UKBizDB.co.uk

CURADEN (UK) LIMITED

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

This company is commonly known as Curaden (uk) Limited. The company was founded 21 years ago and was given the registration number 04504069. The firm's registered office is in HUNTINGDON. You can find them at 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CURADEN (UK) LIMITED
Company Number:04504069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England, PE28 0LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Obermatthohe 4, Meggen, Switzerland,

Director27 July 2004Active
6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England, PE28 0LF

Director01 January 2011Active
240 Bushey Mill Lane, Watford, WD24 7PF

Secretary07 August 2002Active
Kym House, 9 Cage Lane, Great Staughton, PE19 5DB

Secretary17 August 2006Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary06 August 2002Active
240 Bushey Mill Lane, Watford, WD24 7PF

Director07 August 2002Active
August Bebel Str 22, 75180 Pforzheim, Germany,

Director07 August 2002Active
V.Odinsvej 8, 2680 Solrod Strand, Denmark,

Director27 July 2004Active
Wootton Court, Saint Neots Road, Abbotsley, Huntingdon, PE19 6UU

Director27 July 2004Active
Kym House, 9 Cage Lane, Great Staughton, PE19 5DB

Director27 July 2004Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director06 August 2002Active

People with Significant Control

Mr Richard Vaughan Morgan Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:6, Nene Road, Bicton Industrial Park, Huntingdon, England, PE28 0LF
Nature of control:
  • Significant influence or control
Curaden Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:22, Amlehnstrasse, Kriens, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Omni Dental Sciences Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Nene Road, Huntingdon, England, PE28 0LF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Accounts

Accounts with accounts type full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Address

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

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Change of name

Certificate change of name company.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.