Annalee Longford Limited

General information

Name:

Annalee Longford Ltd

Office Address:

Private & Confidential Longford Dental Centre 45 Cuxton Road ME2 2BU Strood, Rochester

Number: 03728297

Incorporation date: 1999-03-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Annalee Longford Limited can be reached at Strood, Rochester at Private & Confidential Longford Dental Centre. Anyone can look up the company using the postal code - ME2 2BU. The company has been in the field on the British market for 25 years. This company is registered under the number 03728297 and company's current status is active. This business's declared SIC number is 86230, that means Dental practice activities. Annalee Longford Ltd filed its latest accounts for the period that ended on 2022-09-30. Its latest annual confirmation statement was filed on 2023-03-08.

One of the tasks of Annalee Longford is to provide health care services. It has three locations, all of which are in Kent County. Longford Dental Centre - Gillingham in Gillingham has operated since September 28, 2011, and provides dental services. The company caters for the needs of all the patients in the country. For further information, please call the following phone number: 01634853935. All the information concerning the firm can also be obtained on the phone number: 01622752206. Apart from its main unit in Gillingham, the company also works in Longford Dental Centre - Maidstone located in Maidstone and Longford Dental Centre - Strood placed in Strood. The firm joined HSCA on 2011-09-28. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, surgeries, treatment of diseases, disorders and injuries.

The data obtained related to this particular enterprise's MDs suggests a leadership of three directors: Sivashankar S., Niamh C. and Eoin M. who became members of the Management Board on September 15, 2021, November 1, 2007 and March 8, 1999. Additionally, the managing director's duties are constantly supported by a secretary - Eoin M., who was appointed by this specific company in March 1999.

Financial data based on annual reports

Company staff

Sivashankar S.

Role: Director

Appointed: 15 September 2021

Latest update: 29 March 2024

Niamh C.

Role: Director

Appointed: 01 November 2007

Latest update: 29 March 2024

Eoin M.

Role: Director

Appointed: 08 March 1999

Latest update: 29 March 2024

Eoin M.

Role: Secretary

Appointed: 08 March 1999

Latest update: 29 March 2024

People with significant control

Eoin M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Eoin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 September 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Annalee Longford Limited Health Care Provider

Provider address

Address

Longford Dental Centre, 25 Postley Road

City

Maidstone

County

Kent

Postal code

ME15 6TP

Provider info

HSCA start date

Wed, 28th Sep 2011

Contact data

Phone

01622752206

Longford Dental Centre - Gillingham in Gillingham
Address 86 Rock Ave , Gillingham, ME7 5PS
Location Kent, Medway, South East
Start date Wed, 28th Sep 2011
Phone 01634853935
Medical services
  • dental services
Medical procedures
  • diagnosis and screening
  • surgeries
  • treatment of diseases, disorders and injuries
Service users
  • all the patients in the country
 
Longford Dental Centre - Maidstone in Maidstone
Address 25 Postley Road , Maidstone, ME15 6TP
Location Kent, Kent, South East
Start date Wed, 28th Sep 2011
Phone 01622752206
Medical services
  • dental services
Medical procedures
  • diagnosis and screening
  • surgeries
  • treatment of diseases, disorders and injuries
Service users
  • all the patients in the country
 
Longford Dental Centre - Strood in Strood
Address 27a Darnley Road , Strood, ME2 2EU
Location Kent, Medway, South East
Start date Wed, 28th Sep 2011
Phone 01634723086
Medical services
  • dental services
Medical procedures
  • diagnosis and screening
  • surgeries
  • treatment of diseases, disorders and injuries
Service users
  • all the patients in the country
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to September 30, 2018 (AAMD)
filed on: 15th, January 2020
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Pentins Business Advisers Ltd

Address:

20 Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Accountant/Auditor,
2012

Name:

Pentins Business Advisers Ltd

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Accountant/Auditor,
2014

Name:

Pentins Business Advisers Ltd

Address:

20 Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Accountant/Auditor,
2013

Name:

Pentins Business Advisers Ltd

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
25
Company Age

Similar companies nearby

Closest companies