SOUTHSEA DENTAL CARE LIMITED
CHELTENHAM MAZDAK EYRUMLU 4 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 06594490
Status Active
Incorporation Date 15 May 2008
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 events have happened. The last three records are Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 . The most likely internet sites of SOUTHSEA DENTAL CARE LIMITED are www.southseadentalcare.co.uk, and www.southsea-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five 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.Southsea Dental Care Limited is a Private Limited Company. The company registration number is 06594490. Southsea Dental Care Limited has been working since 15 May 2008. The present status of the company is Active. The registered address of Southsea 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: 15 May 2008
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: 15 May 2008

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

Secretary
RWL REGISTRARS LIMITED
Resigned: 15 May 2008
Appointed Date: 15 May 2008

SOUTHSEA DENTAL CARE LIMITED Events

02 Mar 2017
Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016
08 Jan 2017
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

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 50 more events
06 Jun 2008
Particulars of a mortgage or charge / charge no: 2
06 Jun 2008
Particulars of a mortgage or charge / charge no: 1
28 May 2008
Company name changed mazdak eyrumlu 4 LIMITED\certificate issued on 28/05/08
16 May 2008
Appointment terminated secretary rwl registrars LIMITED
15 May 2008
Incorporation

SOUTHSEA DENTAL CARE LIMITED Charges

5 November 2014
Charge code 0659 4490 0007
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property at 96 victoria road southsea portsmouth hants…
2 October 2014
Charge code 0659 4490 0006
Delivered: 17 October 2014
Status: Satisfied on 18 December 2014
Persons entitled: Santander UK PLC
Description: L/H property k/a 96 victoria high riad north, southsa…
25 July 2014
Charge code 0659 4490 0005
Delivered: 4 August 2014
Status: Satisfied on 16 December 2014
Persons entitled: Cvc European Credit Opportunities S.Ar.L.
Description: 96 victoria high road north southsea…
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…
1 July 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 18 December 2014
Persons entitled: Santander UK PLC
Description: 96 victoria road, southsea see image for full details.
3 June 2008
Mortgage debenture
Delivered: 6 June 2008
Status: Satisfied on 7 April 2011
Persons entitled: Aib Group (UK) PLC
Description: 96 victoria road north southsea portsmouth hants (ground…
3 June 2008
Legal mortgage
Delivered: 6 June 2008
Status: Satisfied on 7 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Ground floor and basement of 96 victoria road north…