Doctor Michael Frain Limited

General information

Name:

Doctor Michael Frain Ltd

Office Address:

Third Floor Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne

Number: 06499375

Incorporation date: 2008-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Third Floor Citygate, Newcastle Upon Tyne NE1 4JE Doctor Michael Frain Limited is a Private Limited Company registered under the 06499375 Companies House Reg No. The firm was created on 2008-02-11. The firm's Standard Industrial Classification Code is 86230 which means Dental practice activities. Doctor Michael Frain Ltd released its account information for the period that ended on 2023-03-31. The firm's most recent confirmation statement was submitted on 2023-02-11.

The business owes its well established position on the market and constant improvement to three directors, specifically Andrew H., Keith G. and Ruth F., who have been presiding over the company since January 2009. To support the directors in their duties, the abovementioned business has been utilizing the skillset of Andrew H. as a secretary since the appointment on 2013-12-12.

Financial data based on annual reports

Company staff

Andrew H.

Role: Secretary

Appointed: 12 December 2013

Latest update: 8 January 2024

Andrew H.

Role: Director

Appointed: 09 January 2009

Latest update: 8 January 2024

Keith G.

Role: Director

Appointed: 09 January 2009

Latest update: 8 January 2024

Ruth F.

Role: Director

Appointed: 12 September 2008

Latest update: 8 January 2024

People with significant control

The companies with significant control over this firm include: Garmer Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at St James' Boulevard, NE1 4JE and was registered as a PSC under the reg no 11093787.

Garmer Holdings Limited
Address: Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom
Legal authority English
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11093787
Notified on 16 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith G.
Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew H.
Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

65a High Street Stevenage

Post code:

SG1 3AQ

City / Town:

United Kingdom

HQ address,
2014

Address:

65a High Street Stevenage

Post code:

SG1 3AQ

City / Town:

United Kingdom

HQ address,
2015

Address:

65a High Street

Post code:

SG1 3AQ

City / Town:

Stevenage

HQ address,
2016

Address:

65a High Street

Post code:

SG1 3AQ

City / Town:

Stevenage

Accountant/Auditor,
2016 - 2015

Name:

Long & Co (dentax) Ltd

Address:

65a High Street

Post code:

SG1 3AQ

City / Town:

Stevenage

Accountant/Auditor,
2013

Name:

Long & Co Ltd

Address:

65a High Street Stevenage

Post code:

SG1 3AQ

City / Town:

United Kingdom

Accountant/Auditor,
2014

Name:

Long & Co (dentax) Ltd

Address:

65a High Street Stevenage

Post code:

SG1 3AQ

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
16
Company Age

Closest Companies - by postcode