This company is commonly known as Denticheck Limited. The company was founded 17 years ago and was given the registration number 05941795. The firm's registered office is in NORTHAMPTON. You can find them at 15 Basset Court Loake Close, Grange Park, Northampton, . This company's SIC code is 86230 - Dental practice activities.
Name | : | DENTICHECK LIMITED |
---|---|---|
Company Number | : | 05941795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Basset Court Loake Close, Grange Park, Northampton, England, NN4 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 April 2022 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 June 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 June 2019 | Active |
62, Wilson Street, London, London, United Kingdom, EC2A 2BU | Corporate Secretary | 20 September 2006 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 25 February 2019 | Active |
Park Lodge, Park Lodge, Tattershall Drive The Park, Nottingham, United Kingdom, NG7 1BX | Director | 20 September 2006 | Active |
15 Dolphin House, Smugglers Way, London, United Kingdom, SW18 1DE | Director | 01 April 2017 | Active |
Flat1, 72, Old Brompton Road, London, England, SW7 3LQ | Director | 01 April 2017 | Active |
Park Lodge, Tattershall Drive, Nottingham, England, NG7 1BX | Director | 01 April 2017 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 25 February 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 June 2019 | Active |
Park Lodge, Tattershall Drive, The Park, Nottingham, England, NG7 1BX | Director | 01 April 2017 | Active |
8, View Road, Clydach, Swansea, Wales, SA6 5EP | Director | 01 January 2014 | Active |
Rodericks Dental Limited | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Basset Court, Loake Close, Northampton, England, NN4 5EZ |
Nature of control | : |
|
Dr Colin Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Wilson Street, London, United Kingdom, EC2A 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-19 | Accounts | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Other | Legacy. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Other | Legacy. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-02-18 | Incorporation | Memorandum articles. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.