Dorking Dental Centre Limited

General information

Name:

Dorking Dental Centre Ltd

Office Address:

71 Dene Street RH4 2DP Dorking

Number: 07201098

Incorporation date: 2010-03-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the launching of Dorking Dental Centre Limited, a company that is situated at 71 Dene Street, in Dorking. This means it's been 14 years Dorking Dental Centre has existed on the British market, as it was founded on 2010-03-24. Its reg. no. is 07201098 and the area code is RH4 2DP. 7 years from now the company switched its registered name from Cs Smith & Associates to Dorking Dental Centre Limited. The company's SIC code is 86230 and has the NACE code: Dental practice activities. 2021-12-31 is the last time when the company accounts were reported.

At the moment, the directors enumerated by this particular business are as follow: Samera I. chosen to lead the company on 2023-10-30 and Asim I. chosen to lead the company in 2022.

The companies that control this firm are as follows: Dentilation Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at 185 Dyke Road, BN3 1TL and was registered as a PSC under the registration number 09770288.

  • Previous company's names
  • Dorking Dental Centre Limited 2017-05-20
  • Cs Smith & Associates Ltd 2010-03-24

Financial data based on annual reports

Company staff

Samera I.

Role: Director

Appointed: 30 October 2023

Latest update: 16 February 2024

Asim I.

Role: Director

Appointed: 26 August 2022

Latest update: 16 February 2024

People with significant control

Dentilation Limited
Address: 1a City Gate 185 Dyke Road, Hove, BN3 1TL, United Kingdom
Legal authority British
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09770288
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Neggin H.
Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control:
substantial control or influence
Stephen H.
Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-12-21
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-22
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
14
Company Age

Closest Companies - by postcode