UKBizDB.co.uk

DENTAL PROTECTION LIMITED

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

This company is commonly known as Dental Protection Limited. The company was founded 35 years ago and was given the registration number 02374160. The firm's registered office is in LONDON. You can find them at Level 19, The Shard, 32 London Bridge Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:DENTAL PROTECTION LIMITED
Company Number:02374160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Secretary15 December 2017Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director19 March 2019Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director10 October 2018Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 June 2021Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 June 2021Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director19 March 2019Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director13 February 2024Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 June 2021Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 June 2021Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 September 2017Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 November 2014Active
85 St Barnabas Road, Woodford Green, IG8 7BT

Secretary22 June 1998Active
Eaglewood, Sheethanger Lane, Felden, HP3 0BG

Secretary-Active
95 Park Avenue, Orpington, BR6 9EG

Secretary10 February 2004Active
Parkhead, Woodhall, Cockermouth, CA13 0NX

Director15 December 1993Active
207, Upper Richmond Road, London, SW15 6SQ

Director10 November 1997Active
4 Tillingbourne Gardens, Finchley, London, N3 3JL

Director09 May 2001Active
3 Park House 56 Hendon Lane, London, N3 1TT

Director-Active
Greenhills Back Lane, Hathersage, Sheffield, S30 1AR

Director-Active
15 The Circle, Harborne, Birmingham, B17 9EE

Director07 October 2003Active
29 Oakley Gardens, London, SW3 5QH

Director-Active
Wood End House, Ridgeway Lane, Lymington, SO41 8AA

Director11 June 2003Active
Flat 8, Woods Place, London, United Kingdom, SE1 3BS

Director13 April 2011Active
Easter Dullater, Invertrossachs Road, Callander, Scotland, FK17 8HQ

Director15 July 2014Active
62, Brandreth Road, Penylan, Cardiff, United Kingdom, CF23 5LD

Director15 July 2008Active
Easter Hatton House, Kirknewton, EH27 8EB

Director10 May 2000Active
6 Church Avenue, Rathmines, Dublin 6, Ireland, IRISH

Director15 May 1996Active
2, Mount Pleasant, Sandycove, Co. Dublin,

Director08 June 2010Active
Bosworth Farm House, Draughton, NN6 9JQ

Director03 April 2002Active
Vynock House, Truthall, Sithney, Elstone, United Kingdom, TR13 0DG

Director15 July 2008Active
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director31 December 2011Active
Ashleigh, 36 Hayes Lane, Bromley, BR2 9EB

Director10 May 2000Active
32, Wilberforce Road, Cambridge, United Kingdom, CB3 0EQ

Director13 June 2012Active
61, Lampton Road, Hounslow, United Kingdom, TW3 4JX

Director08 June 2010Active
Amberley Manor Road, Sutton, PE5 7XG

Director-Active

People with Significant Control

The Medical Protection Society Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Cavendish Square, London, England, W1G 0PS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-19Resolution

Resolution.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.