Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR DENTISTRY LIMITED
Company Information for

CENTRE FOR DENTISTRY LIMITED

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
07772459
Private Limited Company
Liquidation

Company Overview

About Centre For Dentistry Ltd
CENTRE FOR DENTISTRY LIMITED was founded on 2011-09-13 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Centre For Dentistry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRE FOR DENTISTRY LIMITED
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in W1G
 
Filing Information
Company Number 07772459
Company ID Number 07772459
Date formed 2011-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB174655972  GB268234684  
Last Datalog update: 2022-10-13 21:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR DENTISTRY LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name CENTRE FOR DENTISTRY LIMITED
The following companies were found which have the same name as CENTRE FOR DENTISTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR DENTISTRY LIMITED Unknown

Company Officers of CENTRE FOR DENTISTRY LIMITED

Current Directors
Officer Role Date Appointed
HYDE COMPANY SECRETARIES LTD
Company Secretary 2011-09-15
LISA MARGARET FLANAGAN
Director 2011-09-15
CHETAN DINUBHAI MISTRY
Director 2016-02-25
OMER METIN MUSTAFA
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE HAYWOOD
Director 2016-02-25 2018-01-10
JENNIFER ANDREWS
Director 2014-09-11 2017-10-26
DEBORAH BOWERS
Director 2015-12-14 2016-11-13
PHILIP CHRISTOPHER EVANS
Director 2015-12-14 2016-09-19
STUART MICHAEL RAY
Director 2014-09-05 2015-12-31
RICHARD ACHESON WILLIAMS FLANAGAN
Director 2011-09-15 2014-09-01
PATRICIA PARKES LANGLEY
Director 2011-11-14 2014-09-01
DOMINICK JAMES TREVELYN FLANAGAN
Director 2011-09-15 2011-09-15
CHRISTOPHER POTTS
Director 2011-09-15 2011-09-15
LAURENCE DOUGLAS ADAMS
Director 2011-09-13 2011-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARGARET FLANAGAN CFD FULHAM LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - CAMBERLEY LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - CALCOT LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CENTRE FOR DERMATOLOGY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
LISA MARGARET FLANAGAN CFD - SHEFFIELD (WADSLEY BRIDGE) LTD Director 2014-06-13 CURRENT 2014-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - PRESTON LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - TAMWORTH LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - WELWYN GARDEN CITY LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - LEICESTER LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - BLACKPOOL LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - BENFLEET LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - THANET LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - BRIGHTON LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - SHEFFIELD LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - CRAIGAVON LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-06-21
LISA MARGARET FLANAGAN CFD - EAST FILTON LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - CROSBY LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - CROMWELL ROAD LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - LEIGH LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - WAKEFIELD LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - BROOKWOOD LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - STAINES LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - RUSTINGTON LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - CARDIFF LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN CFD - HARROGATE LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-09-12
LISA MARGARET FLANAGAN AMALCO CONSOLIDATED LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
LISA MARGARET FLANAGAN PROPCOM LIMITED Director 2011-09-22 CURRENT 2011-09-20 Liquidation
LISA MARGARET FLANAGAN MEDICO-DENTAL HOLDINGS LIMITED Director 2011-09-22 CURRENT 2011-09-20 Active
OMER METIN MUSTAFA PMD LETTINGS LTD Director 2015-08-11 CURRENT 2015-08-11 Active
OMER METIN MUSTAFA PMD ORTHO LTD Director 2014-12-16 CURRENT 2014-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Voluntary liquidation Statement of receipts and payments to 2023-09-28
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2021-10-07600Appointment of a voluntary liquidator
2021-09-29AM22Liquidation. Administration move to voluntary liquidation
2021-07-09AM10Administrator's progress report
2021-06-02AM19liquidation-in-administration-extension-of-period
2021-01-05AM10Administrator's progress report
2020-09-23AM07Liquidation creditors meeting
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England
2020-06-19AM03Statement of administrator's proposal
2020-06-12AM01Appointment of an administrator
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077724590001
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2018-11-15AP01DIRECTOR APPOINTED DR CATHAL PATRICK HAYES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-11CH04SECRETARY'S DETAILS CHNAGED FOR HYDE COMPANY SECRETARIES LTD on 2018-07-10
2018-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 9000098
2018-01-25SH0123/12/17 STATEMENT OF CAPITAL GBP 9000098
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HAYWOOD
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDREWS
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM 33 Cavendish Square London W1G 0PW
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BOWERS
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 98
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER EVANS
2016-02-25AP01DIRECTOR APPOINTED EMMA LOUISE HAYWOOD
2016-02-25AP01DIRECTOR APPOINTED DR OMER METIN MUSTAFA
2016-02-25AP01DIRECTOR APPOINTED DR CHETAN DINUBHAI MISTRY
2016-01-05AP01DIRECTOR APPOINTED DEBORAH BOWERS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL RAY
2015-12-17AP01DIRECTOR APPOINTED MR PHILIP CHRISTOPHER EVANS
2015-10-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 98
2015-09-24AR0113/09/15 ANNUAL RETURN FULL LIST
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 98
2014-11-17SH06Cancellation of shares. Statement of capital on 2014-11-06 GBP 98
2014-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-21SH0607/10/14 STATEMENT OF CAPITAL GBP 99
2014-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-01AR0113/09/14 FULL LIST
2014-10-01AP01DIRECTOR APPOINTED JENNIFER ANDREWS
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-11AP01DIRECTOR APPOINTED DR STUART MICHAEL RAY
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LANGLEY
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLANAGAN
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARGARET FLANAGAN / 24/01/2014
2013-10-02AR0113/09/13 FULL LIST
2013-07-11RES01ADOPT ARTICLES 24/06/2013
2013-06-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-26AR0113/09/12 FULL LIST
2012-09-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HYDE COMPANY SECRETARIES LTD / 26/09/2012
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 2ND FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF UNITED KINGDOM
2012-01-25AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-11-15AP01DIRECTOR APPOINTED MRS PATRICIA PARKES LANGLEY
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINICK FLANAGAN
2011-10-11AP04CORPORATE SECRETARY APPOINTED HYDE COMPANY SECRETARIES LTD
2011-10-11AP01DIRECTOR APPOINTED DOMINICK JAMES TREVELYN FLANAGAN
2011-10-11AP01DIRECTOR APPOINTED LISA MARGARET FLANAGAN
2011-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER POTTS
2011-10-11AP01DIRECTOR APPOINTED DR RICHARD ACHESON WILLIAMS FLANAGAN
2011-10-11SH0128/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2011-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR DENTISTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-10-04
Appointment of Liquidators2021-10-07
Appointment of Administrators2020-06-09
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR DENTISTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CENTRE FOR DENTISTRY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-09-13 £ 223,002

