Warning: file_put_contents(c/478dbbff1982894a82e269e609684ca4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dentex Practices Limited, EN1 3FG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENTEX PRACTICES LIMITED

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

This company is commonly known as Dentex Practices Limited. The company was founded 6 years ago and was given the registration number 10853838. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTEX PRACTICES LIMITED
Company Number:10853838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, United Kingdom, EN1 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 July 2017Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Corporate Secretary23 August 2017Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director07 July 2017Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director20 February 2018Active

People with Significant Control

Dentex Clinical Limited
Notified on:13 August 2018
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dentex Healthcare Group Limited
Notified on:06 July 2017
Status:Active
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Capital

Capital cancellation shares.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-07-07Accounts

Change account reference date company current extended.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.