DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD
Overview
| Company Name | DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06021396 |
| 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 DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD?
- Dental practice activities (86230) / Human health and social work activities
Where is DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD located?
| Registered Office Address | The Dental Emporium Acton Square CO10 1HQ Sudbury Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD?
| 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 DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Sdm Clinics Ltd as a person with significant control on Dec 17, 2025 | 2 pages | PSC05 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||
Amended total exemption full accounts made up to Mar 31, 2023 | 17 pages | AAMD | ||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to The Dental Emporium Acton Square Sudbury Suffolk CO10 1HQ | 1 pages | AD02 | ||
Registered office address changed from The Long Lodge 265-269 Kingston Road Kingston Road London SW19 3NW England to The Dental Emporium Acton Square Sudbury Suffolk CO10 1HQ on Feb 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Termination of appointment of Krista Nyree Whitley as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Storah as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Manish Prasad as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Bernard Moroney as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Roseby as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to The Long Lodge 265-269 Kingston Road Kingston Road London SW19 3NW on Mar 09, 2023 | 1 pages | AD01 | ||
Appointment of Mr Krishna Dass Lakshmanan Nair Siva Dass as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Cessation of Turnstone Equityco 1 Limited as a person with significant control on Mar 03, 2023 | 1 pages | PSC07 | ||
Notification of Sdm Clinics Ltd as a person with significant control on Mar 03, 2023 | 2 pages | PSC02 | ||
Cessation of Integrated Dental Holdings Limited as a person with significant control on Mar 03, 2023 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 21 pages | AA | ||
legacy | 93 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAKSHMANAN NAIR SIVA DASS, Krishna Dass | Director | Acton Square CO10 1HQ Sudbury The Dental Emporium Suffolk England | England | British | 289799540001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236540620001 | |||||||
| DU TOIT, Willem Jacobus | Secretary | Stanstead Hall Greenstead Green CO9 1QJ Halstead Essex | British | 117332670001 | ||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 173789510001 | ||||||
| MORRIS, Andrew | Secretary | 68 South Drive Chorlton M21 8FB Manchester Lancashire | British | 112601110001 | ||||||
| PERKIN, Jeremy | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 166245820001 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192591030001 | |||||||
| ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268082850001 | |||||||
| BURGER, Johan | Director | Golden Bells Watch House CM6 3EF Green Felstead Essex | England | South African | 124824370001 | |||||
| DU TOIT, Willem Jacobus | Director | Stanstead Hall Greenstead Green CO9 1QJ Halstead Essex | United Kingdom | British | 117332670001 | |||||
| FENN, Andrew Kevin | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152461510001 | |||||
| HUDALY, David Nathan | Director | 1 Acrefield Park L25 6JX Liverpool Merseyside | Uk | British | 3622700003 | |||||
| MORONEY, Bernard | Director | Kingston Road SW19 3NW London The Long Lodge 265-269 Kingston Road England | England | British | 152451810001 | |||||
| PRASAD, Manish | Director | Kingston Road SW19 3NW London The Long Lodge 265-269 Kingston Road England | England | British | 184752180001 | |||||
| ROBINSON, Darrin John Peter | Director | Clitheroe Road Knowle Green PR3 2YS Ribchester Squire House Lancashire Uk | England | British | 104505050004 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 57803420002 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| SPINDLER, Annette Monique Lara | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 236434000001 | |||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WEIR, Joanne | Director | 248 Ashley Road WA15 9NG Hale Springfield Cheshire | England | British | 116181030002 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 314569080001 |
Who are the persons with significant control of DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sdm Clinics Ltd | Mar 03, 2023 | Acton Square CO10 1HQ Sudbury The Dental Emporium England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Integrated Dental Holdings Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | 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