CHICHESTER SMILES DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER SMILES DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270491

Incorporation date

06/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 West Street, Chichester, West Sussex PO19 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon16/12/2024
Satisfaction of charge 062704910003 in full
dot icon15/11/2024
Registration of charge 062704910009, created on 2024-11-08
dot icon15/11/2024
Registration of charge 062704910011, created on 2024-11-08
dot icon15/11/2024
Registration of charge 062704910010, created on 2024-11-08
dot icon22/10/2024
Registration of charge 062704910007, created on 2024-10-21
dot icon22/10/2024
Registration of charge 062704910008, created on 2024-10-21
dot icon12/09/2024
Change of details for Dr Anupama Kunjur as a person with significant control on 2024-09-01
dot icon11/09/2024
Change of details for Dr Anupama Kunjur as a person with significant control on 2024-09-01
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon10/09/2024
Change of details for Mr Jayanth Kunjur as a person with significant control on 2024-09-01
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon04/09/2024
Termination of appointment of Hindupur-Pakka Anupama as a secretary on 2024-09-03
dot icon04/09/2024
Notification of Jayanth Kunjur as a person with significant control on 2024-09-01
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon04/09/2024
Change of details for Dr Anupama Kunjur as a person with significant control on 2024-09-01
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/01/2024
Change of details for Dr Anupama Kunjur as a person with significant control on 2024-01-01
dot icon25/01/2024
Secretary's details changed for Hindupur-Pakka Anupama on 2024-01-01
dot icon25/01/2024
Director's details changed for Dr Anupama Kunjur on 2024-01-01
dot icon25/01/2024
Director's details changed for Jayanth Kunjur on 2024-01-01
dot icon09/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/06/2019
Current accounting period extended from 2019-06-30 to 2019-08-31
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/06/2016
Director's details changed for Jayanth Kunjur on 2016-06-06
dot icon09/06/2016
Secretary's details changed for Hindupur-Pakka Anupama on 2016-06-06
dot icon16/05/2016
Registration of charge 062704910004, created on 2016-05-06
dot icon16/05/2016
Registration of charge 062704910005, created on 2016-05-06
dot icon11/05/2016
Registration of charge 062704910003, created on 2016-05-06
dot icon09/05/2016
Satisfaction of charge 1 in full
dot icon09/05/2016
Satisfaction of charge 2 in full
dot icon19/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/06/2010
Director's details changed for Jayanth Kunjur on 2010-06-06
dot icon17/06/2010
Appointment of Dr Anupama Kunjur as a director
dot icon16/06/2010
Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 2010-06-16
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 06/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Return made up to 06/06/08; full list of members
dot icon05/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon20/09/2007
Secretary's particulars changed
dot icon19/09/2007
Director resigned
dot icon27/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Director's particulars changed
dot icon06/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-93.27 % *

* during past year

Cash in Bank

£193.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
11.44K
-
0.00
2.04K
-
2022
12
60.87K
-
0.00
2.87K
-
2023
12
96.99K
-
0.00
193.00
-
2023
12
96.99K
-
0.00
193.00
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

96.99K £Ascended59.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.00 £Descended-93.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Anupama Kunjur
Director
01/10/2009 - Present
1
Anupama, Hindupur-Pakka
Secretary
06/06/2007 - 03/09/2024
-
Kunjur, Jayanth
Director
06/06/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHICHESTER SMILES DENTAL PRACTICE LIMITED

CHICHESTER SMILES DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at 46 West Street, Chichester, West Sussex PO19 1RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER SMILES DENTAL PRACTICE LIMITED?

toggle

CHICHESTER SMILES DENTAL PRACTICE LIMITED is currently Active. It was registered on 06/06/2007 .

Where is CHICHESTER SMILES DENTAL PRACTICE LIMITED located?

toggle

CHICHESTER SMILES DENTAL PRACTICE LIMITED is registered at 46 West Street, Chichester, West Sussex PO19 1RP.

What does CHICHESTER SMILES DENTAL PRACTICE LIMITED do?

toggle

CHICHESTER SMILES DENTAL PRACTICE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CHICHESTER SMILES DENTAL PRACTICE LIMITED have?

toggle

CHICHESTER SMILES DENTAL PRACTICE LIMITED had 12 employees in 2023.

What is the latest filing for CHICHESTER SMILES DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-11 with no updates.