About

Registered Number: 06635964
Date of Incorporation: 02/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 62 Bedwell Crescent, Stevenage, Hertfordshire, SG1 1LX

 

Herts Urgent Dental Care (Out of Hours) Ltd was founded on 02 July 2008 and has its registered office in Stevenage. There are 3 directors listed as Aaron, Scott, Dr., Temple Secretaries Limited, Company Directors Limited for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AARON, Scott, Dr. 02 July 2008 - 1
COMPANY DIRECTORS LIMITED 02 July 2008 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 02 July 2008 02 July 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 20 May 2020
RP04CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 16 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 04 June 2019
PSC04 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 09 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 26 July 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 September 2009
225 - Change of Accounting Reference Date 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.