Newbury
RG14 5DD
Director Name | Mrs Ronel Van Der Spuy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Nuttington Stoney Lane Ashmore Green Berkshire RG18 9HQ |
Director Name | Mr Dirk Johannes Jacobus Van Der Spuy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Nuttington Stoney Lane Ashmore Green Berkshire RG18 9HQ |
Secretary Name | Mrs Ronel Van Der Spuy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuttington Stoney Lane Ashmore Green Berkshire RG18 9HQ |
Director Name | Dr Michael Jurie Meyer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 08 January 2018) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 18a Upper High Street Winchester Hampshire SO23 8UX |
Director Name | Dr Dirk Johannes Jacobus Van Der Spuy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2019) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Nuttington Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HQ |
Website | dentistnewbury.co.uk |
---|---|
Telephone | 01635 569291 |
Telephone region | Newbury |
Registered Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dirk Johannes Jacobus Van Der Spuy 50.00% Ordinary |
---|---|
1 at £1 | Ronel Van Der Spuy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,256 |
Cash | £8,536 |
Current Liabilities | £94,121 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 May 2021 | Change of details for C a Hughes Ltd as a person with significant control on 24 May 2021 (2 pages) |
14 January 2021 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 14 January 2021 (1 page) |
23 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
22 June 2020 | Notification of C a Hughes Ltd as a person with significant control on 30 August 2019 (2 pages) |
22 June 2020 | Cessation of Ronel Van Der Spuy as a person with significant control on 30 August 2019 (1 page) |
22 June 2020 | Director's details changed for Dr Craig Anthony Hughes on 30 August 2019 (2 pages) |
22 June 2020 | Appointment of Dr Craig Anthony Hughes as a director on 30 August 2019 (2 pages) |
22 June 2020 | Termination of appointment of Dirk Johannes Jacobus Van Der Spuy as a director on 30 August 2019 (1 page) |
22 June 2020 | Cessation of Dirk Johannes Jacobus Van Der Spuy as a person with significant control on 30 August 2019 (1 page) |
22 June 2020 | Termination of appointment of Ronel Van Der Spuy as a secretary on 30 August 2019 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
2 September 2019 | Registration of charge 062595290001, created on 30 August 2019 (48 pages) |
1 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 January 2018 | Termination of appointment of Michael Jurie Meyer as a director on 8 January 2018 (1 page) |
15 January 2018 | Appointment of Dr Dirk Johannes Jacobus Van Der Spuy as a director on 8 January 2018 (2 pages) |
18 December 2017 | Appointment of Dr Michael Jurie Meyer as a director on 18 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Dirk Johannes Jacobus Van Der Spuy as a director on 18 December 2017 (1 page) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page) |
28 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Director's details changed for Dirk Johannes Jacobus Van Der Spuy on 25 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Dirk Johannes Jacobus Van Der Spuy on 25 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
16 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
10 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
10 September 2008 | Location of register of members (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Incorporation (15 pages) |
25 May 2007 | Incorporation (15 pages) |