PECKHAM DENTAL CARE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 06378099
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 sixty-two 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 PECKHAM DENTAL CARE LIMITED are www.peckhamdentalcare.co.uk, and www.peckham-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one 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.Peckham Dental Care Limited is a Private Limited Company. The company registration number is 06378099. Peckham Dental Care Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Peckham 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

Dr 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

PECKHAM 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
12 Apr 2016
Audit exemption subsidiary accounts made up to 31 March 2015
12 Apr 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
...
... and 52 more events
26 Apr 2008
Particulars of a mortgage or charge / charge no: 1
11 Oct 2007
Director's particulars changed
09 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Sep 2007
Secretary resigned
21 Sep 2007
Incorporation

PECKHAM DENTAL CARE LIMITED Charges

5 November 2014
Charge code 0637 8099 0009
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property at 71 peckham high street peckham london…
25 July 2014
Charge code 0637 8099 0008
Delivered: 4 August 2014
Status: Satisfied on 16 December 2014
Persons entitled: Cvc European Credit Opportunities S.Ar.L.
Description: 71 peckham high street london…
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…
8 September 2010
Third party legal charge
Delivered: 10 September 2010
Status: Satisfied on 18 December 2014
Persons entitled: Santander UK PLC
Description: L/H property k/a 71 peckham high street, london t/no…
12 August 2009
Legal mortgage
Delivered: 15 August 2009
Status: Satisfied on 14 July 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 71 peckham high street, peckham london by…
12 August 2009
Deposit deed
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Margaret Jean Shaw Graham Taylor and Katherine Peta Sims
Description: The interest of the company in a deposit account in the sum…
8 August 2008
Legal mortgage
Delivered: 19 August 2008
Status: Satisfied on 7 April 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H property known as 71 peckham high street london, by way…
8 August 2008
Deposit deed
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Margaret Jean Shaw, Graham Taylor and Katherine Peta Sims
Description: £7,000 deposited as security by the company with margaret…
15 April 2008
Mortgage debenture
Delivered: 26 April 2008
Status: Satisfied on 7 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…