UKBizDB.co.uk

DENTAL RECRUITMENT GROUP LTD

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

This company is commonly known as Dental Recruitment Group Ltd. The company was founded 5 years ago and was given the registration number 11827966. The firm's registered office is in LONDON. You can find them at Argyle Works, 29-31 Euston Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DENTAL RECRUITMENT GROUP LTD
Company Number:11827966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Argyle Works, 29-31 Euston Road, London, England, NW1 2SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167 - 169, Great Portland Street, London, England, W1W 5PF

Director03 April 2019Active
167 - 169, Great Portland Street, London, England, W1W 5PF

Secretary14 February 2019Active
167 - 169, Great Portland Street, London, England, W1W 5PF

Director14 February 2019Active
56, Melville Drive, Wickford, Essex, United Kingdom, SS12 9FE

Director14 February 2019Active

People with Significant Control

Mr Martin James Brimicombe
Notified on:14 August 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:167 - 169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nadine Campbell
Notified on:14 August 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:167 - 169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin James Brimicombe
Notified on:14 February 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:77, Mill Road, Kent, United Kingdom, ME7 1JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kylie Halcrow
Notified on:14 February 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:56, Melville Drive, Essex, United Kingdom, SS12 9FE
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-05-23Accounts

Accounts with accounts type total exemption full.

Download
2024-05-21Address

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

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Address

Default companies house registered office address applied.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Gazette

Gazette filings brought up to date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-25Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Change person secretary company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.