SOLWAY CROWN & BRIDGE LIMITED
Overview
| Company Name | SOLWAY CROWN & BRIDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03893603 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOLWAY CROWN & BRIDGE LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is SOLWAY CROWN & BRIDGE LIMITED located?
| Registered Office Address | Whitehill House 8 Windmill Hill Business Park Whitehill Way SN5 6NX Swindon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLWAY CROWN & BRIDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOLWAY CROWN & BRIDGE LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for SOLWAY CROWN & BRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Previous accounting period shortened from May 10, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stefan Putter as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Carter as a director on Dec 22, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 10, 2024 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2024 to May 10, 2024 | 1 pages | AA01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 49 High Street Wigton Cumbria CA7 9NJ to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on May 16, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Mark Anthony Proudlock as a person with significant control on May 10, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Jonathan Mark Proudlock as a person with significant control on May 10, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Jayne Proudlock as a person with significant control on May 10, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Anthony Proudlock as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Proudlock as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jayne Proudlock as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jayne Proudlock as a secretary on May 10, 2024 | 1 pages | TM02 | ||||||||||
Notification of Gensmile Laboratories Limited as a person with significant control on May 10, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Mark Carter as a director on May 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Turton as a director on May 10, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SOLWAY CROWN & BRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUTTER, Stefan | Director | 8 Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Whitehill House United Kingdom | England | British | 331348570001 | |||||
| TURTON, Simon | Director | 8 Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Whitehill House United Kingdom | England | British | 197605400001 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| PROUDLOCK, Jayne | Secretary | Riverside Caldbeck CA7 8DX Wigton Little Orchard Cumbria United Kingdom | British | 67737940001 | ||||||
| CARTER, Mark | Director | 8 Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Whitehill House United Kingdom | England | British | 259150070001 | |||||
| PROUDLOCK, Jayne | Director | Riverside Caldbeck CA7 8DX Wigton Little Orchard Cumbria United Kingdom | United Kingdom | British | 67737940002 | |||||
| PROUDLOCK, Jonathan Mark | Director | Caldbeck CA7 8EP Wigton 3 Greenside Cottages Cumbria United Kingdom | United Kingdom | British | 308909500001 | |||||
| PROUDLOCK, Mark Anthony | Director | Riverside Caldbeck CA7 8DX Wigton Little Orchard Cumbria United Kingdom | United Kingdom | British | 67737980002 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of SOLWAY CROWN & BRIDGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gensmile Laboratories Limited | May 10, 2024 | 8 Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Whitehall House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Mark Proudlock | Dec 14, 2021 | Parkend Caldbeck CA7 8HH Wigton Hall Close Cumbria England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Anthony Proudlock | Apr 06, 2016 | Riverside Caldbeck CA7 8DX Wigton Little Orchard Cumbria United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jayne Proudlock | Apr 06, 2016 | Riverside Caldbeck CA7 8DX Wigton Little Orchard Cumbria United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0