Warning: file_put_contents(c/7189b2d203ad2f04105c71f89cf1bcec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dental Partners Conisbrough Limited, B37 7YB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENTAL PARTNERS CONISBROUGH LIMITED

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

This company is commonly known as Dental Partners Conisbrough Limited. The company was founded 5 years ago and was given the registration number 11942926. 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:DENTAL PARTNERS CONISBROUGH LIMITED
Company Number:11942926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
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
Queen's Specialist Building, Queen Street, Farnworth, Bolton, England, BL4 7AH

Director12 April 2019Active
Queen's Specialist Building, Queen Street, Farnworth, Bolton, England, BL4 7AH

Director12 April 2019Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director31 January 2020Active
Queen's Specialist Building, Queen Street, Farnworth, Bolton, England, BL4 7AH

Director12 April 2019Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director31 January 2020Active

People with Significant Control

Dental Partners Trading Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:15, Basset Court, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Genix Healthcare Ltd
Notified on:12 April 2019
Status:Active
Country of residence:England
Address:Queen's Specialist Building, Queen Street, Bolton, England, BL4 7AH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Termination director company with name termination date.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
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
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-09-01Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with 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
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Confirmation 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

Copyright © 2024. All rights reserved.