Company NameThe Dentist Putney Ltd
DirectorsVidhu Gaisford and Jatin Kumar Gupta
Company StatusActive
Company Number11319291
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMrs Vidhu Gaisford
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Jatin Kumar Gupta
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

9 March 2020Delivered on: 10 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 130 high street putney london SW15 1RG.
Outstanding
18 July 2018Delivered on: 2 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 2 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
26 October 2022Change of details for Mrs Vidhu Gaisford as a person with significant control on 20 October 2022 (2 pages)
26 October 2022Director's details changed for Mrs Vidhu Gaisford on 20 October 2022 (2 pages)
30 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
22 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
30 April 2021Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
13 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 March 2020Registration of charge 113192910003, created on 9 March 2020 (7 pages)
18 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 August 2018Registration of charge 113192910001, created on 18 July 2018 (9 pages)
2 August 2018Registration of charge 113192910002, created on 18 July 2018 (5 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)