-
MAYCROFT DENTAL CARE LIMITED - 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
Company Information
- Company registration number
- 07903368
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Minton Place
- Victoria Road
- Bicester
- Oxon
- OX26 6QB
- United Kingdom 2 Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom UK
Management
- Managing Directors
- BROGAN, Anushika, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-10
- Age Of Company 2012-01-10 12 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Dr Sheena Lalani
- Anushika Brogan
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-01-10
- Annual Return
- Due Date: 2023-12-03
- Last Date: 2022-11-19
-
MAYCROFT DENTAL CARE LIMITED Company Description
- MAYCROFT DENTAL CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07903368. Its current trading status is "live". It was registered 2012-01-10. It has declared SIC or NACE codes as "86230". It has 1 director The latest annual return was filed up to 2013-01-10.It can be contacted at 2 Minton Place .
Get MAYCROFT DENTAL CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maycroft Dental Care Limited - 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
- 2012-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAYCROFT 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 2023
-
legacy (2023-04-13) - PARENT_ACC
-
legacy (2023-04-13) - GUARANTEE2
-
legacy (2023-04-13) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-04-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-30) - CS01
-
memorandum-articles (2022-10-18) - MA
-
resolution (2022-08-18) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-02-21) - AA
-
legacy (2022-02-21) - PARENT_ACC
-
legacy (2022-02-21) - GUARANTEE2
-
change-to-a-person-with-significant-control-without-name-date (2022-01-24) - PSC04
-
legacy (2022-02-21) - AGREEMENT2
keyboard_arrow_right 2021
-
legacy (2021-04-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-20) - AA
-
resolution (2021-01-06) - RESOLUTIONS
-
legacy (2021-04-20) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
legacy (2021-04-01) - GUARANTEE2
-
legacy (2021-04-01) - AGREEMENT2
-
legacy (2021-04-20) - GUARANTEE2
-
resolution (2021-04-20) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-12-03) - CS01
-
change-to-a-person-with-significant-control-without-name-date (2021-10-07) - PSC04
-
change-person-director-company-with-change-date (2021-10-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-05) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-13) - MR01
-
resolution (2021-04-01) - RESOLUTIONS
keyboard_arrow_right 2020
-
resolution (2020-09-09) - RESOLUTIONS
keyboard_arrow_right 2019
-
legacy (2019-12-10) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-30) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-10) - AA
-
legacy (2019-12-10) - PARENT_ACC
-
resolution (2019-12-10) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-10-31) - CS01
-
change-to-a-person-with-significant-control (2019-10-31) - PSC05
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
-
legacy (2019-12-10) - AGREEMENT2
-
confirmation-statement-with-updates (2019-11-19) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-10) - AD01
-
notification-of-a-person-with-significant-control (2018-12-10) - PSC02
-
mortgage-satisfy-charge-full (2018-12-12) - MR04
-
cessation-of-a-person-with-significant-control (2018-12-10) - PSC07
-
termination-director-company-with-name-termination-date (2018-12-10) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-06) - AD01
-
gazette-notice-compulsory (2017-04-04) - GAZ1
-
gazette-filings-brought-up-to-date (2017-04-08) - DISS40
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-02-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
-
change-person-director-company-with-change-date (2013-01-15) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-01-10) - NEWINC
-
legacy (2012-04-17) - MG01