Tilgate Dental Care Limited CRAWLEY


Tilgate Dental Care started in year 2007 as Private Limited Company with registration number 06378140. The Tilgate Dental Care company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Crawley at Endeavour House Second Floor. Postal code: RH10 9LW.

The firm has 5 directors, namely Farzeela R., Teemu A. and Claude S. and others. Of them, Stephen C., Jose D. have been with the company the longest, being appointed on 21 April 2017 and Farzeela R. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tilgate Dental Care Limited Address / Contact

Office Address Endeavour House Second Floor
Office Address2 Crawley Business Quarter, Manor Royal
Town Crawley
Post code RH10 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06378140
Date of Incorporation Fri, 21st Sep 2007
Industry Dental practice activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Farzeela R.

Position: Director

Appointed: 01 September 2023

Teemu A.

Position: Director

Appointed: 01 April 2022

Claude S.

Position: Director

Appointed: 02 January 2019

Stephen C.

Position: Director

Appointed: 21 April 2017

Jose D.

Position: Director

Appointed: 21 April 2017

Eddie C.

Position: Director

Appointed: 04 February 2019

Resigned: 16 November 2023

Michael C.

Position: Director

Appointed: 02 January 2019

Resigned: 24 January 2022

Harshitkumar S.

Position: Director

Appointed: 01 August 2018

Resigned: 28 September 2018

Philip B.

Position: Director

Appointed: 17 July 2018

Resigned: 31 December 2020

Gregor G.

Position: Director

Appointed: 21 April 2017

Resigned: 29 June 2018

Roderick I.

Position: Director

Appointed: 21 April 2017

Resigned: 01 September 2023

Peter K.

Position: Director

Appointed: 21 April 2017

Resigned: 17 July 2018

Ravindra R.

Position: Director

Appointed: 21 April 2017

Resigned: 31 July 2018

Azad E.

Position: Director

Appointed: 17 September 2013

Resigned: 21 April 2017

Andrew A.

Position: Secretary

Appointed: 29 January 2010

Resigned: 01 June 2012

Daniel H.

Position: Secretary

Appointed: 04 December 2008

Resigned: 29 January 2010

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 21 September 2007

Resigned: 21 September 2007

Paula C.

Position: Secretary

Appointed: 21 September 2007

Resigned: 04 December 2008

Mazdak E.

Position: Director

Appointed: 21 September 2007

Resigned: 21 April 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Colosseum Dental Uk Limited from Crawley, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mazdak E. This PSC has significiant influence or control over the company,.

Colosseum Dental Uk Limited

Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9LW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05947797
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mazdak E.

Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on Thu, 16th Nov 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search