UKBizDB.co.uk

3D DENTALCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3d Dentalcare Limited. The company was founded 16 years ago and was given the registration number 06436706. The firm's registered office is in OXFORDSHIRE. You can find them at 26 High Street, Banbury, Oxfordshire, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:3D DENTALCARE LIMITED
Company Number:06436706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:26 High Street, Banbury, Oxfordshire, OX16 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 High Street, Banbury, England, OX16 5EG

Secretary26 November 2007Active
26 High Street, Banbury, England, OX16 5EG

Director26 November 2007Active
26 High Street, Banbury, England, OX16 5EG

Director26 November 2007Active
26 High Street, Banbury, England, OX16 5EG

Director26 November 2007Active

People with Significant Control

Mr John Stapleton Adams
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nigel John Braine-Hartnell
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piers Julian Neville
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Change person director company.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-02Capital

Capital alter shares subdivision.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Officers

Change person secretary company with change date.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.