UKBizDB.co.uk

DENTICHECK LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 April 2022Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 June 2019Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 June 2019Active
62, Wilson Street, London, London, United Kingdom, EC2A 2BU

Corporate Secretary20 September 2006Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director25 February 2019Active
Park Lodge, Park Lodge, Tattershall Drive The Park, Nottingham, United Kingdom, NG7 1BX

Director20 September 2006Active
15 Dolphin House, Smugglers Way, London, United Kingdom, SW18 1DE

Director01 April 2017Active
Flat1, 72, Old Brompton Road, London, England, SW7 3LQ

Director01 April 2017Active
Park Lodge, Tattershall Drive, Nottingham, England, NG7 1BX

Director01 April 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director25 February 2019Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 June 2019Active
Park Lodge, Tattershall Drive, The Park, Nottingham, England, NG7 1BX

Director01 April 2017Active
8, View Road, Clydach, Swansea, Wales, SA6 5EP

Director01 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Other

Legacy.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Other

Legacy.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.