Company NameThe Hoveton Practice Limited
Company StatusDissolved
Company Number07967994
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

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

Director

Director NameJanet Heath
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£168,892
Cash£31,654
Current Liabilities£260,879

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

22 April 2015Delivered on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 19 church road, hoveton, norwich, norfolk NR12 8UG.
Outstanding
12 February 2015Delivered on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
6 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 June 2017Registered office address changed from Kings Cote, 151a Kings Road Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
17 June 2017Registered office address changed from Kings Cote, 151a Kings Road Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 April 2015Registration of charge 079679940002, created on 22 April 2015 (10 pages)
29 April 2015Registration of charge 079679940002, created on 22 April 2015 (10 pages)
8 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
8 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(3 pages)
18 February 2015Registration of charge 079679940001, created on 12 February 2015 (26 pages)
18 February 2015Registration of charge 079679940001, created on 12 February 2015 (26 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 June 2012Memorandum and Articles of Association (20 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2012Memorandum and Articles of Association (20 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)