Company NameTeckkam Dental Care Limited
DirectorAlexander Lee Teckkam
Company StatusActive
Company Number10220007
CategoryPrivate Limited Company
Incorporation Date8 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Lee Teckkam
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
Secretary NameMary Shirley Teckham
StatusCurrent
Appointed05 September 2016(2 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address16 Rockwood Road
Pudsey
Leeds
West Yorkshire
LS28 5AA

Location

Registered AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

30 September 2016Delivered on: 19 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 1 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 20 hartington street barrow in furness cumbria.
Outstanding

Filing History

18 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
17 July 2017Notification of Mary Teckham as a person with significant control on 8 June 2016 (2 pages)
27 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 175,000
(8 pages)
19 October 2016Registration of charge 102200070002, created on 30 September 2016 (43 pages)
19 October 2016Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 19 October 2016 (1 page)
18 October 2016Appointment of Mary Shirley Teckham as a secretary on 5 September 2016 (3 pages)
17 October 2016Particulars of variation of rights attached to shares (2 pages)
1 October 2016Registration of charge 102200070001, created on 30 September 2016 (40 pages)
8 June 2016Incorporation
Statement of capital on 2016-06-08
  • GBP 1
(26 pages)