About

Registered Number: 06545366
Date of Incorporation: 26/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 14 Lockyer Street, The Hoe, Plymouth, PL1 2QJ

 

Clark House Dental Surgeries Ltd was registered on 26 March 2008 and has its registered office in Plymouth, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Kothand, Krish, Williams, Andrew Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTHAND, Krish 30 September 2014 - 1
WILLIAMS, Andrew Christian 26 March 2008 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 19 October 2017
MR01 - N/A 27 July 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 27 October 2014
MR01 - N/A 15 October 2014
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.