Active
Company Information for U DENTISTRY LIMITED
Devonshire House Office 129 Wade Road, VALLEY DRIVE, Basingstoke, WEST YORKSHIRE, RG24 8PE,
|
Company Registration Number
08399986
Private Limited Company
Active |
Company Name | |
---|---|
U DENTISTRY LIMITED | |
Legal Registered Office | |
Devonshire House Office 129 Wade Road VALLEY DRIVE Basingstoke WEST YORKSHIRE RG24 8PE Other companies in LS29 | |
Company Number | 08399986 | |
---|---|---|
Company ID Number | 08399986 | |
Date formed | 2013-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-02-11 | |
Return next due | 2025-02-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-07 11:02:22 |
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 |
---|---|---|
JILLIAN LOUISE DEAN |
||
MARTIN WILMOT HARRIS |
||
ALYN DENIS MORGAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTIN HARRIS LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
THOUGHT BEANIE SPORT LIMITED | Director | 2017-09-05 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
THOUGHT BEANIE SLEEP LIMITED | Director | 2017-09-04 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
THOUGHT BEANIE MEDIA LIMITED | Director | 2017-09-04 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
THOUGHT BEANIE LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
THE BRITISH ENDODONTIC SOCIETY | Director | 2013-03-09 | CURRENT | 2012-08-17 | Active | |
AVONDALE DENTAL PRACTICE LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Liquidation | |
A MORGAN PRIVATE LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/05/24 FROM U Dentistry International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB | ||
Notification of Envisage Dental Uk Limited as a person with significant control on 2024-05-02 | ||
CESSATION OF MARTIN WILMOT HARRIS AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED DR SANDIP KAUR DAU | ||
DIRECTOR APPOINTED MR HARPREET SINGH GILL | ||
APPOINTMENT TERMINATED, DIRECTOR JILLIAN LOUISE DEAN | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN WILMOT HARRIS | ||
APPOINTMENT TERMINATED, DIRECTOR ALYN DENIS MORGAN | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083999860002 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083999860001 | ||
Second filing of the annual return made up to 2016-02-12 | ||
Second filing of the annual return made up to 2015-02-12 | ||
CESSATION OF JILLIAN LOUISE DEAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JILLIAN LOUISE DEAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ALYN DENIS MORGAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ALYN DENIS MORGAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Dr Martin Wilmot Harris as a person with significant control on 2017-02-12 | ||
Change of details for Dr Martin Wilmot Harris as a person with significant control on 2017-02-12 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023. | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023. | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
CH01 | Director's details changed for Ms Jillian Louise Dean on 2016-11-24 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
11/04/23 ANNUAL RETURN FULL LIST | ||
12/04/23 ANNUAL RETURN FULL LIST | ||
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
11/04/23 ANNUAL RETURN FULL LIST | ||
12/04/23 ANNUAL RETURN FULL LIST | ||
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/11/14 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HARRIS / 12/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL DEAN / 12/02/2014 | |
AA01 | Current accounting period extended from 28/02/14 TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/13 FROM 1 St Josephs Court Woodlands Drive Leeds LS19 6JZ United Kingdom | |
REGISTERED OFFICE CHANGED ON 02/07/13 FROM , 1 st Josephs Court, Woodlands Drive, Leeds, LS19 6JZ, United Kingdom | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083999860002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083999860001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
|
|
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 U DENTISTRY LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as U DENTISTRY 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. |