About

Registered Number: 07185903
Date of Incorporation: 11/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9LW,

 

Having been setup in 2010, White House Dental Care Ltd are based in Crawley in West Sussex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Sally 09 July 2014 07 August 2014 1
Secretary Name Appointed Resigned Total Appointments
D'MELLO, Samantha 11 March 2010 07 August 2014 1

Filing History

Document Type Date
CS01 - N/A 16 March 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
AP01 - Appointment of director 09 April 2019
CS01 - N/A 12 March 2019
PSC05 - N/A 05 March 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
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 23 August 2018
MR04 - N/A 14 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
CS01 - N/A 21 March 2018
PSC07 - N/A 07 February 2018
AA01 - Change of accounting reference date 07 February 2018
MR01 - N/A 10 January 2018
MR01 - N/A 08 January 2018
AA - Annual Accounts 04 January 2018
PARENT_ACC - N/A 04 January 2018
GUARANTEE2 - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 06 July 2017
PARENT_ACC - N/A 06 July 2017
GUARANTEE2 - N/A 06 July 2017
AGREEMENT2 - N/A 06 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 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
MR04 - N/A 20 April 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 13 March 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 April 2016
PARENT_ACC - N/A 06 April 2016
GUARANTEE2 - N/A 06 April 2016
AGREEMENT2 - N/A 06 April 2016
AR01 - Annual Return 07 April 2015
CERTNM - Change of name certificate 06 March 2015
AA01 - Change of accounting reference date 25 February 2015
AD01 - Change of registered office address 25 February 2015
NM06 - Request to seek comments of government department or other specified body on change of name 21 February 2015
CONNOT - N/A 21 February 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 11 November 2014
RESOLUTIONS - N/A 05 November 2014
RESOLUTIONS - N/A 04 November 2014
RESOLUTIONS - N/A 17 October 2014
MR01 - N/A 21 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AA01 - Change of accounting reference date 11 August 2014
AP01 - Appointment of director 11 July 2014
CH03 - Change of particulars for secretary 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 12 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2012
AA - Annual Accounts 13 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2011
AR01 - Annual Return 04 April 2011
NEWINC - New incorporation documents 11 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.