Background WavePink WaveYellow Wave

MILFORD DENTAL CENTRE LIMITED (11390572)

MILFORD DENTAL CENTRE LIMITED (11390572) is an active UK company. incorporated on 31 May 2018. with registered office in Eastbourne. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MILFORD DENTAL CENTRE LIMITED has been registered for 7 years. Current directors include DE FRANCA POVOAS, Luis Miguel, Dr, ISMAIL, Munther.

Company Number
11390572
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
7-9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DE FRANCA POVOAS, Luis Miguel, Dr, ISMAIL, Munther
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILFORD DENTAL CENTRE LIMITED

MILFORD DENTAL CENTRE LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Eastbourne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MILFORD DENTAL CENTRE LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11390572

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

7-9 The Avenue Eastbourne, BN21 3YA,

Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Loan Secured
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE FRANCA POVOAS, Luis Miguel, Dr

Active
The Avenue, EastbourneBN21 3YA
Born July 1975
Director
Appointed 31 May 2018

ISMAIL, Munther

Active
The Avenue, EastbourneBN21 3YA
Born February 1988
Director
Appointed 31 May 2018

Persons with significant control

4

Dr Luis Miguel De Franca Povoas

Active
Ashley Road, St. AlbansAL1 5JR
Born July 1975

Nature of Control

Significant influence or control
Notified 31 May 2018

Mr Munther Ismail

Active
The Avenue, EastbourneBN21 3YA
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 31 May 2018
The Avenue, Eastbourne

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Ashley Road, St. Albans

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Incorporation Company
31 May 2018
NEWINCIncorporation