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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Secretary | 15 December 2017 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 19 March 2019 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 10 October 2018 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 June 2021 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 June 2021 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 19 March 2019 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 13 February 2024 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 June 2021 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 June 2021 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 September 2017 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 November 2014 | Active |
85 St Barnabas Road, Woodford Green, IG8 7BT | Secretary | 22 June 1998 | Active |
Eaglewood, Sheethanger Lane, Felden, HP3 0BG | Secretary | - | Active |
95 Park Avenue, Orpington, BR6 9EG | Secretary | 10 February 2004 | Active |
Parkhead, Woodhall, Cockermouth, CA13 0NX | Director | 15 December 1993 | Active |
207, Upper Richmond Road, London, SW15 6SQ | Director | 10 November 1997 | Active |
4 Tillingbourne Gardens, Finchley, London, N3 3JL | Director | 09 May 2001 | Active |
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 | Director | 07 October 2003 | Active |
29 Oakley Gardens, London, SW3 5QH | Director | - | Active |
Wood End House, Ridgeway Lane, Lymington, SO41 8AA | Director | 11 June 2003 | Active |
Flat 8, Woods Place, London, United Kingdom, SE1 3BS | Director | 13 April 2011 | Active |
Easter Dullater, Invertrossachs Road, Callander, Scotland, FK17 8HQ | Director | 15 July 2014 | Active |
62, Brandreth Road, Penylan, Cardiff, United Kingdom, CF23 5LD | Director | 15 July 2008 | Active |
Easter Hatton House, Kirknewton, EH27 8EB | Director | 10 May 2000 | Active |
6 Church Avenue, Rathmines, Dublin 6, Ireland, IRISH | Director | 15 May 1996 | Active |
2, Mount Pleasant, Sandycove, Co. Dublin, | Director | 08 June 2010 | Active |
Bosworth Farm House, Draughton, NN6 9JQ | Director | 03 April 2002 | Active |
Vynock House, Truthall, Sithney, Elstone, United Kingdom, TR13 0DG | Director | 15 July 2008 | Active |
Level 19, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 31 December 2011 | Active |
Ashleigh, 36 Hayes Lane, Bromley, BR2 9EB | Director | 10 May 2000 | Active |
32, Wilberforce Road, Cambridge, United Kingdom, CB3 0EQ | Director | 13 June 2012 | Active |
61, Lampton Road, Hounslow, United Kingdom, TW3 4JX | Director | 08 June 2010 | Active |
Amberley Manor Road, Sutton, PE5 7XG | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.