Premier Dhl Dental Care Limited

General information

Name:

Premier Dhl Dental Care Ltd

Office Address:

8 Hampden Square Fairford Leys HP19 7HT Aylesbury

Number: 07338632

Incorporation date: 2010-08-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Premier Dhl Dental Care is a company registered at HP19 7HT Aylesbury at 8 Hampden Square. This firm was established in 2010 and is registered under the identification number 07338632. This firm has been present on the British market for 14 years now and company current status is active. This company's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2023-03-31 is the last time account status updates were filed.

One of the tasks of Premier Dhl Dental Care is to provide health care services. It has one location in Buckinghamshire County. Fairford Leys Smile Centre in Aylesbury has operated since 2011-05-21, 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: 01296398180. All the information concerning the firm can also be obtained on the company's website www.fairfordleyssmilecentre.co.uk. The firm joined HSCA on 2011-05-21. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, surgeries, treatment of diseases, disorders and injuries.

From the information we have gathered, the company was started in 2010 and has so far been overseen by six directors, and out of them three (Ryan M., Hannah P. and Diane L.) are still functioning. Additionally, the managing director's assignments are often aided with by a secretary - Diane L., who was chosen by the company on 2021-09-09.

Financial data based on annual reports

Company staff

Diane L.

Role: Secretary

Appointed: 09 September 2021

Latest update: 24 January 2024

Ryan M.

Role: Director

Appointed: 09 September 2021

Latest update: 24 January 2024

Hannah P.

Role: Director

Appointed: 13 September 2018

Latest update: 24 January 2024

Diane L.

Role: Director

Appointed: 06 August 2010

Latest update: 24 January 2024

People with significant control

James P. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James P.
Notified on 5 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zaki K.
Notified on 31 January 2022
Ceased on 5 October 2023
Nature of control:
1/2 or less of shares
James P.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 16 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 16 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 November 2013

Premier DHL Dental Care Limited Health Care Provider

Provider address

Address

8, Hampden Square, Fairford Leys

City

Aylesbury

County

Buckinghamshire

Postal code

HP19 7HT

Provider info

HSCA start date

Sat, 21st May 2011

Contact data

Phone

01296398180

website

www.fairfordleyssmilecentre.co.uk

Fairford Leys Smile Centre in Aylesbury
Address 8, Hampden Square Fairford Leys, Aylesbury, HP19 7HT
Location Buckinghamshire, Buckinghamshire, South East
Start date Sat, 21st May 2011
Phone 01296398180
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 Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control October 16, 2023 (PSC04)
filed on: 17th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

29a Nash Road Great Horwood

Post code:

MK17 0RA

City / Town:

Milton Keynes

HQ address,
2013

Address:

29a Nash Road Great Horwood

Post code:

MK17 0RA

City / Town:

Milton Keynes

HQ address,
2014

Address:

29a Nash Road Great Horwood

Post code:

MK17 0RA

City / Town:

Milton Keynes

HQ address,
2015

Address:

29a Nash Road Great Horwood

Post code:

MK17 0RA

City / Town:

Milton Keynes

HQ address,
2016

Address:

29a Nash Road Great Horwood

Post code:

MK17 0RA

City / Town:

Milton Keynes

Accountant/Auditor,
2016 - 2015

Name:

Tearle & Carver Limited

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode