UKBizDB.co.uk

DENTAL WORLD LIMITED

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

This company is commonly known as Dental World Limited. The company was founded 96 years ago and was given the registration number 00230381. The firm's registered office is in LONDON. You can find them at 19 Leyden Street, , London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTAL WORLD LIMITED
Company Number:00230381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1928
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:19 Leyden Street, London, England, E1 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Leyden Street, London, England, E1 7LE

Director22 May 2000Active
235 Menlove Avenue, Liverpool, L25 6EN

Secretary-Active
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE

Secretary01 September 1993Active
67 Whitehouse Park, Newtownabbey, BT37 9SH

Secretary22 May 2000Active
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES

Secretary14 March 1997Active
Russet Lodge Maltings Orchard, Pirton, Hitchin, SG5 3YR

Secretary26 January 1998Active
Garden House, Sudbury Hill, Harrow On The Hill, HA1 3NA

Director26 January 1998Active
Homelea, 77 Grove Road, Tring, HP23 5PB

Director26 January 1998Active
21 Bow Green Road, Bowdon, WA14 3LE

Director04 January 1999Active
3 Countisbury Drive, Liverpool, L16 0JJ

Director-Active
235 Menlove Avenue, Liverpool, L25 6EN

Director14 March 1997Active
235 Menlove Avenue, Liverpool, L25 6EN

Director-Active
6 Blenheim Close, Hale, Altrincham, WA4 2RU

Director-Active
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE

Director-Active
19, Leyden Street, London, England, E1 7LE

Director13 October 2016Active
Field House, Awre, Newnham On Severn, GL14 1EH

Director-Active
1 Stanhope Road, Bowdon, Altrincham, WA14 3LB

Director26 January 1998Active
4 Woodstock Drive, Worsley, Manchester, M28 2WW

Director14 March 1997Active
46, Longstone Street, Lisburn, Northern Ireland, BT28 1TR

Director13 October 2016Active
Russet Lodge Maltings Orchard, Pirton, Hitchin, SG5 3YR

Director05 October 1999Active

People with Significant Control

Dr Robert Alexander Mcmitchell
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:19, Leyden Street, London, England, E1 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-04-27Address

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

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Gazette

Gazette filings brought up to date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.