Sage Dental Practice Limited

DataGardener
live
Small

Sage Dental Practice Limited

09427182Private Limited With Share Capital

Sterling House 89-91 South Road, Southall, UB11SQ
Incorporated

06/02/2015

Company Age

11 years

Directors

2

Employees

25

SIC Code

86230

Risk

low risk

Company Overview

Registration, classification & business activity

Sage Dental Practice Limited (09427182) is a private limited with share capital incorporated on 06/02/2015 (11 years old) and registered in southall, UB11SQ. The company operates under SIC code 86230 - dental practice activities.

White house dental practice is a medical practice company based out of 55 chester road, chester, united kingdom.

Private Limited With Share Capital
SIC: 86230
Small
Incorporated 06/02/2015
UB11SQ
25 employees

Financial Overview

Total Assets

£1.26M

Liabilities

£1.26M

Net Assets

£6.0K

Est. Turnover

£632.3K

AI Estimated
Unreported
Cash

£50.6K

Key Metrics

25

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-06-2024
Change Of Name Notice
Category:Change Of Name
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Resolution
Category:Resolution
Date:31-10-2022
Memorandum Articles
Category:Incorporation
Date:31-10-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2018
Resolution
Category:Resolution
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-12-2017
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2015
Incorporation Company
Category:Incorporation
Date:06-02-2015

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/12/2025
Latest Accounts31/03/2025

Trading Addresses

Sterling House, 89-91 South Road, Southall, Middlesex, UB11SQRegistered

Contact

02089509560
dentalpracticechester.co.uk
Sterling House 89-91 South Road, Southall, UB11SQ