UKBizDB.co.uk

DENTAL TRAINING LIMITED

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

This company is commonly known as Dental Training Limited. The company was founded 11 years ago and was given the registration number 08136431. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DENTAL TRAINING LIMITED
Company Number:08136431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:62-64 New Road, Basingstoke, Hampshire, United Kingdom, RG21 7PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Oakfield Road, Pamber Heath, Tadley, United Kingdom, RG26 3DN

Secretary10 May 2021Active
The Purple Door, 6 Conifer Crest, Wash Common, Newbury, United Kingdom, RG14 6RT

Director10 May 2021Active
40, Finch Close, Tadley, United Kingdom, RG26 3YL

Director10 May 2021Active
14, Oakfield Road, Pamber Heath, Tadley, England, RG26 3DN

Director04 January 2017Active
14, Oakfield Road, Pamber Heath, United Kingdom, RG26 3DN

Secretary10 July 2012Active
3, Gipsy Lane, Earley, Reading, England, RG6 7HF

Director10 July 2012Active
The Purple Door, 6 Conifer Crest, Wash Common, Newbury, United Kingdom, RG14 6RT

Director10 May 2021Active

People with Significant Control

Mrs Tracy Anne Hewitt
Notified on:25 September 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:14, Oakfield Road, Tadley, England, RG26 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sharon Louise Norman
Notified on:11 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:3, Gipsy Lane, Reading, England, RG6 7HF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-04-09Resolution

Resolution.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-29Capital

Capital allotment shares.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Address

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

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.