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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMMUNITY DENTAL CENTRES LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY DENTAL CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
legacy | 81 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
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 | 152451960001 | |||||
| MADRUGO, Susanna | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | Portuguese | 326225700001 | |||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| PRASAD, Manish | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 184752180001 | |||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 314569080001 | |||||
| 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 | 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 | 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 | 100737070001 | |||||
| DAVIES, Clifford | Director | 4 Barn Piece BA15 1XB Bradford On Avon Wiltshire | British | 62422610002 | ||||||
| FENN, Andrew Kevin | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152461510001 | |||||
| FLEMING, Keith | Director | Brookmead House The Warren, East Horsley KT24 5RH Leatherhead Surrey | England | British | 112723440002 | |||||
| KELSEY, John | Director | Washpit Cottage Higher Lane Haigh WN2 1EA Wigan Lancashire | England | British | 11911120002 | |||||
| KNIGHT, Richard Hugh | Director | Feather Sound 1 Hillgarth GU26 6PP Hindhead Surrey | United Kingdom | British | 57392500001 | |||||
| MAYHEW, Martin, Dr | Director | 8 York Mansions 84 Chiltern Street W1U 5AL London | United Kingdom | British | 116248130001 | |||||
| MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 169567500001 | |||||
| MORONEY, Bernard | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152451810001 | |||||
| MUELLEN MEISTER, Gunter, Dr | Director | Kilkenny House Cheddon Road TA2 7PH Taunton Somerset | German | 86663690001 | ||||||
| PARISIS, Emmanouil | Director | 10 Fallow Fields EX32 9PG Barnstaple Devon | Greek | 100490020002 | ||||||
| RIALL, Tom | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House United Kingdom | England | British | 177307320003 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 185155550001 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| SHEARMAN, Nicholas John | Director | Harbour Way Dental Surgery 128 New Road TQ5 8DA Brixham Devon | British | 71568890001 | ||||||
| SMITH, Richard Charles | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 162888930014 | |||||
| SPINDLER, Annette Monique Lara | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 236434000001 | |||||
| TIMMS, David | Director | 12 Touchwood Salston Barton Strawberry Lane EX11 1RG Ottery St Mary Devon | British | 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