General information

Name:

Endotherapy Limited

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 09293965

Incorporation date: 2014-11-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was established is 2014-11-04. Started under number 09293965, the company is listed as a Private Limited Company. You can contact the headquarters of the company during business times at the following address: First Floor Ridgeland House 15 Carfax, RH12 1DY Horsham. The enterprise's SIC code is 86230 - Dental practice activities. Endotherapy Limited reported its account information for the financial year up to 2022/11/30. The company's latest annual confirmation statement was released on 2022/10/24.

Since 2014-11-04, this firm has only been overseen by a single managing director: Jennifer C. who has been managing it for 10 years.

Jennifer C. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jennifer C.

Role: Director

Appointed: 04 November 2014

Latest update: 29 May 2024

People with significant control

Jennifer C.
Notified on 4 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 04 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 April 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 24th October 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

HQ address,
2016

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Accountant/Auditor,
2015 - 2016

Name:

Sterling Partners Limited

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
9
Company Age

Closest Companies - by postcode