Company NameHorsforth Smile Clinic Limited
DirectorZafar Khan
Company StatusActive
Company Number08828523
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)

Business Activity

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

Director

Director NameMr Zafar Khan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate North Street
Leeds
West Yorkshire
LS2 7PN

Contact

Websitehorsforthsmileclinic.co.uk
Email address[email protected]
Telephone0113 2588780
Telephone regionLeeds

Location

Registered AddressNorthgate
North Street
Leeds
West Yorkshire
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Zafar Khan
75.00%
Ordinary
25 at £1Farzana Khan
25.00%
Ordinary

Financials

Year2014
Net Worth-£313,870
Cash£633
Current Liabilities£120,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
26 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Northgate North Street Leeds West Yorkshire LS2 7PN on 13 April 2021 (1 page)
17 March 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
5 September 2014Registration of charge 088285230001, created on 28 August 2014 (5 pages)
5 September 2014Registration of charge 088285230001, created on 28 August 2014 (5 pages)
17 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)