This company is commonly known as Da Clinics Limited. The company was founded 16 years ago and was given the registration number 06338577. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 86230 - Dental practice activities.
Name | : | DA CLINICS LIMITED |
---|---|---|
Company Number | : | 06338577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD | Director | 04 October 2022 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 December 2022 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 December 2022 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 December 2022 | Active |
Friars Cottage, Cold Ash, Thatcham, RG18 9LY | Secretary | 09 August 2007 | Active |
Friars Cottage, Long Lane, Cold Ash, Thatcham, United Kingdom, RG18 9LY | Director | 10 August 2011 | Active |
Friars Cottage, Cold Ash, Thatcham, RG18 9LY | Director | 04 June 2009 | Active |
Friars Cottage, Cold Ash, Thatcham, RG18 9LY | Director | 09 August 2007 | Active |
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD | Director | 03 March 2020 | Active |
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD | Director | 03 March 2020 | Active |
Dental Partners Trading Limited | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dental Partners Support Centre, 476-478 Bristol Road, Birmingham, England, B29 6BD |
Nature of control | : |
|
Mrs Barbara Johanna Alberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Friars Cottage, Long Lane, Thatcham, United Kingdom, RG18 9LY |
Nature of control | : |
|
Mr Tertius Alberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friars Cottage, Cold Ash, Thatcham, United Kingdom, RG18 9LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Accounts | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-05 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.