Company Name20/20 Dental Practice Limited
DirectorCraig Antony Hughes
Company StatusActive
Company Number06259529
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Craig Antony Hughes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence Address20 20 Dental Practice Cheap Street
Newbury
RG14 5DD
Director NameMrs Ronel Van Der Spuy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressNuttington
Stoney Lane
Ashmore Green
Berkshire
RG18 9HQ
Director NameMr Dirk Johannes Jacobus Van Der Spuy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressNuttington
Stoney Lane
Ashmore Green
Berkshire
RG18 9HQ
Secretary NameMrs Ronel Van Der Spuy
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuttington
Stoney Lane
Ashmore Green
Berkshire
RG18 9HQ
Director NameDr Michael Jurie Meyer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(10 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 08 January 2018)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address18a Upper High Street
Winchester
Hampshire
SO23 8UX
Director NameDr Dirk Johannes Jacobus Van Der Spuy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressNuttington Stoney Lane
Ashmore Green
Thatcham
Berkshire
RG18 9HQ

Contact

Websitedentistnewbury.co.uk
Telephone01635 569291
Telephone regionNewbury

Location

Registered AddressThird Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dirk Johannes Jacobus Van Der Spuy
50.00%
Ordinary
1 at £1Ronel Van Der Spuy
50.00%
Ordinary

Financials

Year2014
Net Worth£33,256
Cash£8,536
Current Liabilities£94,121

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

30 August 2019Delivered on: 2 September 2019
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 May 2021Change of details for C a Hughes Ltd as a person with significant control on 24 May 2021 (2 pages)
14 January 2021Registered 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 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
22 June 2020Notification of C a Hughes Ltd as a person with significant control on 30 August 2019 (2 pages)
22 June 2020Cessation of Ronel Van Der Spuy as a person with significant control on 30 August 2019 (1 page)
22 June 2020Director's details changed for Dr Craig Anthony Hughes on 30 August 2019 (2 pages)
22 June 2020Appointment of Dr Craig Anthony Hughes as a director on 30 August 2019 (2 pages)
22 June 2020Termination of appointment of Dirk Johannes Jacobus Van Der Spuy as a director on 30 August 2019 (1 page)
22 June 2020Cessation of Dirk Johannes Jacobus Van Der Spuy as a person with significant control on 30 August 2019 (1 page)
22 June 2020Termination of appointment of Ronel Van Der Spuy as a secretary on 30 August 2019 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
2 September 2019Registration of charge 062595290001, created on 30 August 2019 (48 pages)
1 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
28 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 January 2018Termination of appointment of Michael Jurie Meyer as a director on 8 January 2018 (1 page)
15 January 2018Appointment of Dr Dirk Johannes Jacobus Van Der Spuy as a director on 8 January 2018 (2 pages)
18 December 2017Appointment of Dr Michael Jurie Meyer as a director on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Dirk Johannes Jacobus Van Der Spuy as a director on 18 December 2017 (1 page)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page)
28 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Director's details changed for Dirk Johannes Jacobus Van Der Spuy on 25 May 2010 (2 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Dirk Johannes Jacobus Van Der Spuy on 25 May 2010 (2 pages)
15 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
10 September 2008Return made up to 25/05/08; full list of members (3 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 25/05/08; full list of members (3 pages)
10 September 2008Location of register of members (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
25 May 2007Incorporation (15 pages)
25 May 2007Incorporation (15 pages)