UKBizDB.co.uk

COMMUNITY DENTAL CENTRES LIMITED

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

This company is commonly known as Community Dental Centres Limited. The company was founded 68 years ago and was given the registration number 00549762. The firm's registered office is in MANCHESTER. You can find them at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:COMMUNITY DENTAL CENTRES LIMITED
Company Number:00549762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director12 August 2011Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director12 August 2011Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director01 February 2014Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, United Kingdom, M26 1GG

Director08 May 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Kylesku, Houmtel Lane, Vale, Guernsey, GY3 5LG

Secretary22 November 1999Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 July 2017Active
Fairlea, Northdown Road, Bideford, EX39 3LZ

Secretary07 July 2000Active
60 Doughty Street, London, WC1N 2LS

Secretary-Active
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH

Secretary09 April 1999Active
Feather Sound 1 Hillgarth, Hindhead, GU26 6PP

Secretary14 December 2006Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary07 November 2012Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 October 2014Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 July 2008Active
54 Sinclair Grove, London, NW11 9JG

Director02 March 2007Active
4 Barn Piece, Bradford On Avon, BA15 1XB

Director07 July 2000Active
1st Floor, Eastleigh House, Market Street, Eastleigh, SO50 9FD

Director09 April 1999Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director12 August 2011Active
Brookmead House, The Warren, East Horsley, Leatherhead, KT24 5RH

Director12 June 2008Active
Washpit Cottage, Higher Lane Haigh, Wigan, WN2 1EA

Director-Active
Feather Sound 1 Hillgarth, Hindhead, GU26 6PP

Director14 December 2006Active
8 York Mansions, 84 Chiltern Street, London, W1U 5AL

Director14 December 2006Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director29 February 2012Active
Kilkenny House, Cheddon Road, Taunton, TA2 7PH

Director30 December 2002Active
Northam Dental Centre, Bay View Road, Northam, Bideford, EX39 1AZ

Director07 July 2000Active
10 Fallow Fields, Barnstaple, EX32 9PG

Director20 September 2004Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director29 February 2012Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director30 January 2014Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director16 October 2017Active
Harbour Way Dental Surgery, 128 New Road, Brixham, TQ5 8DA

Director11 August 2000Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director12 August 2011Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director31 July 2017Active

People with Significant Control

Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Right to appoint and remove directors
Mydentist Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.