UKBizDB.co.uk

CONFEDERATION OF DENTAL EMPLOYERS LTD

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

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.

Company Information

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:
  • 86230 - Dental practice activities
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Elm Tree House, Bodmin Street, Holsworthy, Devon, EX22 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Slingsby Place, London, England, WC2E 9AB

Director15 November 2019Active
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director06 July 2023Active
1 Cobden Mews, Sydenham Avenue, London, SE26 6UX

Secretary11 July 2000Active
9 A Oxford Cambridge Mansion, Transept Street, London, NW1

Secretary-Active
20 Haven Green, Ealing, London, W5 2UP

Secretary10 July 1993Active
145a White Hart Lane, Barnes, London, SW13 0JP

Secretary25 April 2001Active
15 West Drive, Brighton, BN2 0GD

Secretary20 November 2001Active
50 Warwick Road, Ealing, London, W5 5PX

Director07 July 1995Active
12 Bath Road, Slough, SL1 3SA

Director-Active
Trellick, Hartland, Bideford, EX39 6DZ

Director07 July 1995Active
1 Cobden Mews, Sydenham Avenue, London, SE26 6UX

Director11 February 1999Active
10 Stanhope Place, London, W2 2HH

Director01 January 1992Active
9a Oxford Cambridge Mansions, London,

Director-Active
Elm Tree House, Bodmin Street, Holsworthy, EX22 6BB

Director01 September 2011Active
15 Windsor Street, Uxbridge, UB8 1AB

Director-Active
Elm Tree House, Bodmin Street, Holsworthy, EX22 6BB

Director15 May 2019Active
Elm Tree House, Bodmin Street, Holsworthy, England, EX22 6BB

Director20 March 2001Active
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

Director03 April 2019Active
1552 Greenford Road, Greenford, Uxbridge, UB6 0HR

Director-Active
10, Slingsby Place, London, England, WC2E 9AB

Director15 November 2019Active
2 Barrie House, Lancaster Gate, London, W2 3QJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

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

Download
2023-02-01Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-26Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.