Company number 05234769
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address 7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 3YA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 28 July 2016. The most likely internet sites of SHOREHAM ORAL CARE LTD are www.shorehamoralcare.co.uk, and www.shoreham-oral-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoreham Oral Care Ltd is a Private Limited Company.
The company registration number is 05234769. Shoreham Oral Care Ltd has been working since 17 September 2004.
The present status of the company is Active. The registered address of Shoreham Oral Care Ltd is 7 9 The Avenue Eastbourne East Sussex England Bn21 3ya. . JULKA, Naveen, Dr is a Director of the company. PATEL, Jatan, Dr is a Director of the company. PATEL, Shane is a Director of the company. SETHI, Rajan Kumar, Dr is a Director of the company. Secretary JAVAD, Akbar has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JAVAD, Farbod, Dr has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Secretary
JAVAD, Akbar
Resigned: 06 January 2015
Appointed Date: 17 September 2004
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 September 2004
Appointed Date: 17 September 2004
Director
JAVAD, Farbod, Dr
Resigned: 06 January 2015
Appointed Date: 17 September 2004
47 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 September 2004
Appointed Date: 17 September 2004
Persons With Significant Control
Dr Naveen Julka
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control
Dr Jatan Patel
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control
Mr Shane Patel
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control
Dr Rajan Kumar Sethi
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control
Teeth R Us Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
SHOREHAM ORAL CARE LTD Events
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 28 July 2016
09 Apr 2016
Compulsory strike-off action has been discontinued
08 Apr 2016
Registered office address changed from Church House 29 East Street Shoreham-by-Sea West Sussex BN43 5ZD England to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 8 April 2016
...
... and 49 more events
28 Sep 2004
New secretary appointed
28 Sep 2004
Director resigned
28 Sep 2004
Secretary resigned
28 Sep 2004
Registered office changed on 28/09/04 from: 9 perseverance works, kingsland road, london, E2 8DD
17 Sep 2004
Incorporation
6 January 2015
Charge code 0523 4769 0005
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 29 east street shoreham-by-sea west sussex…
6 January 2015
Charge code 0523 4769 0004
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 29 east street shoreham-by-sea west sussex…
7 June 2013
Charge code 0523 4769 0003
Delivered: 8 June 2013
Status: Satisfied
on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 29 east street shoreham by sea west sussex t/n…
5 December 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied
on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied
on 27 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…