-
EBENEZER HOUSE DENTAL CARE LIMITED - 113 Union Street, Oldham, OL1 1RU, England, United Kingdom
Company Information
- Company registration number
- 06923384
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 113 Union Street
- Oldham
- OL1 1RU
- England 113 Union Street, Oldham, OL1 1RU, England UK
Management
- Managing Directors
- JONES, Matthew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-03
- Age Of Company 2009-06-03 14 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- -
- -
- -
- Lighthouse Business Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-06-03
- Annual Return
- Due Date: 2022-03-25
- Last Date: 2021-03-11
-
EBENEZER HOUSE DENTAL CARE LIMITED Company Description
- EBENEZER HOUSE DENTAL CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 06923384. Its current trading status is "live". It was registered 2009-06-03. It has declared SIC or NACE codes as "86230". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-06-03.It can be contacted at 113 Union Street .
Get EBENEZER HOUSE DENTAL CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ebenezer House Dental Care Limited - 113 Union Street, Oldham, OL1 1RU, England, United Kingdom
- 2009-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EBENEZER HOUSE DENTAL CARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
-
confirmation-statement-with-updates (2021-03-11) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-02) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-15) - AA
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-01) - MR01
-
appoint-person-director-company-with-name-date (2018-06-05) - AP01
-
termination-secretary-company-with-name-termination-date (2018-06-05) - TM02
-
termination-director-company-with-name-termination-date (2018-06-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-12) - AD01
-
resolution (2018-06-13) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-06-18) - PSC07
-
confirmation-statement-with-updates (2018-06-18) - CS01
-
cessation-of-a-person-with-significant-control (2018-06-22) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-22) - PSC02
-
accounts-with-accounts-type-micro-entity (2018-10-15) - AA
-
mortgage-satisfy-charge-full (2018-12-19) - MR04
-
notification-of-a-person-with-significant-control (2018-06-18) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-05) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
change-person-secretary-company-with-change-date (2011-06-09) - CH03
-
change-person-director-company-with-change-date (2011-06-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-07-14) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
change-account-reference-date-company-previous-shortened (2010-05-07) - AA01
-
resolution (2010-01-11) - RESOLUTIONS
keyboard_arrow_right 2009
-
incorporation-company (2009-06-03) - NEWINC