OLD MILL DENTAL SURGERY LIMITED

OLD MILL DENTAL SURGERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLD MILL DENTAL SURGERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09194645
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD MILL DENTAL SURGERY LIMITED?

    • Dental practice activities (86230) / Human health and social work activities

    Where is OLD MILL DENTAL SURGERY LIMITED located?

    Registered Office Address
    Devonshire House Office 129 Wade Road
    RG24 8PE Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD MILL DENTAL SURGERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    E & K HORSHAM LIMITEDAug 29, 2014Aug 29, 2014

    What are the latest accounts for OLD MILL DENTAL SURGERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 01, 2025
    Next Accounts Due OnJul 01, 2026
    Last Accounts
    Last Accounts Made Up ToOct 01, 2024

    What is the status of the latest confirmation statement for OLD MILL DENTAL SURGERY LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for OLD MILL DENTAL SURGERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 01, 2024

    11 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Oct 01, 2024

    1 pagesAA01

    Notification of Envisage Dental Uk Limited as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Cessation of Edmund Gazala as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Cessation of Kulod Walid Gazala as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Appointment of Dr Sandip Kaur Dau as a director on Oct 01, 2024

    2 pagesAP01

    Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on Oct 03, 2024

    1 pagesAD01

    Appointment of Mr Harpreet Singh Gill as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Kulod Walid Gazala as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Edmund Gazala as a director on Oct 01, 2024

    1 pagesTM01

    Satisfaction of charge 091946450001 in full

    1 pagesMR04

    Change of details for Mrs Kulod Walid Gazala as a person with significant control on Sep 24, 2024

    2 pagesPSC04

    Change of details for Mr Edmund Gazala as a person with significant control on Sep 24, 2024

    2 pagesPSC04

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Change of details for Mrs Kulod Walid Gazala as a person with significant control on Feb 06, 2024

    2 pagesPSC04

    Change of details for Mr Edmund Gazala as a person with significant control on Feb 06, 2024

    2 pagesPSC04

    Director's details changed for Mrs Kulod Walid Gazala on Feb 06, 2024

    2 pagesCH01

    Director's details changed for Mr Edmund Gazala on Feb 06, 2024

    2 pagesCH01

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Satisfaction of charge 091946450002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Who are the officers of OLD MILL DENTAL SURGERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAU, Sandip Kaur, Dr
    Wade Road
    RG24 8PE Basingstoke
    Devonshire House Office 129
    England
    Director
    Wade Road
    RG24 8PE Basingstoke
    Devonshire House Office 129
    England
    EnglandBritishPrincipal Dentist327847130001
    GILL, Harpreet Singh
    Wade Road
    RG24 8PE Basingstoke
    Devonshire House Office 129
    England
    Director
    Wade Road
    RG24 8PE Basingstoke
    Devonshire House Office 129
    England
    EnglandBritishCompany Director258240650001
    GAZALA, Edmund, Dr
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    Director
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    United KingdomSwedishDirector190515270002
    GAZALA, Kulod Walid, Dr
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    Director
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    United KingdomSwedishDirector190515280003

    Who are the persons with significant control of OLD MILL DENTAL SURGERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Envisage Dental Uk Limited
    Wade Road
    RG24 8PE Basingstoke
    Devonshire House Office 129
    England
    Oct 01, 2024
    Wade Road
    RG24 8PE Basingstoke
    Devonshire House Office 129
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number09315294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Kulod Walid Gazala
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    Apr 06, 2016
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    Yes
    Nationality: Swedish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edmund Gazala
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    Apr 06, 2016
    23 Church Street
    RH20 4LA Storrington
    Stockbury House, Ground Floor
    England
    Yes
    Nationality: Swedish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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