Savva Family Dental Care Ltd (Companies House Registration Number 11863553) is a private limited company created on 2019-03-06 originating in England. The enterprise is situated at 108 Fabian Crescent, Shirley, Solihull B90 2AD. Savva Family Dental Care Ltd operates Standard Industrial Classification: 86230 which means "dental practice activities".
Company details
Name
Savva Family Dental Care Ltd
Number
11863553
Date of Incorporation:
March 6, 2019
End of financial year:
31 March
Address:
108 Fabian Crescent, Shirley, Solihull, B90 2AD
SIC code:
86230 - Dental practice activities
Moving on to the 2 directors that can be found in the aforementioned business, we can name: Jasdeep S. (in the company from 06 March 2019), Luke S. (appointment date: 06 March 2019). The official register indexes 2 persons of significant control, namely: Jasdeep S. owns over 1/2 to 3/4 of shares , Luke S. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Directors
Accounts data
Date of Accounts
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
101,320
143,082
211,637
336,186
Fixed Assets
10,678
43,200
72,906
56,258
Total Assets Less Current Liabilities
55,228
151,223
212,239
304,930
People with significant control
Jasdeep S.
1 March 2022
Nature of control:
50,01-75% shares
Luke S.
6 March 2019
Nature of control:
50,01-75% shares
50,01-75% voting rights
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CH01) On 2023/07/11 director's details were changed
filed on: 11th, July 2023
| officers
Free Download
(2 pages)
Download filing
(CH01) On 2023/07/11 director's details were changed
filed on: 11th, July 2023
| officers
Free Download
(2 pages)
(CH01) On 2023/07/11 director's details were changed
filed on: 11th, July 2023
| officers
Free Download
(2 pages)
(AD01) Change of registered address from 175 Stroud Road Shirley Solihull B90 2LA England on 2023/03/28 to 108 Fabian Crescent Shirley Solihull B90 2AD
filed on: 28th, March 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2023/02/26
filed on: 26th, February 2023
| confirmation statement
Free Download
(3 pages)
(PSC01) Notification of a person with significant control 2022/03/01
filed on: 16th, November 2022
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2022/03/01
filed on: 16th, November 2022
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates 2022/02/26
filed on: 26th, February 2022
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, July 2021
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with no updates 2021/05/25
filed on: 25th, May 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 2020/05/25
filed on: 25th, May 2020
| confirmation statement
Free Download
(3 pages)
(AD01) Change of registered address from Chantry House 59 Main Street Melbourne Derby Derbyshire DE73 8BX United Kingdom on 2019/07/12 to 175 Stroud Road Shirley Solihull B90 2LA
filed on: 12th, July 2019
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 2019/05/31
filed on: 31st, May 2019
| confirmation statement
Free Download
(4 pages)
(NEWINC) Company registration
filed on: 6th, March 2019
| incorporation
Free Download
(46 pages)
(SH01) 100.00 GBP is the capital in company's statement on 2019/03/06
capital