This company is commonly known as Confederation Of Dental Employers Ltd. The company was founded 40 years ago and was given the registration number 01763779. The firm's registered office is in HOLSWORTHY. You can find them at Elm Tree House, Bodmin Street, Holsworthy, Devon. This company's SIC code is 86230 - Dental practice activities.
Name | : | CONFEDERATION OF DENTAL EMPLOYERS LTD |
---|---|---|
Company Number | : | 01763779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm Tree House, Bodmin Street, Holsworthy, Devon, EX22 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Slingsby Place, London, England, WC2E 9AB | Director | 15 November 2019 | Active |
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 06 July 2023 | Active |
1 Cobden Mews, Sydenham Avenue, London, SE26 6UX | Secretary | 11 July 2000 | Active |
9 A Oxford Cambridge Mansion, Transept Street, London, NW1 | Secretary | - | Active |
20 Haven Green, Ealing, London, W5 2UP | Secretary | 10 July 1993 | Active |
145a White Hart Lane, Barnes, London, SW13 0JP | Secretary | 25 April 2001 | Active |
15 West Drive, Brighton, BN2 0GD | Secretary | 20 November 2001 | Active |
50 Warwick Road, Ealing, London, W5 5PX | Director | 07 July 1995 | Active |
12 Bath Road, Slough, SL1 3SA | Director | - | Active |
Trellick, Hartland, Bideford, EX39 6DZ | Director | 07 July 1995 | Active |
1 Cobden Mews, Sydenham Avenue, London, SE26 6UX | Director | 11 February 1999 | Active |
10 Stanhope Place, London, W2 2HH | Director | 01 January 1992 | Active |
9a Oxford Cambridge Mansions, London, | Director | - | Active |
Elm Tree House, Bodmin Street, Holsworthy, EX22 6BB | Director | 01 September 2011 | Active |
15 Windsor Street, Uxbridge, UB8 1AB | Director | - | Active |
Elm Tree House, Bodmin Street, Holsworthy, EX22 6BB | Director | 15 May 2019 | Active |
Elm Tree House, Bodmin Street, Holsworthy, England, EX22 6BB | Director | 20 March 2001 | Active |
20 Haven Green, Ealing, London, W5 2UP | Director | - | Active |
20 Farm Hill Road, Waltham Abbey, Irish, EN9 1NN | Director | - | Active |
Elm Tree House, Bodmin Street, Holsworthy, England, EX22 6BB | Director | 03 April 2019 | Active |
1552 Greenford Road, Greenford, Uxbridge, UB6 0HR | Director | - | Active |
10, Slingsby Place, London, England, WC2E 9AB | Director | 15 November 2019 | Active |
2 Barrie House, Lancaster Gate, London, W2 3QJ | Director | - | Active |
Turing Bidco Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Confederation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Elm Tree House, Bodmin Street, Holsworthy, United Kingdom, EX22 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-26 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.