About

Registered Number: 05879406
Date of Incorporation: 18/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9LW,

 

Having been setup in 2006, Market Place Dental Practice Ltd are based in Crawley in West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Frampton, Steve, Schafer, Frank Karl, Frampton, Raija Tuuliki, Dr, Haddjeri, Hmida Dimitri, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAMPTON, Raija Tuuliki, Dr 30 June 2008 17 April 2014 1
HADDJERI, Hmida Dimitri, Dr 18 July 2006 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
FRAMPTON, Steve 18 July 2006 10 November 2006 1
SCHAFER, Frank Karl 11 November 2006 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
PSC05 - N/A 06 February 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 12 October 2019
PARENT_ACC - N/A 12 October 2019
GUARANTEE2 - N/A 12 October 2019
AGREEMENT2 - N/A 12 October 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
PSC05 - N/A 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA01 - Change of accounting reference date 06 February 2018
AA - Annual Accounts 05 January 2018
PARENT_ACC - N/A 05 January 2018
AGREEMENT2 - N/A 05 January 2018
GUARANTEE2 - N/A 05 January 2018
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 09 August 2017
PSC07 - N/A 19 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 06 July 2017
PARENT_ACC - N/A 06 July 2017
AGREEMENT2 - N/A 06 July 2017
GUARANTEE2 - N/A 06 July 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
MR04 - N/A 24 April 2017
AA01 - Change of accounting reference date 29 December 2016
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 06 April 2016
PARENT_ACC - N/A 06 April 2016
AGREEMENT2 - N/A 06 April 2016
GUARANTEE2 - N/A 06 April 2016
AR01 - Annual Return 13 August 2015
AA01 - Change of accounting reference date 27 January 2015
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 16 December 2014
MR01 - N/A 11 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 August 2014
RESOLUTIONS - N/A 13 August 2014
MEM/ARTS - N/A 13 August 2014
MR01 - N/A 04 August 2014
AP01 - Appointment of director 16 July 2014
AD01 - Change of registered office address 04 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AA01 - Change of accounting reference date 24 June 2014
MR01 - N/A 17 June 2014
MR04 - N/A 20 May 2014
MR01 - N/A 01 May 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 11 May 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2011
SH08 - Notice of name or other designation of class of shares 17 January 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 05 April 2008
363s - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Fully Satisfied

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 28 April 2014 Fully Satisfied

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.