Leeds
LS8 4HT
Director Name | Dr Namrata Sharma |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Roundhay Road Leeds LS8 4HT |
Director Name | Dr Prem-Pal Singh Sehmi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Dr Rose Sutvant Kaur Sehmi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Mr Asim Chaudhry |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Roundhay Road Leeds LS8 4HT |
Director Name | Dr Aisha Unbar Zaman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Roundhay Road Leeds LS8 4HT |
Registered Address | 313 Roundhay Road Leeds LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Prem Sehmi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,604 |
Cash | £442 |
Current Liabilities | £354,526 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 23 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to 313-313A roundhay road, leeds LS8 4HT. Outstanding |
---|---|
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 February 2023 | Delivered on: 1 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 February 2023 | Delivered on: 1 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to 313-313A roundhay road, leeds LS8 4HT. Outstanding |
3 March 2014 | Delivered on: 11 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
17 April 2023 | Change of name notice (2 pages) |
17 April 2023 | Change of name with request to seek comments from relevant body (2 pages) |
17 April 2023 | Company name changed the centre of advanced dentistry yorkshire LIMITED\certificate issued on 17/04/23
|
3 February 2023 | Appointment of Dr Namrata Sharma as a director on 2 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Aisha Unbar Zaman as a director on 2 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Asim Chaudhry as a director on 2 February 2023 (1 page) |
3 February 2023 | Appointment of Mr Kunal Rai as a director on 2 February 2023 (2 pages) |
2 February 2023 | Registration of charge 073238460005, created on 1 February 2023 (37 pages) |
2 February 2023 | Registration of charge 073238460004, created on 1 February 2023 (34 pages) |
1 February 2023 | Registration of charge 073238460002, created on 1 February 2023 (37 pages) |
1 February 2023 | Registration of charge 073238460003, created on 1 February 2023 (40 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
26 March 2022 | Compulsory strike-off action has been suspended (1 page) |
26 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
18 April 2018 | Satisfaction of charge 073238460001 in full (1 page) |
5 January 2018 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 313 Roundhay Road Leeds LS8 4HT on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 19 December 2017 (1 page) |
5 January 2018 | Notification of Roundhay Clinic Ltd as a person with significant control on 19 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Prem-Pal Singh Sehmi as a director on 19 December 2017 (1 page) |
5 January 2018 | Appointment of Dr Aisha Unbar Zaman as a director on 19 December 2017 (2 pages) |
5 January 2018 | Appointment of Dr Aisha Unbar Zaman as a director on 19 December 2017 (2 pages) |
5 January 2018 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 313 Roundhay Road Leeds LS8 4HT on 5 January 2018 (1 page) |
5 January 2018 | Notification of Roundhay Clinic Ltd as a person with significant control on 19 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Asim Chaudhry as a director on 19 December 2017 (2 pages) |
5 January 2018 | Cessation of Prem-Pal Singh Sehmi as a person with significant control on 19 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Asim Chaudhry as a director on 19 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 19 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Prem-Pal Singh Sehmi as a director on 19 December 2017 (1 page) |
5 January 2018 | Cessation of Prem-Pal Singh Sehmi as a person with significant control on 19 December 2017 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 11 November 2015 (2 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 March 2014 | Registration of charge 073238460001 (5 pages) |
11 March 2014 | Registration of charge 073238460001 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
5 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
12 July 2012 | Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Dr Prem-Pal Singh Sehmi on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Dr Prem-Pal Singh Sehmi on 12 July 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|