CLARENDON HOUSE DENTAL CENTRE LTD

Register to unlock more data on OkredoRegister

CLARENDON HOUSE DENTAL CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08650880

Incorporation date

14/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Sherbourne Place Clarendon Street, Leamington Spa CV32 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2013)
dot icon12/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/11/2024
Previous accounting period shortened from 2024-12-11 to 2024-08-31
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-11
dot icon17/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon17/05/2024
Previous accounting period extended from 2023-08-31 to 2023-12-11
dot icon20/12/2023
Appointment of Mrs Zoe Elise Morrissey as a director on 2023-12-11
dot icon20/12/2023
Appointment of Dr Allan Patrick Morrissey as a director on 2023-12-11
dot icon19/12/2023
Termination of appointment of Christopher James French as a director on 2023-12-11
dot icon19/12/2023
Termination of appointment of Hayley French as a director on 2023-12-11
dot icon19/12/2023
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 39 Sherbourne Place Clarendon Street Leamington Spa CV32 5SW on 2023-12-19
dot icon11/12/2023
Registration of charge 086508800002, created on 2023-12-11
dot icon11/12/2023
Registration of charge 086508800003, created on 2023-12-11
dot icon11/12/2023
Registration of charge 086508800004, created on 2023-12-11
dot icon17/10/2023
Satisfaction of charge 086508800001 in full
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon26/04/2023
Notification of Chdc Care Co Ltd as a person with significant control on 2023-03-31
dot icon26/04/2023
Cessation of Frenchco Holdings Limited as a person with significant control on 2023-03-31
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 06/12/22
dot icon28/12/2022
Statement by Directors
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon30/11/2022
Resolutions
dot icon29/11/2022
Solvency Statement dated 08/04/19
dot icon29/11/2022
Statement by Directors
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/12/2021
Statement of capital on 2021-12-24
dot icon24/12/2021
Statement by Directors
dot icon24/12/2021
Statement by Directors
dot icon24/12/2021
Solvency Statement dated 14/08/18
dot icon24/12/2021
Solvency Statement dated 14/08/18
dot icon24/12/2021
Resolutions
dot icon24/12/2021
Resolutions
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/10/2020
Confirmation statement made on 2020-08-14 with updates
dot icon21/10/2020
Notification of Frenchco Holdings Limited as a person with significant control on 2019-09-30
dot icon21/10/2020
Cessation of Hayley French as a person with significant control on 2019-09-30
dot icon21/10/2020
Cessation of Christopher James French as a person with significant control on 2019-09-30
dot icon20/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-14 with updates
dot icon27/06/2019
Resolutions
dot icon25/06/2019
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-06-25
dot icon20/06/2019
Statement of capital on 2019-04-08
dot icon08/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon08/10/2018
Statement of capital on 2018-08-14
dot icon05/10/2018
Resolutions
dot icon26/09/2018
Confirmation statement made on 2018-08-14 with updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/11/2017
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2017-11-06
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/09/2015
Registered office address changed from 39 Sherbourne Place Clarendon Street Leamington Spa CV32 5SW to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 2015-09-09
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/11/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon18/11/2014
Statement of capital following an allotment of shares on 2013-08-14
dot icon09/11/2013
Registration of charge 086508800001
dot icon11/10/2013
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2013-10-11
dot icon10/09/2013
Certificate of change of name
dot icon10/09/2013
Change of name with request to seek comments from relevant body
dot icon10/09/2013
Change of name notice
dot icon14/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+73.15 % *

* during past year

Cash in Bank

£54,491.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
489.47K
-
0.00
31.47K
-
2022
12
584.81K
-
0.00
54.49K
-
2022
12
584.81K
-
0.00
54.49K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

584.81K £Ascended19.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.49K £Ascended73.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Christopher James, Dr
Director
14/08/2013 - 11/12/2023
6
Morrissey, Zoe Elise
Director
11/12/2023 - Present
5
Morrissey, Allan Patrick, Dr
Director
11/12/2023 - Present
3
French, Hayley, Dr
Director
14/08/2013 - 11/12/2023
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON HOUSE DENTAL CENTRE LTD

CLARENDON HOUSE DENTAL CENTRE LTD is an(a) Active company incorporated on 14/08/2013 with the registered office located at 39 Sherbourne Place Clarendon Street, Leamington Spa CV32 5SW. 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 CLARENDON HOUSE DENTAL CENTRE LTD?

toggle

CLARENDON HOUSE DENTAL CENTRE LTD is currently Active. It was registered on 14/08/2013 .

Where is CLARENDON HOUSE DENTAL CENTRE LTD located?

toggle

CLARENDON HOUSE DENTAL CENTRE LTD is registered at 39 Sherbourne Place Clarendon Street, Leamington Spa CV32 5SW.

What does CLARENDON HOUSE DENTAL CENTRE LTD do?

toggle

CLARENDON HOUSE DENTAL CENTRE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CLARENDON HOUSE DENTAL CENTRE LTD have?

toggle

CLARENDON HOUSE DENTAL CENTRE LTD had 12 employees in 2022.

What is the latest filing for CLARENDON HOUSE DENTAL CENTRE LTD?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-08-31.