Braintree
CM7 9AN
Director Name | Mr Stuart Long |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 59 Mercer Avenue Great Wakering Southend-On-Sea SS3 0EP |
Director Name | Mr David Preston |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Flat 2 110-112 Netherhampton Road Salisbury SP2 8LH |
Director Name | Mrs Samantha Joan Glover |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Oral Health Expert |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Road Braintree CM7 9AN |
Director Name | Desmond Roche |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 1 St. Peters Road Braintree CM7 9AN |
Registered Address | 1 St. Peters Road Braintree CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
21 April 2017 | Director's details changed for Desmond Roche on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Desmond Roche on 21 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Dr David Sollis on 7 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr David Sollis on 7 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from , 28 Brooklands Square, Canvey Island, SS8 0LE, United Kingdom to 1 st. Peters Road Braintree CM7 9AN on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from , 28 Brooklands Square, Canvey Island, SS8 0LE, United Kingdom to 1 st. Peters Road Braintree CM7 9AN on 17 March 2017 (1 page) |
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|