Birwood Dental Care Limited
- Active
- Incorporated on 27 Aug 2009
Reg Address: 44b The Gardens, East Dulwich, London SE22 9QQ
- Summary The company with name "Birwood Dental Care Limited" is a ltd and located in 44b The Gardens, East Dulwich, London SE22 9QQ. Birwood Dental Care Limited is currently in active status and it was incorporated on 27 Aug 2009 (15 years 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Birwood Dental Care Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Maryam Shahid | Director | 5 Apr 2024 | British | Active |
2 | Movarid Shahid | Director | 5 Apr 2024 | British | Active |
3 | Colin Campbell Bailie | Director | 1 Nov 2013 | British | Active |
4 | James Griffith Mallon | Director | 1 Nov 2013 | British | Active |
5 | James Griffith Mallon | Director | 1 Nov 2013 | British | Resigned 5 Apr 2024 |
6 | Colin Campbell Bailie | Director | 1 Nov 2013 | British | Resigned 5 Apr 2024 |
7 | David Mark Smith | Director | 22 Aug 2013 | British | Resigned 1 Nov 2013 |
8 | Rashed Ala-Uddin | Director | 22 May 2012 | British | Resigned 1 Nov 2013 |
9 | Louise Ann Hurll | Director | 20 Feb 2012 | - | Resigned 22 Feb 2013 |
10 | Charlene Babalola | Director | 1 Feb 2012 | British | Resigned 1 Nov 2013 |
11 | Peter Michael Frost | Director | 5 Dec 2011 | British | Resigned 6 Nov 2013 |
12 | Dorothy Warburton | Director | 26 Oct 2010 | British | Resigned 7 Nov 2011 |
13 | Andrew Trueman | Secretary | 12 Feb 2010 | British | Resigned 22 Feb 2013 |
14 | Chetan Trivedy | Director | 22 Sep 2009 | British | Resigned 8 Feb 2012 |
15 | Chetan Trivedy | Director | 22 Sep 2009 | British | Resigned 8 Feb 2012 |
16 | Timothy Brian Cavanagh | Director | 8 Sep 2009 | British | Resigned 16 Nov 2011 |
17 | Gary Arthur Neville | Director | 8 Sep 2009 | British | Resigned 12 Feb 2010 |
18 | Gary Arthur Neville | Director | 8 Sep 2009 | British | Resigned 12 Feb 2010 |
19 | Louise Ann Hurll | Director | 27 Aug 2009 | - | Resigned 12 Feb 2010 |
20 | Christopher Carney | Director | 27 Aug 2009 | British | Resigned 12 Feb 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dr Colin Campbell Bailie Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
2 | Dr James Griffith Mallon Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Birwood Dental Care Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 7 May 2024 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Extended | 19 Apr 2024 | Download PDF |
3 | Confirmation Statement - Updates | 19 Apr 2024 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Apr 2024 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Apr 2024 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Apr 2024 | Download PDF |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Apr 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2024 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Apr 2024 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2024 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2024 | Download PDF |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Apr 2024 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2024 | Download PDF |
14 | Mortgage - Satisfy Charge Full | 2 Oct 2023 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 2 Oct 2023 | Download PDF |
16 | Accounts - Total Exemption Full | 5 Sep 2023 | Download PDF |
17 | Confirmation Statement - Updates | 14 Aug 2023 | Download PDF |
18 | Mortgage - Satisfy Charge Full | 24 May 2023 | Download PDF |
19 | Confirmation Statement - Updates | 17 Aug 2022 | Download PDF |
20 | Accounts - Total Exemption Full | 23 Dec 2020 | Download PDF 9 Pages |
21 | Confirmation Statement - Updates | 7 Oct 2020 | Download PDF 4 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 5 Oct 2020 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 5 Oct 2020 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 5 Oct 2020 | Download PDF 2 Pages |
25 | Persons With Significant Control - Change To A Person With Significant Control | 5 Oct 2020 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 5 Oct 2020 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 5 Oct 2020 | Download PDF 2 Pages |
28 | Accounts - Total Exemption Full | 24 Dec 2019 | Download PDF 9 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 26 Nov 2019 | Download PDF 2 Pages |
30 | Persons With Significant Control - Change To A Person With Significant Control | 26 Nov 2019 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 30 Sep 2019 | Download PDF 4 Pages |
32 | Accounts - Amended Total Exemption Full | 9 Jan 2019 | Download PDF 12 Pages |
33 | Accounts - Total Exemption Full | 28 Dec 2018 | Download PDF 12 Pages |
34 | Confirmation Statement - Updates | 1 Oct 2018 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Full | 13 Nov 2017 | Download PDF 12 Pages |
36 | Confirmation Statement - Updates | 4 Sep 2017 | Download PDF 4 Pages |
37 | Officers - Change Person Director Company With Change Date | 22 Aug 2017 | Download PDF 2 Pages |
38 | Persons With Significant Control - Change To A Person With Significant Control | 22 Aug 2017 | Download PDF 2 Pages |
