Company NameHaven Health (North East) Limited
DirectorsRina Miah Thapar and Paul Thapar
Company StatusActive
Company Number09306907
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Rina Miah Thapar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Paul Thapar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
1 August 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 30 November 2020 (5 pages)
23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
11 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 November 2017 (5 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
23 December 2016Director's details changed for Dr Rina Miah on 1 December 2016 (2 pages)
23 December 2016Director's details changed for Dr Rina Miah on 1 December 2016 (2 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
19 November 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
19 November 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
19 November 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
19 November 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
(25 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
(25 pages)