About

Registered Number: 05976968
Date of Incorporation: 24/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 3 Grove Road, Whetstone, Leicester, LE8 6LN

 

Having been setup in 2006, Whetstone Dental Surgery Ltd are based in Leicester, it's status in the Companies House registry is set to "Active". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANFADA BALOV, Karim 24 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KORIA, Rita 05 November 2007 - 1
POLADOVA, Fatma 24 October 2006 05 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 February 2018
MR04 - N/A 06 February 2018
CS01 - N/A 26 October 2017
MR01 - N/A 12 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 November 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

Legal charge 19 April 2010 Fully Satisfied

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.