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31

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 CENTRE FOR DENTISTRY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-13 £ 100
Cash Bank In Hand 2011-09-13 £ 22,962
Current Assets 2011-09-13 £ 36,067
Debtors 2011-09-13 £ 13,105
Shareholder Funds 2011-09-13 £ 186,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRE FOR DENTISTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR DENTISTRY LIMITED
Trademarks
We have not found any records of CENTRE FOR DENTISTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR DENTISTRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CENTRE FOR DENTISTRY LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR DENTISTRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CENTRE FOR DENTISTRY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190184990Instruments and appliances used in dental sciences, n.e.s.
2015-07-0090184990Instruments and appliances used in dental sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCENTRE FOR DENTISTRY LIMITEDEvent Date2020-06-03
In the High Court of Justice Business and Property Courts in Bristol Insolvency and Companies List (ChD) case number 000058 Administrator appointment made on 3 June 2020 Name(s) and address(es) of administrator(s): Neil Frank Vinnicombe Begbies Traynor (Central) LLP 14 Queen Square Bath BA1 2HN Simon Robert Haskew Begbies Traynor (Central) LLP 14 Queen Square Bath BA1 2HN Joint / Administrator(s) IP Number(s): 009519 and 008988 Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@btguk.com or by telephone on 01225 316040. Neil Vinnicombe :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR DENTISTRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR DENTISTRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.