CHIPPING NORTON DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CHIPPING NORTON DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06271489

Incorporation date

06/06/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon12/03/2026
Satisfaction of charge 062714890002 in full
dot icon12/03/2026
Satisfaction of charge 062714890003 in full
dot icon12/03/2026
Satisfaction of charge 062714890004 in full
dot icon12/03/2026
Satisfaction of charge 062714890006 in full
dot icon12/03/2026
Satisfaction of charge 062714890005 in full
dot icon12/03/2026
Satisfaction of charge 062714890007 in full
dot icon09/03/2026
Registration of charge 062714890008, created on 2026-03-05
dot icon07/08/2025
Registration of charge 062714890007, created on 2025-07-31
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon15/04/2024
Resolutions
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Change of details for Damira Dental Studios Limited as a person with significant control on 2021-10-08
dot icon30/09/2021
Registered office address changed from 1st Floor, the High Barn Pinner Hill Farm Pinner Hill Road Pinner Middlesex HA5 3YQ United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2021-09-30
dot icon07/09/2021
Termination of appointment of Mehul Hemant Patel as a director on 2021-07-30
dot icon01/09/2021
Termination of appointment of Ashita Manubhai Patel as a director on 2021-07-30
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Registration of charge 062714890006, created on 2021-07-30
dot icon10/08/2021
Registration of charge 062714890004, created on 2021-07-30
dot icon10/08/2021
Registration of charge 062714890005, created on 2021-07-30
dot icon09/08/2021
Termination of appointment of Hemant Shantilal Patel as a secretary on 2021-07-30
dot icon09/08/2021
Appointment of Dr Anushika Brogan as a director on 2021-07-30
dot icon09/08/2021
Termination of appointment of Pranay Hemant Patel as a director on 2021-07-30
dot icon09/08/2021
Termination of appointment of Hemant Shantilal Patel as a director on 2021-07-30
dot icon09/08/2021
Registered office address changed from 36 Russell Road Northwood Middlesex HA6 2LR to 1st Floor, the High Barn Pinner Hill Farm Pinner Hill Road Pinner Middlesex HA5 3YQ on 2021-08-09
dot icon09/08/2021
Cessation of Nilkanth Limited as a person with significant control on 2021-07-30
dot icon09/08/2021
Notification of Damira Dental Studios Limited as a person with significant control on 2021-07-30
dot icon08/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/06/2016
Director's details changed for Mrs Ashita Manubhai Patel on 2015-10-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/03/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon03/10/2014
Appointment of Hemant Shantilal Patel as a director on 2014-08-29
dot icon03/10/2014
Appointment of Mrs Ashita Manubhai Patel as a director on 2014-08-29
dot icon03/10/2014
Appointment of Mr Mehul Hemant Patel as a director on 2014-08-29
dot icon03/10/2014
Appointment of Mr Pranay Hemant Patel as a director on 2014-08-29
dot icon25/09/2014
Satisfaction of charge 1 in full
dot icon16/09/2014
Appointment of Hemant Shantilal Patel as a secretary on 2014-08-29
dot icon16/09/2014
Termination of appointment of Alice Emmott as a secretary on 2014-08-29
dot icon16/09/2014
Registered office address changed from Chester House Lloyd Drive Cheshire Oakes Business Park Ellesmere Port Cheshire CH65 9HQ to 36 Russell Road Northwood Middlesex HA6 2LR on 2014-09-16
dot icon16/09/2014
Termination of appointment of Matthew Charles Emmott as a director on 2014-08-29
dot icon05/09/2014
Registration of charge 062714890002, created on 2014-08-29
dot icon05/09/2014
Registration of charge 062714890003, created on 2014-08-29
dot icon29/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon28/10/2013
Amended accounts made up to 2013-06-30
dot icon03/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon13/06/2012
Secretary's details changed for Alice Emmott on 2011-06-15
dot icon13/06/2012
Director's details changed for Matthew Charles Emmott on 2011-06-15
dot icon26/03/2012
Certificate of change of name
dot icon26/03/2012
Miscellaneous
dot icon26/03/2012
Change of name notice
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-06
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon28/07/2010
Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 2010-07-28
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/06/2009
Return made up to 06/06/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 06/06/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£268,188.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
133.15K
-
0.00
268.19K
-
2021
13
133.15K
-
0.00
268.19K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

133.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.19K £Ascended- *

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
Patel, Hemant Shantilal
Director
29/08/2014 - 30/07/2021
11
Ms Ashita Manubhai Patel
Director
29/08/2014 - 30/07/2021
11
Brogan, Anushika, Dr
Director
30/07/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CHIPPING NORTON DENTAL PRACTICE LIMITED

CHIPPING NORTON DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

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

toggle

CHIPPING NORTON DENTAL PRACTICE LIMITED is currently Active. It was registered on 06/06/2007 .

Where is CHIPPING NORTON DENTAL PRACTICE LIMITED located?

toggle

CHIPPING NORTON DENTAL PRACTICE LIMITED is registered at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB.

What does CHIPPING NORTON DENTAL PRACTICE LIMITED do?

toggle

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

How many employees does CHIPPING NORTON DENTAL PRACTICE LIMITED have?

toggle

CHIPPING NORTON DENTAL PRACTICE LIMITED had 13 employees in 2021.

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

toggle

The latest filing was on 12/03/2026: Satisfaction of charge 062714890002 in full.