CHIPPING MANOR DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CHIPPING MANOR DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06512564

Incorporation date

25/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Basset Court, Loake Close, Grange Park, Northampton NN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon04/12/2025
Termination of appointment of Victoria Scales as a director on 2025-12-03
dot icon04/12/2025
Appointment of Miss Katherine Rebecca Jacob as a director on 2025-12-03
dot icon07/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/11/2024
Director's details changed for Mrs Victoria Scales on 2024-11-22
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon08/07/2024
Director's details changed for Mrs Victoria Scales on 2024-07-08
dot icon28/06/2024
Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Kevin Birch as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Scales as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Muhammad Jasat as a director on 2024-06-28
dot icon05/06/2024
Termination of appointment of Dawn Farrell as a director on 2024-06-03
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon06/07/2022
Registration of charge 065125640006, created on 2022-06-29
dot icon28/06/2022
Satisfaction of charge 065125640005 in full
dot icon28/06/2022
Satisfaction of charge 065125640004 in full
dot icon27/04/2022
Appointment of Miss Catherine Brady as a director on 2022-04-01
dot icon27/04/2022
Termination of appointment of Alpesh Khetia as a director on 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon09/02/2021
Registration of charge 065125640005, created on 2021-02-05
dot icon17/09/2020
Director's details changed for Mrs Dawn Farrell on 2020-09-17
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon11/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon17/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon14/07/2018
Satisfaction of charge 065125640003 in full
dot icon10/07/2018
Registration of charge 065125640004, created on 2018-07-09
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon08/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon16/10/2017
Appointment of Alpesh Khetia as a director on 2017-10-10
dot icon16/10/2017
Termination of appointment of Lewis Ian Ross as a director on 2017-10-10
dot icon27/09/2017
Appointment of Dawn Farrell as a director on 2017-09-13
dot icon27/09/2017
Appointment of Mr Lewis Ian Ross as a director on 2017-09-13
dot icon27/09/2017
Termination of appointment of Alpesh Khetia as a director on 2017-09-13
dot icon13/03/2017
Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 2017-03-13
dot icon11/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/11/2016
Accounts for a small company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon08/01/2016
Memorandum and Articles of Association
dot icon08/01/2016
Resolutions
dot icon10/12/2015
Registration of charge 065125640003, created on 2015-12-01
dot icon17/11/2015
Registered office address changed from Hazlewoods Llp Staverton Court, Staverton Cheltenham Gloucestershire GL51 0UX to 15 Loake Close Grange Park Northampton NN4 5EZ on 2015-11-17
dot icon17/11/2015
Appointment of Mr Alpesh Khetia as a director on 2015-11-09
dot icon17/11/2015
Appointment of Mr Shalin Mehra as a director on 2015-11-09
dot icon17/11/2015
Termination of appointment of Phillip John Loughnane as a director on 2015-11-09
dot icon17/11/2015
Termination of appointment of Shaenna Loughnane as a secretary on 2015-11-09
dot icon17/11/2015
Satisfaction of charge 1 in full
dot icon17/11/2015
Satisfaction of charge 2 in full
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 25/02/09; full list of members
dot icon04/08/2008
Resolutions
dot icon04/07/2008
Duplicate mortgage certificatecharge no:2
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon28/03/2008
Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon29/02/2008
Secretary appointed shaenna loughnane
dot icon29/02/2008
Director appointed phillip john loughnane
dot icon29/02/2008
Registered office changed on 29/02/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon28/02/2008
Appointment terminated director london law services LIMITED
dot icon28/02/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon25/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.39M
-
0.00
100.00
-
2021
32
1.39M
-
0.00
100.00
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

1.39M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
03/12/2025 - Present
178
Mehra, Shalin
Director
09/11/2015 - Present
114
Farrell, Dawn
Director
13/09/2017 - 03/06/2024
92
Scales, Victoria
Director
28/06/2024 - 03/12/2025
100
Brady, Catherine Bernadette
Director
01/04/2022 - 28/06/2024
70

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHIPPING MANOR DENTAL PRACTICE LIMITED

CHIPPING MANOR DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 25/02/2008 with the registered office located at 15 Basset Court, Loake Close, Grange Park, Northampton NN4 5EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPING MANOR DENTAL PRACTICE LIMITED?

toggle

CHIPPING MANOR DENTAL PRACTICE LIMITED is currently Active. It was registered on 25/02/2008 .

Where is CHIPPING MANOR DENTAL PRACTICE LIMITED located?

toggle

CHIPPING MANOR DENTAL PRACTICE LIMITED is registered at 15 Basset Court, Loake Close, Grange Park, Northampton NN4 5EZ.

What does CHIPPING MANOR DENTAL PRACTICE LIMITED do?

toggle

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

How many employees does CHIPPING MANOR DENTAL PRACTICE LIMITED have?

toggle

CHIPPING MANOR DENTAL PRACTICE LIMITED had 32 employees in 2021.

What is the latest filing for CHIPPING MANOR DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.