Company NameThe Regency Practice Melksham Limited
Company StatusActive
Company Number11559237
CategoryPrivate Limited Company
Incorporation Date7 September 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Ruth Jacqueline Finch
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF
Director NameMr Keith Howard Garber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF
Director NameMr Andrew Marshall Halmer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF
Secretary NameMr Andrew Marshall Halmer
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleCompany Director
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
7 September 2021Change of details for Doctor Michael Frain Limited as a person with significant control on 5 September 2021 (2 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
8 June 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 8 June 2021 (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
6 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
7 September 2018Incorporation
Statement of capital on 2018-09-07
  • GBP 100
(27 pages)