Company NameSmethwick Practice Limited
DirectorsIan Alistair Gordon and Benjamin Leighton Wild
Company StatusActive
Company Number11716446
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameBenjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameDr Mahesh Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 High Street
Smethwick
B66 1AQ
Director NameDr John Renshaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 High Street
Smethwick
B66 1AQ
Director NameDr Kiran Hanji
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameDr Chandan Hanji
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address88 High Street
Smethwick
B66 1AQ
Director NameMrs Laxmi Hanji
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2022(3 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

29 April 2022Delivered on: 10 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as 112-114 richards road, sheffield, S2 3DU comprised in title number SYK625623.
Outstanding
29 April 2022Delivered on: 10 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Property known as 88 high street, smethwick, B66 1AQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 138 ashgate road, chesterfield, S40 4AQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 70 ringinglow road, sheffield, S11 7PQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 872-874 hollins road, oldham, OL8 4SR comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 160 slade lane, manchester, M19 2AQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 794 bury road, bolton, BL2 6PA comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 16 the crofts, rotherham, S60 2DJ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).
Outstanding
29 April 2022Delivered on: 10 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2020Appointment of Mr Chandan Hanji as a director on 8 April 2020 (2 pages)
14 February 2020Confirmation statement made on 6 December 2019 with updates (5 pages)
14 February 2020Notification of Kiran Diya Ltd as a person with significant control on 6 December 2019 (2 pages)
14 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
14 February 2020Cessation of Kiran Hanji as a person with significant control on 6 December 2019 (1 page)
30 August 2019Termination of appointment of Mahesh Patel as a director on 28 August 2019 (1 page)
30 August 2019Termination of appointment of John Renshaw as a director on 28 August 2019 (1 page)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)