39 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Aug 2017 | Download PDF 2 Pages |
40 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Aug 2017 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Full | 9 Dec 2016 | Download PDF 11 Pages |
42 | Confirmation Statement - Updates | 9 Sep 2016 | Download PDF 6 Pages |
43 | Accounts - Total Exemption Full | 22 Dec 2015 | Download PDF 11 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2015 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Full | 31 Dec 2014 | Download PDF 11 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2014 | Download PDF 4 Pages |
47 | Mortgage - Create With Deed With Charge Number | 22 Nov 2013 | Download PDF 16 Pages |
48 | Mortgage - Create With Deed With Charge Number | 14 Nov 2013 | Download PDF 20 Pages |
49 | Accounts - Total Exemption Small | 7 Nov 2013 | Download PDF 6 Pages |
50 | Officers - Termination Director Company With Name | 6 Nov 2013 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name | 1 Nov 2013 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name | 1 Nov 2013 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name | 1 Nov 2013 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 1 Nov 2013 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 1 Nov 2013 | Download PDF 1 Pages |
56 | Address - Change Registered Office Company With Date Old | 14 Oct 2013 | Download PDF 1 Pages |
57 | Address - Change Sail Company With Old | 5 Sep 2013 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2013 | Download PDF 9 Pages |
59 | Officers - Appoint Person Director Company With Name | 22 Aug 2013 | Download PDF 2 Pages |
60 | Officers - Termination Secretary Company With Name | 28 Feb 2013 | Download PDF 1 Pages |
61 | Officers - Termination Director Company With Name | 28 Feb 2013 | Download PDF 1 Pages |
62 | Address - Change Registered Office Company With Date Old | 24 Jan 2013 | Download PDF 1 Pages |
63 | Accounts - Total Exemption Small | 31 Dec 2012 | Download PDF 5 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2012 | Download PDF 9 Pages |
65 | Officers - Appoint Person Director Company With Name | 22 May 2012 | Download PDF 2 Pages |
66 | Officers - Appoint Person Director Company With Name | 21 Feb 2012 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name | 20 Feb 2012 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 14 Feb 2012 | Download PDF 2 Pages |
69 | Accounts - Total Exemption Full | 30 Jan 2012 | Download PDF 11 Pages |
70 | Officers - Appoint Person Director Company With Name | 5 Dec 2011 | Download PDF 2 Pages |
71 | Officers - Termination Director Company With Name | 16 Nov 2011 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name | 7 Nov 2011 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2011 | Download PDF 7 Pages |
74 | Resolution | 25 May 2011 | Download PDF 31 Pages |
75 | Accounts - Full | 30 Nov 2010 | Download PDF 12 Pages |
76 | Officers - Appoint Person Director Company With Name | 3 Nov 2010 | Download PDF 2 Pages |
77 | Address - Move Registers To Registered Office Company | 22 Sep 2010 | Download PDF 1 Pages |
78 | Officers - Appoint Person Secretary Company With Name | 22 Sep 2010 | Download PDF 1 Pages |
79 | Officers - Termination Director Company With Name | 22 Sep 2010 | Download PDF 1 Pages |
80 | Officers - Termination Director Company With Name | 22 Sep 2010 | Download PDF 1 Pages |
81 | Officers - Termination Director Company With Name | 22 Sep 2010 | Download PDF 1 Pages |
82 | Officers - Appoint Person Director Company With Name | 22 Sep 2010 | Download PDF 2 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2010 | Download PDF 6 Pages |
84 | Officers - Change Person Director Company With Change Date | 22 Sep 2010 | Download PDF 2 Pages |
85 | Address - Change Sail Company With Old | 24 Jun 2010 | Download PDF 1 Pages |
86 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
87 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
88 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
89 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
90 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
91 | Address - Change Sail Company With Old | 24 Jun 2010 | Download PDF 1 Pages |
92 | Address - Change Sail Company With Old | 24 Jun 2010 | Download PDF 1 Pages |
93 | Address - Change Registered Office Company With Date Old | 24 Jun 2010 | Download PDF 1 Pages |
94 | Address - Move Registers To Sail Company | 11 Nov 2009 | Download PDF 1 Pages |
95 | Address - Change Sail Company | 11 Nov 2009 | Download PDF 1 Pages |
96 | Officers - Change Person Director Company With Change Date | 11 Nov 2009 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 11 Nov 2009 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 11 Nov 2009 | Download PDF 2 Pages |
99 | Officers - Change Person Director Company With Change Date | 11 Nov 2009 | Download PDF 2 Pages |
100 | Accounts - Change Account Reference Date Company Current Shortened | 7 Oct 2009 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |