About

Registered Number: 06378099
Date of Incorporation: 21/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9LW,

 

Peckham Dental Care Ltd was founded on 21 September 2007 and are based in Crawley, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLSOP, Andrew 29 January 2010 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 22 September 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
AGREEMENT2 - N/A 12 October 2019
GUARANTEE2 - N/A 12 October 2019
CS01 - N/A 29 September 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
PSC05 - N/A 14 September 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 10 July 2018
AA01 - Change of accounting reference date 06 February 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 25 September 2017
PSC07 - N/A 13 September 2017
PARENT_ACC - N/A 21 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 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 23 November 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 12 April 2016
PARENT_ACC - N/A 12 April 2016
GUARANTEE2 - N/A 12 April 2016
AGREEMENT2 - N/A 12 April 2016
AR01 - Annual Return 07 October 2015
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 09 October 2014
PARENT_ACC - N/A 09 October 2014
AGREEMENT2 - N/A 09 October 2014
GUARANTEE2 - N/A 09 October 2014
AR01 - Annual Return 03 October 2014
RESOLUTIONS - N/A 13 August 2014
MR01 - N/A 04 August 2014
AA - Annual Accounts 19 December 2013
PARENT_ACC - N/A 09 December 2013
GUARANTEE2 - N/A 09 December 2013
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 23 September 2013
RESOLUTIONS - N/A 14 August 2013
AA - Annual Accounts 18 December 2012
RESOLUTIONS - N/A 13 November 2012
AR01 - Annual Return 03 October 2012
TM02 - Termination of appointment of secretary 11 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AA01 - Change of accounting reference date 07 March 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 22 October 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 01 July 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 04 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
395 - Particulars of a mortgage or charge 14 August 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 20 November 2008
395 - Particulars of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
RESOLUTIONS - N/A 09 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 21 September 2007

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

Debenture 01 April 2011 Fully Satisfied

N/A

Third party legal charge 08 September 2010 Fully Satisfied

N/A

Legal mortgage 12 August 2009 Fully Satisfied

N/A

Deposit deed 12 August 2009 Outstanding

N/A

Legal mortgage 08 August 2008 Fully Satisfied

N/A

Deposit deed 08 August 2008 Outstanding

N/A

Mortgage debenture 15 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.