About

Registered Number: 07106492
Date of Incorporation: 16/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Moyola House, Hawthorn Grove, York, North Yorkshire, YO31 7YA

 

Ellis Dental Practice Ltd was registered on 16 December 2009 and has its registered office in North Yorkshire. The companies directors are listed as Maguire, John Paul, Dr, Nichols, Gareth David, Dr, Ellis, Asha, Ellis, Stephen Christopher Alesbury at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, John Paul, Dr 04 April 2017 - 1
NICHOLS, Gareth David, Dr 04 April 2017 - 1
ELLIS, Stephen Christopher Alesbury 16 December 2009 04 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Asha 16 December 2009 04 April 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 18 September 2020
AA - Annual Accounts 09 September 2020
SH01 - Return of Allotment of shares 19 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 August 2019
MR01 - N/A 11 June 2019
AA - Annual Accounts 23 August 2018
AA01 - Change of accounting reference date 22 August 2018
CS01 - N/A 29 June 2018
CS01 - N/A 30 January 2018
PSC01 - N/A 26 January 2018
PSC01 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
AA - Annual Accounts 11 December 2017
MR04 - N/A 11 May 2017
AD01 - Change of registered office address 09 May 2017
MR01 - N/A 21 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
MR01 - N/A 10 April 2017
MR01 - N/A 10 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 September 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AR01 - Annual Return 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 November 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 04 October 2012
AAMD - Amended Accounts 15 August 2012
AR01 - Annual Return 16 January 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 07 January 2011
AA01 - Change of accounting reference date 07 May 2010
RESOLUTIONS - N/A 19 April 2010
AP01 - Appointment of director 14 April 2010
NEWINC - New incorporation documents 16 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

Debenture 20 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.