UKBizDB.co.uk

DA CLINICS LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director04 October 2022Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active
Friars Cottage, Cold Ash, Thatcham, RG18 9LY

Secretary09 August 2007Active
Friars Cottage, Long Lane, Cold Ash, Thatcham, United Kingdom, RG18 9LY

Director10 August 2011Active
Friars Cottage, Cold Ash, Thatcham, RG18 9LY

Director04 June 2009Active
Friars Cottage, Cold Ash, Thatcham, RG18 9LY

Director09 August 2007Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director03 March 2020Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director03 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-09-01Address

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

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.