Company number 05940481
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, CO3 3BZ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Amended total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of COUNTRY PARK DENTAL PRACTICE LIMITED are www.countryparkdentalpractice.co.uk, and www.country-park-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Country Park Dental Practice Limited is a Private Limited Company.
The company registration number is 05940481. Country Park Dental Practice Limited has been working since 20 September 2006.
The present status of the company is Active. The registered address of Country Park Dental Practice Limited is 47 Butt Road Colchester Co3 3bz. . SHABAHANG, Djalil is a Director of the company. SHABAHANG, Nadereh is a Director of the company. Secretary ARABSHAHI, Nadereh has been resigned. Secretary SHABAHANG, Nadereh has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Djalil Shabahang
Notified on: 20 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Nadereh Shabahang
Notified on: 20 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COUNTRY PARK DENTAL PRACTICE LIMITED Events
26 May 2017
Total exemption full accounts made up to 31 March 2017
21 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 28 more events
22 Nov 2006
Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2
22 Nov 2006
New secretary appointed
22 Nov 2006
Director's particulars changed
22 Nov 2006
Secretary resigned
20 Sep 2006
Incorporation
16 September 2013
Charge code 0594 0481 0004
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 42 maldon road, colchester…
16 September 2013
Charge code 0594 0481 0003
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 56 roman road, colchester…
16 September 2013
Charge code 0594 0481 0002
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 33 burlington road, colchester…
1 April 2010
Legal charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 481 ipswich road colchester essex t/no EX743582 by way of…