About

Registered Number: 06362667
Date of Incorporation: 06/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS,

 

Forest House Dental Surgery Ltd was founded on 06 September 2007 and are based in Leicester, it has a status of "Active". We don't know the number of employees at the company. Patel, Urvashi Sarjoo, Patel, Sarjoo Surendra, Dr are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sarjoo Surendra, Dr 06 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Urvashi Sarjoo 06 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 15 July 2020
AAMD - Amended Accounts 21 May 2020
MR01 - N/A 07 February 2020
CS01 - N/A 13 August 2019
PSC04 - N/A 02 August 2019
PSC04 - N/A 01 August 2019
RESOLUTIONS - N/A 05 July 2019
CC04 - Statement of companies objects 05 July 2019
SH01 - Return of Allotment of shares 04 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2019
PSC01 - N/A 01 July 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 27 March 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 08 August 2014
CH03 - Change of particulars for secretary 08 August 2014
AA - Annual Accounts 27 June 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 24 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 25 June 2009
363s - Annual Return 07 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
RESOLUTIONS - N/A 13 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.