Framwellgate Dental Surgery Limited

DataGardener
framwellgate dental surgery limited
live
Micro

Framwellgate Dental Surgery Limited

06488193Private Limited With Share Capital

13 Roseberry Court, Stokesley, Middlesbrough, TS95QT
Incorporated

30/01/2008

Company Age

18 years

Directors

4

Employees

17

SIC Code

86230

Risk

very low risk

Company Overview

Registration, classification & business activity

Framwellgate Dental Surgery Limited (06488193) is a private limited with share capital incorporated on 30/01/2008 (18 years old) and registered in middlesbrough, TS95QT. The company operates under SIC code 86230 and is classified as Micro.

Framwellgate dental surgery limited is a medical practice company based out of 22 front st, durham, united kingdom.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 30/01/2008
TS95QT
17 employees

Financial Overview

Total Assets

£946.0K

Liabilities

£469.9K

Net Assets

£476.1K

Est. Turnover

£508.3K

AI Estimated
Unreported
Cash

£164.3K

Key Metrics

17

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-11-2025
Legacy
Category:Accounts
Date:26-11-2025
Legacy
Category:Other
Date:26-11-2025
Legacy
Category:Other
Date:26-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-03-2025
Legacy
Category:Accounts
Date:20-03-2025
Legacy
Category:Other
Date:20-03-2025
Legacy
Category:Other
Date:20-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-11-2021
Accounts Amended With Accounts Type Small
Category:Accounts
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Resolution
Category:Resolution
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Legacy
Category:Mortgage
Date:22-10-2012
Termination Director Company With Name
Category:Officers
Date:18-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Termination Director Company With Name
Category:Officers
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Capital Allotment Shares
Category:Capital
Date:30-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2009
Legacy
Category:Annual Return
Date:23-03-2009
Legacy
Category:Accounts
Date:26-02-2009
Resolution
Category:Resolution
Date:19-11-2008

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date25/11/2025
Latest Accounts31/03/2025

Trading Addresses

13 Roseberry Court, Stokesley, Middlesbrough, Ts9 5Qt, TS95QTRegistered
20 Front Street, Pity Me, Durham, County Durham, DH15DT

Contact

01913869436
framdental.com
13 Roseberry Court, Stokesley, Middlesbrough, TS95QT