Company NameFacemed Limited
Company StatusActive
Company Number06682721
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Monica Mariana Berrange
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Wickford
SS11 8YU
Director NameMrs Nicola Joanne Baldock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(8 years, 7 months after company formation)
Appointment Duration7 years
RoleRegistered Dental Nurse
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Wickford
SS11 8YU
Director NameDr Calin Georgian Berrange
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Wickford
SS11 8YU
Director NameMr Calin Georgian Berrange
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2017)
RoleDental Student
Country of ResidenceEngland
Correspondence AddressOvermead London Road
Crays Hill
Billericay
Essex
CM11 2UY
Director NameMr Cornelius Andries Johannes Dannhauser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(8 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 26 April 2017)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Hurricane Way Wickford
Essex
SS11 8YU
Director NameM/S Natalie Annalisa Folasade Ladosu
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2019)
RoleDental Hygienist
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Hurricane Way Wickford
Essex
SS11 8YU
Director NameDr Jan Einfeldt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2020)
RoleDentist
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Hurricane Way Wickford
Essex
SS11 8YU
Director NameDr Sergio Madrigal Cerro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMexican
StatusResigned
Appointed22 July 2020(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 August 2021)
RoleDentist
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Wickford
SS11 8YU

Contact

Websitefacemed.co.uk
Telephone0800 3213223
Telephone regionFreephone

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £0.1Calin Berrange
50.00%
Ordinary A
100 at £0.1Mrs Monica Berrange
50.00%
Ordinary

Financials

Year2014
Net Worth£553,473
Cash£300,237
Current Liabilities£72,277

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 Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

26 November 2013Delivered on: 27 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2020Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Room 5, 88a High Street Billericay Essex CM12 9BT on 14 November 2020 (1 page)
1 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
22 July 2020Appointment of Dr Sergio Madrigal Cerro as a director on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Jan Einfeldt as a director on 22 July 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 March 2020Change of details for Ms Monica Mariana Berrange as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Ms Monica Mariana Berrange on 4 March 2020 (2 pages)
8 November 2019Appointment of Dr Jan Einfeldt as a director on 7 November 2019 (2 pages)
8 November 2019Termination of appointment of Natalie Annalisa Folasade Ladosu as a director on 6 November 2019 (1 page)
3 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
8 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 21
(3 pages)
17 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 August 2018Director's details changed for Ms Monica Mariana Berrange on 28 August 2018 (2 pages)
13 March 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 April 2017Appointment of M/S Natalie Annalisa Folasade Ladosu as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of M/S Natalie Annalisa Folasade Ladosu as a director on 28 April 2017 (2 pages)
26 April 2017Termination of appointment of Cornelius Andries Johannes Dannhauser as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Cornelius Andries Johannes Dannhauser as a director on 26 April 2017 (1 page)
21 April 2017Termination of appointment of Calin Georgian Berrange as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Calin Georgian Berrange as a director on 21 April 2017 (1 page)
18 April 2017Director's details changed for Mr Calin Georgian Berrange on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Calin Georgian Berrange on 18 April 2017 (2 pages)
18 April 2017Appointment of Mrs Nicola Joanne Baldock as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Cornelius Andries Johannes Dannhauser as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Cornelius Andries Johannes Dannhauser as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mrs Nicola Joanne Baldock as a director on 18 April 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20
(5 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20
(5 pages)
28 May 2015Appointment of Mr Calin Georgian Berrange as a director on 27 May 2015 (2 pages)
28 May 2015Appointment of Mr Calin Georgian Berrange as a director on 27 May 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20
(4 pages)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Registration of charge 066827210001 (8 pages)
27 November 2013Registration of charge 066827210001 (8 pages)
12 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 20
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 20
(4 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mrs Monica Berrange on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mrs Monica Berrange on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mrs Monica Berrange on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2008Incorporation (15 pages)
27 August 2008Incorporation (15 pages)