Company NameThe Village Dentists Limited
DirectorsJacqueline Usher and Aidan John Usher
Company StatusActive
Company Number08505690
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Usher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Village Road
Cramlington
Northumberland
NE23 1DN
Secretary NameMrs Jacqueline Usher
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Church Village Road
Cramlington
Northumberland
NE23 1DN
Director NameMr Aidan John Usher
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Village Road
Cramlington
Northumberland
NE23 1DN
Director NameMrs Janette Lynn Burr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Village Road
Cramlington
Northumberland
NE23 1DN
Director NameMrs Angela Susan Nowland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Burghley Gardens
Pegswood
Morpeth
Northumberland
NE61 6TN

Location

Registered AddressThe Old Church
Village Road
Cramlington
Northumberland
NE23 1DN
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington

Shareholders

34 at £1Jacqueline Usher
34.00%
Ordinary
33 at £1Angela Nowland
33.00%
Ordinary
33 at £1Janette Burr
33.00%
Ordinary

Financials

Year2014
Net Worth£27,833
Current Liabilities£5,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

6 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (9 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
6 December 2021Cessation of Angela Susan Nowland as a person with significant control on 1 December 2021 (1 page)
6 December 2021Termination of appointment of Angela Susan Nowland as a director on 1 December 2021 (1 page)
1 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
27 October 2020Appointment of Mrs Angela Susan Nowland as a director on 20 October 2020 (2 pages)
27 October 2020Notification of Angela Susan Nowland as a person with significant control on 20 October 2020 (2 pages)
18 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 February 2019Appointment of Mr Aidan John Usher as a director on 18 February 2019 (2 pages)
27 February 2019Cessation of Janette Lynn Burr as a person with significant control on 18 February 2019 (1 page)
27 February 2019Termination of appointment of Janette Lynn Burr as a director on 18 February 2019 (1 page)
13 February 2019Termination of appointment of Angela Susan Nowland as a director on 1 February 2019 (1 page)
13 February 2019Cessation of Angela Susan Nowland as a person with significant control on 1 February 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
24 May 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 May 2016Director's details changed for Mrs Janette Lynn Burr on 15 September 2015 (2 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Director's details changed for Mrs Angela Susan Nowland on 15 September 2015 (2 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Director's details changed for Mrs Angela Susan Nowland on 15 September 2015 (2 pages)
19 May 2016Director's details changed for Mrs Jacqueline Usher on 15 September 2015 (2 pages)
19 May 2016Director's details changed for Mrs Janette Lynn Burr on 15 September 2015 (2 pages)
19 May 2016Secretary's details changed for Mrs Jacqueline Usher on 15 September 2015 (1 page)
19 May 2016Director's details changed for Mrs Jacqueline Usher on 15 September 2015 (2 pages)
19 May 2016Secretary's details changed for Mrs Jacqueline Usher on 15 September 2015 (1 page)
27 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
27 January 2016Registered office address changed from The Village Surgery Dudley Lane Cramlington Northumberland NE22 6US to The Old Church Village Road Cramlington Northumberland NE23 1DN on 27 January 2016 (1 page)
27 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
27 January 2016Registered office address changed from The Village Surgery Dudley Lane Cramlington Northumberland NE22 6US to The Old Church Village Road Cramlington Northumberland NE23 1DN on 27 January 2016 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
13 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(15 pages)
13 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(15 pages)
13 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(15 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)