About

Registered Number: 06342273
Date of Incorporation: 14/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9LW,

 

Based in Crawley, West Sussex, Mawsley Dental Clinic Ltd was established in 2007, it's status at Companies House is "Active". Simpson, Alison Yvonne is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Alison Yvonne 14 August 2007 05 December 2014 1

Filing History

Document Type Date
CS01 - N/A 14 August 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
GUARANTEE2 - N/A 12 October 2019
AGREEMENT2 - N/A 12 October 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 18 October 2018
MR01 - N/A 17 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
MA - Memorandum and Articles 20 September 2018
CS01 - N/A 11 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
PSC05 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
RESOLUTIONS - N/A 29 August 2018
TM01 - Termination of appointment of director 21 August 2018
MR04 - N/A 14 August 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA01 - Change of accounting reference date 06 February 2018
MR01 - N/A 10 January 2018
AA - Annual Accounts 04 January 2018
PARENT_ACC - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
GUARANTEE2 - N/A 04 January 2018
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 15 August 2017
PSC07 - N/A 09 August 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
TM02 - Termination of appointment of secretary 10 May 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
PARENT_ACC - N/A 19 April 2016
AGREEMENT2 - N/A 19 April 2016
AR01 - Annual Return 23 October 2015
AA01 - Change of accounting reference date 26 June 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AA01 - Change of accounting reference date 06 January 2015
AD01 - Change of registered office address 06 January 2015
TM02 - Termination of appointment of secretary 29 December 2014
MR04 - N/A 23 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 28 June 2013
CH04 - Change of particulars for corporate secretary 11 March 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 20 May 2011
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
287 - Change in situation or address of Registered Office 12 March 2008
225 - Change of Accounting Reference Date 12 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

Debenture 20 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.