Active
Company Information for DERWENT STREET DENTAL PRACTICE LIMITED
ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
|
Company Registration Number
06718831
Private Limited Company
Active |
Company Name | |
---|---|
DERWENT STREET DENTAL PRACTICE LIMITED | |
Legal Registered Office | |
ROSEHILL NEW BARN LANE CHELTENHAM GL52 3LZ Other companies in S40 | |
Company Number | 06718831 | |
---|---|---|
Company ID Number | 06718831 | |
Date formed | 2008-10-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 13:37:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
57 LONDON ROAD LIMITED |
||
JASON MALCOLM BEDFORD |
||
BARRY KOORS LANESMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOORE STEPHENS LLP |
Company Secretary | ||
JOHN MICHAEL O'BRIEN |
Director | ||
RICHARD JOHN REED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOMBE DENTAL CARE LIMITED | Director | 2018-07-31 | CURRENT | 2010-04-06 | Active | |
SHINE DENTAL CARE LIMITED | Director | 2018-06-21 | CURRENT | 2011-06-06 | Active | |
GJD ENTERPRISES LIMITED | Director | 2018-06-21 | CURRENT | 2009-12-09 | Active | |
WHITE DENTAL CARE LTD | Director | 2015-06-29 | CURRENT | 2011-03-03 | Active | |
DENTICARE LIMITED | Director | 2014-07-31 | CURRENT | 1953-10-31 | Active | |
JASON BEDFORD LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
DERBY IMPLANTS LIMITED | Director | 2009-01-13 | CURRENT | 2008-03-04 | Dissolved 2014-07-22 | |
JB & CN LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-19 | Dissolved 2015-02-24 | |
DERBY ENDO LIMITED | Director | 2006-08-18 | CURRENT | 2006-08-18 | Dissolved 2016-01-26 | |
SHINE DENTAL CARE LIMITED | Director | 2018-05-31 | CURRENT | 2011-06-06 | Active | |
WELLING CORNER DENTAL PRACTICE LIMITED | Director | 2018-02-02 | CURRENT | 2008-06-17 | Active | |
COOMBE DENTAL CARE LIMITED | Director | 2017-08-09 | CURRENT | 2010-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
Current accounting period extended from 31/03/23 TO 30/09/23 | ||
Change of details for Dentex Practices Limited as a person with significant control on 2023-04-14 | ||
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT ZUROWSKI | ||
Termination of appointment of Moore Nhc Trust Corporation Limited on 2023-04-13 | ||
DIRECTOR APPOINTED ANNA CATHERINE SELLARS | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield Middlesex EN1 3FG England | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067188310002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067188310003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067188310004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067188310004 | |
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27 | ||
CH01 | Director's details changed for Mr Michael Brent Zurowski on 2022-09-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 57 LONDON ROAD LIMITED on 2022-06-23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 067188310004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067188310004 | |
CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067188310003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067188310001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067188310002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MALCOLM BEDFORD | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067188310001 | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI | |
TM02 | Termination of appointment of Moore Stephens Llp on 2018-06-21 | |
AP04 | Appointment of 57 London Road Limited as company secretary on 2018-06-21 | |
AP01 | DIRECTOR APPOINTED MR JASON MALCOLM BEDFORD | |
AP04 | Appointment of Moore Stephens Llp as company secretary on 2017-09-29 | |
PSC02 | Notification of Dentex Practices Limited as a person with significant control on 2017-09-29 | |
PSC07 | CESSATION OF RICHARD JOHN REED AS A PSC | |
PSC07 | CESSATION OF JOHN MICHAEL O'BRIEN AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM 102 Saltergate Chesterfield Derbyshire S40 1NE England | |
AP01 | DIRECTOR APPOINTED BARRY KOORS LANESMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/10/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL OBRIEN / 08/10/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN REED / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL OBRIEN / 08/10/2009 | |
225 | CURREXT FROM 31/10/2009 TO 31/01/2010 | |
88(2) | AD 10/11/08 GBP SI 199@1=199 GBP IC 1/200 | |
288a | DIRECTOR APPOINTED JOHN MICHAEL OBRIEN | |
288a | DIRECTOR APPOINTED RICHARD JOHN REED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERWENT STREET DENTAL PRACTICE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as DERWENT STREET DENTAL PRACTICE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |