KIMBERWORTH PARK PRACTICE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 3JN

Company number 07303633
Status Active
Incorporation Date 5 July 2010
Company Type Private Limited Company
Address 248 KIMBERWORTH PARK ROAD, ROTHERHAM, SOUTH YORKSHIRE, S61 3JN
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIMBERWORTH PARK PRACTICE LIMITED are www.kimberworthparkpractice.co.uk, and www.kimberworth-park-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Kimberworth Park Practice Limited is a Private Limited Company. The company registration number is 07303633. Kimberworth Park Practice Limited has been working since 05 July 2010. The present status of the company is Active. The registered address of Kimberworth Park Practice Limited is 248 Kimberworth Park Road Rotherham South Yorkshire S61 3jn. . GOODALL, Andrew Paul, Dr is a Director of the company. MCMANUS, Ronan is a Director of the company. POYNTON, Roger William is a Director of the company. Director GILL, Christopher Charles has been resigned. Director HEYES, John Damien Emlyn has been resigned. Director MUNTUS, Philip Anthony has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
GOODALL, Andrew Paul, Dr
Appointed Date: 01 September 2011
51 years old

Director
MCMANUS, Ronan
Appointed Date: 01 September 2011
54 years old

Director
POYNTON, Roger William
Appointed Date: 01 September 2011
47 years old

Resigned Directors

Director
GILL, Christopher Charles
Resigned: 14 May 2012
Appointed Date: 05 July 2010
70 years old

Director
HEYES, John Damien Emlyn
Resigned: 14 May 2012
Appointed Date: 05 July 2010
70 years old

Director
MUNTUS, Philip Anthony
Resigned: 14 May 2012
Appointed Date: 05 July 2010
70 years old

Persons With Significant Control

Ic 102 Limited
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

KIMBERWORTH PARK PRACTICE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 16 more events
23 Sep 2011
Appointment of Mr Andrew Paul Goodall as a director
23 Sep 2011
Appointment of Mr Roger William Poynton as a director
23 Sep 2011
Appointment of Mr Ronan Mcmanus as a director
29 Jul 2011
Annual return made up to 5 July 2011 with full list of shareholders
05 Jul 2010
Incorporation

KIMBERWORTH PARK PRACTICE LIMITED Charges

4 May 2012
Legal charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 246, 248 and 250 kimberworth park road kimberworth park…
4 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…