Company NameCromer House Dental Practice Limited
DirectorsDivesh Bijal Singh and Deepika Bhana
Company StatusActive
Company Number08901404
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Divesh Bijal Singh
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed05 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
Director NameMrs Deepika Bhana
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed09 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address503a Stockport Road Thelwall
Warrington
Cheshire
WA4 2TH
Director NameDr Andrew Mark Cursiter Flett
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address17 Fulwood Park Aigburth
Liverpool
Merseyside
L17 5AD
Director NameMr Mark Arthur Cursiter Flett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressLanvollen 17 Fulwood Park, Aigburth
Liverpool
Merseyside
L17 5AD
Secretary NameJosephine Flett
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Fulwood Park, Aigburth
Liverpool
Merseyside
L17 5AD

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Andrew Mark Cursiter Flett
5.00%
Ordinary B
48 at £1Mark Arthur Cursiter Flett
48.00%
Ordinary A
47 at £1Josephine Flett
47.00%
Ordinary A

Financials

Year2014
Net Worth-£628,716
Cash£11,790
Current Liabilities£120,924

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

12 January 2023Delivered on: 19 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 February 2021Delivered on: 23 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 February 2021Registration of charge 089014040001, created on 22 February 2021 (23 pages)
7 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
28 February 2020Appointment of Mrs Deepika Bhana as a director on 9 September 2019 (2 pages)
29 October 2019Cessation of Mark Arthur Cursiter Flett as a person with significant control on 29 October 2019 (1 page)
29 October 2019Cessation of Josephine Flett as a person with significant control on 29 October 2019 (1 page)
29 October 2019Notification of High Street Smiles Ltd as a person with significant control on 29 October 2019 (2 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 September 2019Resolutions
  • RES13 ‐ Re-app dir/app res/change ro/company business 05/09/2019
(5 pages)
9 September 2019Appointment of Dr Divesh Bijal Singh as a director on 5 September 2019 (2 pages)
9 September 2019Termination of appointment of Mark Arthur Cursiter Flett as a director on 5 September 2019 (1 page)
9 September 2019Termination of appointment of Andrew Mark Cursiter Flett as a director on 5 September 2019 (1 page)
9 September 2019Termination of appointment of Josephine Flett as a secretary on 5 September 2019 (1 page)
9 September 2019Registered office address changed from C/O Mazars Llp 14th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 9 September 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Registered office address changed from Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to C/O Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to C/O Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 February 2015 (1 page)
24 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(43 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(43 pages)