About

Registered Number: 06382861
Date of Incorporation: 26/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

 

Based in Birmingham in West Midlands, Prestige Dental Services Ltd was founded on 26 September 2007. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTAF, Yasser 26 September 2007 12 June 2008 1
ALTAF, Zahoor 26 September 2007 16 June 2008 1
ANJAM, Hummera, Dr 26 September 2007 31 December 2008 1
PARVEEN, Rukhsana 26 September 2007 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PARVEEN, Rukhsana 05 August 2011 - 1
HUSSAIN, Mussarat 26 September 2007 05 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 29 October 2019
MR01 - N/A 17 September 2019
MR04 - N/A 09 August 2019
MR01 - N/A 07 August 2019
AA - Annual Accounts 25 June 2019
MR01 - N/A 31 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 November 2011
TM02 - Termination of appointment of secretary 19 August 2011
AP03 - Appointment of secretary 19 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
395 - Particulars of a mortgage or charge 21 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
395 - Particulars of a mortgage or charge 14 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 07 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 28 January 2019 Outstanding

N/A

Standard security 16 May 2008 Outstanding

N/A

Standard security 16 May 2008 Outstanding

N/A

Standard security 18 April 2008 Outstanding

N/A

Standard security 04 April 2008 Outstanding

N/A

Debenture 24 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.