Company NameEastwood Dental Services Limited
DirectorsElizabeth Rumbold and Gary Wayne Rumbold
Company StatusActive
Company Number05910413
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Rumbold
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Petrel Way
Chelmsford
Essex
CM2 8XH
Director NameMr Gary Wayne Rumbold
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Petrel Way
Chelmsford
Essex
CM2 8XH
Secretary NameThurrock Nominees Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Contact

Websitewww.eastwooddentalservices.co.uk/
Email address[email protected]
Telephone01245 267433
Telephone regionChelmsford

Location

Registered Address2 Petrel Way
Chelmsford
Essex
CM2 8XH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Shareholders

10 at £1Elizabeth Rumbold
50.00%
Ordinary
10 at £1Gary Wayne Rumbold
50.00%
Ordinary

Financials

Year2014
Net Worth£11,217
Cash£14,719
Current Liabilities£20,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 September 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
27 April 2022Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 2 Petrel Way Chelmsford Essex CM2 8XH on 27 April 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
5 July 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
5 July 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
5 April 2016Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to 75 Springfield Road Chelmsford Essex CM2 6JB on 5 April 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to 75 Springfield Road Chelmsford Essex CM2 6JB on 5 April 2016 (1 page)
22 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 20
(3 pages)
22 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 20
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20
(3 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20
(3 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 March 2012Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page)
29 March 2012Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page)
29 March 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 29 March 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Director's details changed for Elizabeth Rumbold on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Gary Wayne Rumbold on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Gary Wayne Rumbold on 18 August 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Thurrock Nominees Ltd on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Elizabeth Rumbold on 18 August 2010 (2 pages)
25 August 2010Secretary's details changed for Thurrock Nominees Ltd on 18 August 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
18 August 2006Incorporation (19 pages)
18 August 2006Incorporation (19 pages)