Background WavePink WaveYellow Wave

STOKES-VEGA DENTAL CARE LIMITED (07315060)

STOKES-VEGA DENTAL CARE LIMITED (07315060) is an active UK company. incorporated on 14 July 2010. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. STOKES-VEGA DENTAL CARE LIMITED has been registered for 15 years.

Company Number
07315060
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKES-VEGA DENTAL CARE LIMITED

STOKES-VEGA DENTAL CARE LIMITED is an active company incorporated on 14 July 2010 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. STOKES-VEGA DENTAL CARE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07315060

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 24 March 2022To: 14 April 2023
36 Spital Square London E1 6DY England
From: 27 September 2018To: 24 March 2022
C/O Georgina Vega 36 Spital Square London E1 6DY
From: 10 August 2011To: 27 September 2018
14 Broadoaks Way Bromley Kent BR2 0UB United Kingdom
From: 14 July 2010To: 10 August 2011
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
24 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Legacy
6 January 2011
MG01MG01
Incorporation Company
14 July 2010
NEWINCIncorporation