Company NameThe Snoring Centre Limited
DirectorMurray Neil Houston Waldron
Company StatusActive
Company Number07967744
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Previous NameThe Ent Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Murray Neil Houston Waldron
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU

Contact

Websitewww.thesnoringcentre.co.uk
Email address[email protected]
Telephone0191 2535937
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Murray Waldron
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

5 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 March 2019Change of name notice (2 pages)
26 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-05
(2 pages)
5 March 2019Notification of Katherine Louise Waldron as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Change of details for Mr Murray Neil Houston Waldron as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
2 February 2016Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 2 February 2016 (1 page)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
21 February 2014Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)