UKBizDB.co.uk

ABSOLUTE DENTAL CENTRE LIMITED

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

This company is commonly known as Absolute Dental Centre Limited. The company was founded 15 years ago and was given the registration number 06703222. The firm's registered office is in KINGSBRIDGE. You can find them at 3 Duke Street Court, Bridge Street, Kingsbridge, Devon. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ABSOLUTE DENTAL CENTRE LIMITED
Company Number:06703222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:3 Duke Street Court, Bridge Street, Kingsbridge, Devon, TQ7 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Court Road, Bridgend, Wales, CF31 1BE

Director02 November 2022Active
9, Court Road, Bridgend, Wales, CF31 1BE

Director02 November 2022Active
Ayleston, Modbury, Ivybridge, United Kingdom, PL21 0SA

Secretary19 September 2008Active
Ayleston, Modbury, Ivybridge, United Kingdom, PL21 0SA

Director19 September 2008Active
Ayleston, Modbury, Ivybridge, United Kingdom, PL21 0SA

Director19 September 2008Active

People with Significant Control

Absolute Health Group Limited
Notified on:02 November 2022
Status:Active
Country of residence:Wales
Address:9, Court Road, Bridgend, Wales, CF31 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rhodri David John
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Ayleston, Modbury, Ivybridge, United Kingdom, PL21 0SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Elizabeth John
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Ayleston, Modbury, Ivybridge, United Kingdom, PL21 0SA
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 (6 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
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.