current accounting period shortened from 31 May 2017 to 31 March 2017; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of MIDDLEWICH STREET DENTAL PRACTICE LTD are www.middlewichstreetdentalpractice.co.uk, and www.middlewich-street-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Middlewich Street Dental Practice Ltd is a Private Limited Company.
The company registration number is 07496026. Middlewich Street Dental Practice Ltd has been working since 18 January 2011.
The present status of the company is Active. The registered address of Middlewich Street Dental Practice Ltd is 50 52 Middlewich Street Crewe Cheshire Cw1 4da. . HALL, Oratile Omphile is a Secretary of the company. HALL, Oratile Omphile is a Director of the company. HALL, Scott is a Director of the company. Director PERKIN, John Charles has been resigned. Director TOWNSON, Alistair has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Scott Hall
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Oratile Omphile Hall
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MIDDLEWICH STREET DENTAL PRACTICE LTD Events
27 Feb 2017
Total exemption full accounts made up to 31 May 2016
24 Feb 2017
Current accounting period shortened from 31 May 2017 to 31 March 2017
06 Feb 2017
Confirmation statement made on 18 January 2017 with updates
15 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 26 more events
05 May 2011
Director's details changed for John Charles Perkins on 18 January 2011
12 Apr 2011
Company name changed middlewich street practice LTD\certificate issued on 12/04/11
28 Mar 2011
Resolutions
-
RES15 ‐
Change company name resolution on 2011-03-07
28 Mar 2011
Change of name notice
18 Jan 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
17 June 2015
Charge code 0749 6026 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 50-52 middlewich street crewe cheshire: t/no. CH31735:…
17 June 2015
Charge code 0749 6026 0003
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H middlewich street crewe cheshire: t/no. CH31735: t/no…
6 June 2012
Mortgage deed
Delivered: 12 June 2012
Status: Satisfied
on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 50-52 middlewich street crewe cheshire: t/no.CH31735:…
18 May 2012
Debenture
Delivered: 22 May 2012
Status: Satisfied
on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…