Background WavePink WaveYellow Wave

ELLAND PRACTICE LIMITED (06468509)

ELLAND PRACTICE LIMITED (06468509) is an active UK company. incorporated on 9 January 2008. with registered office in Elland. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ELLAND PRACTICE LIMITED has been registered for 18 years. Current directors include AHMED, Mohammed Asam.

Company Number
06468509
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
Lowfield Place, Elland, HX5 0AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
AHMED, Mohammed Asam
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLAND PRACTICE LIMITED

ELLAND PRACTICE LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Elland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ELLAND PRACTICE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06468509

LTD Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

M R DURGAN & ASSOCIATES LIMITED
From: 9 January 2008To: 15 October 2009
Contact
Address

Lowfield Place Victoria Road Elland, HX5 0AB,

Previous Addresses

10 Armitage Road Birkby Huddersfield West Yorkshire HD2 2UB
From: 1 October 2013To: 22 November 2013
5 Warren Lodge Gardens Halifax West Yorkshire HX3 0RB England
From: 28 February 2012To: 1 October 2013
1 Queens Gate Halifax West Yorkshire HX3 0EQ England
From: 21 December 2009To: 28 February 2012
31 Highroad Well Lane Halifax West Yorkshire HX2 0LY
From: 9 January 2008To: 21 December 2009
Timeline

6 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Apr 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Sept 13
Loan Secured
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Mohammed Asam

Active
Victoria Road, EllandHX5 0AB
Born December 1982
Director
Appointed 03 Apr 2013

DURGAN, Ann

Resigned
Warren Lodge Gardens, HalifaxHX3 0RB
Secretary
Appointed 09 Jan 2008
Resigned 12 Sept 2013

DURGAN, Martin Richard

Resigned
Warren Lodge Gardens, HalifaxHX3 0RB
Born January 1950
Director
Appointed 09 Jan 2008
Resigned 12 Sept 2013

Persons with significant control

1

Armitage Road, HuddersfieldHD2 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
17 November 2009
MG02MG02
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
363aAnnual Return
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Incorporation Company
9 January 2008
NEWINCIncorporation