COMMUNITY DENTAL CENTRES LIMITED
Overview
Company Name | COMMUNITY DENTAL CENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00549762 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMUNITY DENTAL CENTRES LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is COMMUNITY DENTAL CENTRES LIMITED located?
Registered Office Address | Europa House Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY DENTAL CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
SPECSAVERS DENTAL CENTRES LIMITED | Dec 16, 1999 | Dec 16, 1999 |
SPECSAVERS DENTAL GROUP LIMITED | Nov 09, 1999 | Nov 09, 1999 |
JOHN KELSEY LIMITED | Jun 19, 1984 | Jun 19, 1984 |
MARTIN ROOMS LIMITED | May 24, 1955 | May 24, 1955 |
What are the latest accounts for COMMUNITY DENTAL CENTRES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY DENTAL CENTRES LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY DENTAL CENTRES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 005497620010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 005497620011 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
legacy | 83 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Susanna Madrugo as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Moroney as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 005497620011, created on Mar 30, 2023 | 114 pages | MR01 | ||||||||||
Change of details for Idh Acquisitions Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 005497620009 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Who are the officers of COMMUNITY DENTAL CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268083430001 | |||||||
DAVIES, Clifford Gwyn | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | Clinical Director | 152451960001 | ||||
MADRUGO, Susanna | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | Portuguese | Company Director | 326225700001 | ||||
PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | Chief Financial Officer | 277038750003 | ||||
PRASAD, Manish | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | Clinical Director | 184752180001 | ||||
STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | Director Of Finance | 257331590001 | ||||
WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | Clinical Director | 236610240001 | ||||
BLATCHFORD, Trevor Paul | Secretary | Kylesku, Houmtel Lane Vale GY3 5LG Guernsey | British | 85430700001 | ||||||
CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236736700001 | |||||||
CHIDGEY, Stuart Clive | Secretary | Fairlea Northdown Road EX39 3LZ Bideford North Devon | British | Company Director | 21746760002 | |||||
CURTIN, Finbarr | Secretary | 60 Doughty Street WC1N 2LS London | British | 13364170001 | ||||||
HAWKINS, James Nicholas Gillies | Secretary | New Court Llanllowell Lane Llanllowell NP15 1NH Usk Monmouthshire | British | 102387800001 | ||||||
KNIGHT, Richard Hugh | Secretary | Feather Sound 1 Hillgarth GU26 6PP Hindhead Surrey | British | Finance Director | 57392500001 | |||||
MCDONALD, Elizabeth Mary | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 173700350001 | |||||||
ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192589420001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BEIDER, Ian | Director | 54 Sinclair Grove NW11 9JG London | London | British | Dentist | 100737070001 | ||||
DAVIES, Clifford | Director | 4 Barn Piece BA15 1XB Bradford On Avon Wiltshire | British | Dentist | 62422610002 | |||||
FENN, Andrew Kevin | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | Clinical Director | 152461510001 | ||||
FLEMING, Keith | Director | Brookmead House The Warren, East Horsley KT24 5RH Leatherhead Surrey | England | British | Accountant | 112723440002 | ||||
KELSEY, John | Director | Washpit Cottage Higher Lane Haigh WN2 1EA Wigan Lancashire | England | British | Company Director | 11911120002 | ||||
KNIGHT, Richard Hugh | Director | Feather Sound 1 Hillgarth GU26 6PP Hindhead Surrey | United Kingdom | British | Finance Director | 57392500001 | ||||
MAYHEW, Martin, Dr | Director | 8 York Mansions 84 Chiltern Street W1U 5AL London | United Kingdom | British | Clinical Director | 116248130001 | ||||
MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | Director | 169567500001 | ||||
MORONEY, Bernard | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | Clinical Director | 152451810001 | ||||
MUELLEN MEISTER, Gunter, Dr | Director | Kilkenny House Cheddon Road TA2 7PH Taunton Somerset | German | Dental Surgeon | 86663690001 | |||||
PARISIS, Emmanouil | Director | 10 Fallow Fields EX32 9PG Barnstaple Devon | Greek | Dentist | 100490020002 | |||||
RIALL, Tom | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House United Kingdom | England | British | Director | 177307320003 | ||||
ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | Director | 57803420002 | ||||
SCICLUNA, Terence Joseph | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | Chief Executive | 185155550001 | ||||
SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | Chief Financial Officer | 239506860001 | ||||
SHEARMAN, Nicholas John | Director | Harbour Way Dental Surgery 128 New Road TQ5 8DA Brixham Devon | British | Dentist | 71568890001 | |||||
SMITH, Richard Charles | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | Chief Executive | 162888930014 | ||||
SPINDLER, Annette Monique Lara | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | Chief Operating Officer | 236434000001 | ||||
TIMMS, David | Director | 12 Touchwood Salston Barton Strawberry Lane EX11 1RG Ottery St Mary Devon | British | Dentist | 112716480001 |
Who are the persons with significant control of COMMUNITY DENTAL CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mydentist Acquisitions Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0