Company NameTovey Little Dental Centre Ltd
Company StatusActive
Company Number07554156
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Ritu Dhariwal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressSmart Dental Group Unit 6, Ground Floor, Ashbrook
Longstone Road
Manchester
M22 5LB
Director NameMrs Monica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleDental Care Professional
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
SK8 1JJ
Director NameMr Suken Samir Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAms Accountants Medical 9 Portland Street
Floor 2
Manchester
M1 3BE
Director NameMr Peter Alexander George Little
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address10 Wigton Park Close
Leeds
LS17 8UH
Director NameMr Colin Stephen Tovey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address195 Batley Road
Kirkhamgate
Wakefield
WF2 0SH

Contact

Websitetoveylittle.co.uk
Telephone01924 374092
Telephone regionWakefield

Location

Registered Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

26 at £1Colin Stephen Tovey
26.00%
Ordinary A
26 at £1Peter Alexander George Little
26.00%
Ordinary B
24 at £1Ann Elizabeth Little
24.00%
Ordinary D
24 at £1June Alexandra Tovey
24.00%
Ordinary C

Financials

Year2014
Net Worth-£875,270
Cash£121,469
Current Liabilities£1,123,731

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

17 November 2021Delivered on: 22 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the leasehold property known as citrine house, borough road, wakefield west yorkshire WF1 3AZ as described in a lease dated on or about the date of the instrument between colin stephen tovey and peter alexander george little (1) and the company (2). for more details, please refer to schedule 1 of the instrument.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Register inspection address has been changed to C.W Harrison &Son Milner Way Ossett West Yorkshire WF5 9JE (1 page)
13 January 2015Director's details changed for Peter Alexander George Little on 25 October 2013 (2 pages)
13 January 2015Register inspection address has been changed to C.W Harrison &Son Milner Way Ossett West Yorkshire WF5 9JE (1 page)
13 January 2015Director's details changed for Peter Alexander George Little on 25 October 2013 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2011Incorporation (26 pages)
7 March 2011Incorporation (26 pages)