HOLBOROUGH DENTAL CARE LIMITED
CHELTENHAM HOLBROUGH DENTAL CARE LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 06378115
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 21 September 2016 with updates; Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016. The most likely internet sites of HOLBOROUGH DENTAL CARE LIMITED are www.holboroughdentalcare.co.uk, and www.holborough-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holborough Dental Care Limited is a Private Limited Company. The company registration number is 06378115. Holborough Dental Care Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Holborough Dental Care Limited is Staverton Court Staverton Cheltenham Gloucestershire Gl51 0ux. . EYRUMLU, Azad, Dr is a Director of the company. EYRUMLU, Mazdak, Dr is a Director of the company. Secretary ALLSOP, Andrew has been resigned. Secretary CHAPMAN, Paula has been resigned. Secretary HUGHES, Daniel Robert has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
EYRUMLU, Azad, Dr
Appointed Date: 17 September 2013
44 years old

Director
EYRUMLU, Mazdak, Dr
Appointed Date: 21 September 2007
50 years old

Resigned Directors

Secretary
ALLSOP, Andrew
Resigned: 01 June 2012
Appointed Date: 29 January 2010

Secretary
CHAPMAN, Paula
Resigned: 04 December 2008
Appointed Date: 21 September 2007

Secretary
HUGHES, Daniel Robert
Resigned: 29 January 2010
Appointed Date: 04 December 2008

Secretary
RWL REGISTRARS LIMITED
Resigned: 21 September 2007
Appointed Date: 21 September 2007

Persons With Significant Control

Mazdak Eyrumlu
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Southern Dental Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLBOROUGH DENTAL CARE LIMITED Events

29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
23 Nov 2016
Confirmation statement made on 21 September 2016 with updates
04 Oct 2016
Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016
13 Apr 2016
Audit exemption subsidiary accounts made up to 31 March 2015
13 Apr 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
...
... and 46 more events
20 Nov 2008
Return made up to 21/09/08; full list of members
26 Apr 2008
Particulars of a mortgage or charge / charge no: 1
28 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Sep 2007
Secretary resigned
21 Sep 2007
Incorporation

HOLBOROUGH DENTAL CARE LIMITED Charges

5 November 2014
Charge code 0637 8115 0005
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property at 4A holborough road snodland kent…
25 July 2014
Charge code 0637 8115 0004
Delivered: 4 August 2014
Status: Satisfied on 16 December 2014
Persons entitled: Cvc European Credit Opportunities S.Ar.L.
Description: Contains fixed charge…
1 April 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 18 December 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Satisfied on 7 April 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H 4A holborough road snodland kent; by way of specific…
15 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 7 April 2011
Persons entitled: Aib Group (UK) PLC
Description: 4 holborough road snodland kent; fixed and floating charge…