Wickford
SS11 8YU
Director Name | Mrs Nicola Joanne Baldock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Registered Dental Nurse |
Country of Residence | England |
Correspondence Address | Lancaster House Sopwith Crescent Wickford SS11 8YU |
Director Name | Dr Calin Georgian Berrange |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Lancaster House Sopwith Crescent Wickford SS11 8YU |
Director Name | Mr Calin Georgian Berrange |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2017) |
Role | Dental Student |
Country of Residence | England |
Correspondence Address | Overmead London Road Crays Hill Billericay Essex CM11 2UY |
Director Name | Mr Cornelius Andries Johannes Dannhauser |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 April 2017) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
Director Name | M/S Natalie Annalisa Folasade Ladosu |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2019) |
Role | Dental Hygienist |
Country of Residence | England |
Correspondence Address | Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
Director Name | Dr Jan Einfeldt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
Director Name | Dr Sergio Madrigal Cerro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 July 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2021) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Lancaster House Sopwith Crescent Wickford SS11 8YU |
Website | facemed.co.uk |
---|---|
Telephone | 0800 3213223 |
Telephone region | Freephone |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
100 at £0.1 | Calin Berrange 50.00% Ordinary A |
---|---|
100 at £0.1 | Mrs Monica Berrange 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £553,473 |
Cash | £300,237 |
Current Liabilities | £72,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
26 November 2013 | Delivered on: 27 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2020 | Registered 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 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Dr Sergio Madrigal Cerro as a director on 22 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Jan Einfeldt as a director on 22 July 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 March 2020 | Change of details for Ms Monica Mariana Berrange as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Ms Monica Mariana Berrange on 4 March 2020 (2 pages) |
8 November 2019 | Appointment of Dr Jan Einfeldt as a director on 7 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Natalie Annalisa Folasade Ladosu as a director on 6 November 2019 (1 page) |
3 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
17 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
28 August 2018 | Director's details changed for Ms Monica Mariana Berrange on 28 August 2018 (2 pages) |
13 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 April 2017 | Appointment of M/S Natalie Annalisa Folasade Ladosu as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of M/S Natalie Annalisa Folasade Ladosu as a director on 28 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Cornelius Andries Johannes Dannhauser as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Cornelius Andries Johannes Dannhauser as a director on 26 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Calin Georgian Berrange as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Calin Georgian Berrange as a director on 21 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Calin Georgian Berrange on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Calin Georgian Berrange on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Nicola Joanne Baldock as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Cornelius Andries Johannes Dannhauser as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Cornelius Andries Johannes Dannhauser as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Nicola Joanne Baldock as a director on 18 April 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 May 2015 | Appointment of Mr Calin Georgian Berrange as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Calin Georgian Berrange as a director on 27 May 2015 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Registration of charge 066827210001 (8 pages) |
27 November 2013 | Registration of charge 066827210001 (8 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mrs Monica Berrange on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mrs Monica Berrange on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mrs Monica Berrange on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
27 August 2008 | Incorporation (15 pages) |
27 August 2008 | Incorporation (15 pages) |