ALLIANCE DENTAL CARE LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 07783542
Status Active
Incorporation Date 22 September 2011
Company Type Private Limited Company
Address ALLIANCE DENTAL CARE LTD 2ND FLOOR, UNIT 9, GATEWAY 1000, ARLINGTON BUSINESS PARK, WHITTLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 077835420010 in full; Satisfaction of charge 077835420011 in full; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of ALLIANCE DENTAL CARE LIMITED are www.alliancedentalcare.co.uk, and www.alliance-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Alliance Dental Care Limited is a Private Limited Company. The company registration number is 07783542. Alliance Dental Care Limited has been working since 22 September 2011. The present status of the company is Active. The registered address of Alliance Dental Care Limited is Alliance Dental Care Ltd 2nd Floor Unit 9 Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire Sg1 2fp. . PANGOTRA, Anshul, Dr is a Secretary of the company. PANGOTRA, Anshul, Dr is a Director of the company. TANEJA, Punita is a Director of the company. Director KAHAN, Barbara has been resigned. Director SINGH, Jasbir has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
PANGOTRA, Anshul, Dr
Appointed Date: 22 September 2011

Director
PANGOTRA, Anshul, Dr
Appointed Date: 22 September 2011
49 years old

Director
TANEJA, Punita
Appointed Date: 22 September 2011
50 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 22 September 2011
Appointed Date: 22 September 2011
94 years old

Director
SINGH, Jasbir
Resigned: 22 August 2016
Appointed Date: 22 September 2011
50 years old

Persons With Significant Control

Dr Anshul Pangotra
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Aseem Pangotra
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

Jasbir Singh
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ALLIANCE DENTAL CARE LIMITED Events

31 Mar 2017
Satisfaction of charge 077835420010 in full
31 Mar 2017
Satisfaction of charge 077835420011 in full
15 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Sep 2016
Registration of charge 077835420011, created on 7 September 2016
06 Sep 2016
Second filing of a statement of capital following an allotment of shares on 22 October 2011
  • GBP 100

...
... and 29 more events
21 Oct 2011
Appointment of Dr Anshul Pangotra as a director
21 Oct 2011
Appointment of Jasbir Singh as a director
21 Oct 2011
Appointment of Dr Punita Taneja as a director
26 Sep 2011
Termination of appointment of Barbara Kahan as a director
22 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALLIANCE DENTAL CARE LIMITED Charges

7 September 2016
Charge code 0778 3542 0011
Delivered: 12 September 2016
Status: Satisfied on 31 March 2017
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries from Time to Time.
Description: Legal mortgage on the freehold property known as 37 high…
17 August 2015
Charge code 0778 3542 0010
Delivered: 1 September 2015
Status: Satisfied on 31 March 2017
Persons entitled: Santander UK PLC Acting as Security Trustee for Itself and Its Subsidiaries
Description: By way of fixed charge by way of legal mortgage, all…
21 July 2015
Charge code 0778 3542 0009
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC Acting as Security Trustee for Itself and Its Subsidiaries
Description: By way of fixed charge by way of legal mortgage, all…
12 December 2014
Charge code 0778 3542 0008
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
21 May 2013
Charge code 0778 3542 0007
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property known as unit 2A old station road, barnstaple…
11 January 2013
Legal charge
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H stevenage dental studio, 93-95 queensway, stevenage…
20 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 13 north street hailsham east sussex…
20 December 2012
Rent deposit charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Wh Smith Retail Holdings Limited
Description: All monies from time to time standing in the rent deposit…
6 August 2012
Legal charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: White house dental care 33 langney road eastbourne east…
24 July 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2012
Legal charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The priory dental surgery 17 queen's road royston…