CONFEDERATION OF DENTAL EMPLOYERS LTD
Overview
Company Name | CONFEDERATION OF DENTAL EMPLOYERS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01763779 |
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 CONFEDERATION OF DENTAL EMPLOYERS LTD?
- Dental practice activities (86230) / Human health and social work activities
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CONFEDERATION OF DENTAL EMPLOYERS LTD located?
Registered Office Address | Unit 18 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONFEDERATION OF DENTAL EMPLOYERS LTD?
Company Name | From | Until |
---|---|---|
CODE NTAL PRODUCTS LIMITED | Oct 24, 1983 | Oct 24, 1983 |
What are the latest accounts for CONFEDERATION OF DENTAL EMPLOYERS LTD?
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 CONFEDERATION OF DENTAL EMPLOYERS LTD?
Last Confirmation Statement Made Up To | Feb 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 17, 2025 |
Overdue | No |
What are the latest filings for CONFEDERATION OF DENTAL EMPLOYERS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Turing Bidco Limited as a person with significant control on Jan 15, 2021 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Termination of appointment of Jenifer Kirkland as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of James Sanjay Bodha as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Satwinder Singh Sian as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Appointment of Mr Neil Keith Joseph Laycock as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on Feb 01, 2023 | 1 pages | AD01 | ||
Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on Feb 01, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Mayzard Penfold as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with updates | 53 pages | CS01 | ||
Change of details for Turing Bidco Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC05 | ||
Notification of Turing Bidco Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Paul Francis Mendlesohn as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark William Kelly as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Who are the officers of CONFEDERATION OF DENTAL EMPLOYERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BODHA, James Sanjay | Director | 800 Brightside Lane S9 2RX Sheffield Unit 18 Jessops Riverside England | United Kingdom | British | Director | 323025780001 | ||||
LAYCOCK, Neil Keith Joseph | Director | 800 Brightside Lane S9 2RX Sheffield Unit 18 Jessops Riverside England | United Kingdom | British | Director | 119991800001 | ||||
DELAHAYE, Martin Philip, Dr | Secretary | 1 Cobden Mews Sydenham Avenue SE26 6UX London | British | Dental Surgeon | 77761570001 | |||||
HENDERSON, Chloe | Secretary | 9 A Oxford Cambridge Mansion Transept Street NW1 London | British | 23846100001 | ||||||
MORTON, Carol | Secretary | 20 Haven Green Ealing W5 2UP London | British | 35443310001 | ||||||
THURSTON, Tony Bruce | Secretary | 145a White Hart Lane Barnes SW13 0JP London | British | Dental Management | 75817360001 | |||||
WEST, Andrew | Secretary | 15 West Drive BN2 0GD Brighton East Sussex | British | Managment Services | 68682280002 | |||||
BONNER, Edwin, Dr | Director | 50 Warwick Road Ealing W5 5PX London | British | Dentist | 44480780001 | |||||
CARLING, Ian Keith | Director | 12 Bath Road SL1 3SA Slough Berkshire | British | Dental Surgeon | 23846150001 | |||||
CHOPE, John Norman | Director | Trellick Hartland EX39 6DZ Bideford Devon | England | British | Dentist | 12096070001 | ||||
DELAHAYE, Martin Philip, Dr | Director | 1 Cobden Mews Sydenham Avenue SE26 6UX London | British | Dental Surgeon | 77761570001 | |||||
FULDE, Lother Ewald Robert | Director | 10 Stanhope Place W2 2HH London | Australian | Dental Surgeon | 25646470001 | |||||
HENDERSON, Chloe | Director | 9a Oxford Cambridge Mansions London | British | Dental Surgeon | 23846160001 | |||||
HOLLEY, Tatiana | Director | Bodmin Street EX22 6BB Holsworthy Elm Tree House Devon | United Kingdom | British | Code General Manager | 162770830002 | ||||
HOLLIS, Bill | Director | 15 Windsor Street UB8 1AB Uxbridge Middlesex | British | Dental Surgeon | 23846130001 | |||||
KELLY, Mark William | Director | Bodmin Street EX22 6BB Holsworthy Elm Tree House Devon | England | British | Non-Executive Director | 99440760002 | ||||
KIRKLAND, Jenifer | Director | Slingsby Place WC2E 9AB London 10 England | England | British | Cfo | 169606150001 | ||||
MENDLESOHN, Paul Francis | Director | Bodmin Street EX22 6BB Holsworthy Elm Tree House Devon England | England | British | Dental Employers Association | 38433750002 | ||||
MORTON, Anthony Richard, Dr | Director | 20 Haven Green Ealing W5 2UP London | England | British | Dental Surgeon | 167545240001 | ||||
NOLAN, Brendan | Director | 20 Farm Hill Road EN9 1NN Waltham Abbey Essex Irish | British | Dental Surgeon | 23846110001 | |||||
PENFOLD, Karen Mayzard | Director | Bodmin Street EX22 6BB Holsworthy Elm Tree House Devon England | England | British | Managing Director | 257274780001 | ||||
PRADES, Louis Trevor, Doctor | Director | 1552 Greenford Road Greenford UB6 0HR Uxbridge Middlesex | British | Dental Surgeon | 55136610003 | |||||
SIAN, Satwinder Singh | Director | Slingsby Place WC2E 9AB London 10 England | England | British | Director | 105465110001 | ||||
SORRELL, Eric | Director | 2 Barrie House Lancaster Gate W2 3QJ London | British | Dental Surgeon | 23846170002 |
Who are the persons with significant control of CONFEDERATION OF DENTAL EMPLOYERS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agilio Software Bidco Limited | Nov 15, 2019 | 800 Brightside Lane S9 2RX Sheffield Unit 18 Jessops Riverside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Confederation Limited | Apr 06, 2016 | Bodmin Street EX22 6BB Holsworthy Elm Tree House Devon United Kingdom | Yes | ||||||||||
| |||||||||||||
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