About

Registered Number: 06923384
Date of Incorporation: 03/06/2009 (15 years ago)
Company Status: Active
Registered Address: 113 Union Street, Oldham, OL1 1RU,

 

Established in 2009, Ebenezer House Dental Care Ltd have registered office in Oldham, it's status at Companies House is "Active". Jones, Matthew, Tittensor, Sharon Elizabeth are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Matthew 01 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
TITTENSOR, Sharon Elizabeth 03 June 2009 01 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 07 June 2019
MR04 - N/A 19 December 2018
AA - Annual Accounts 15 October 2018
PSC02 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
CS01 - N/A 18 June 2018
PSC01 - N/A 18 June 2018
PSC07 - N/A 18 June 2018
PSC07 - N/A 18 June 2018
RESOLUTIONS - N/A 13 June 2018
AD01 - Change of registered office address 12 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AP01 - Appointment of director 05 June 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 15 December 2016
AD01 - Change of registered office address 15 December 2016
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 29 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 20 July 2010
AA01 - Change of accounting reference date 07 May 2010
RESOLUTIONS - N/A 11 January 2010
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.