UKBizDB.co.uk

ILLUMIDENT LTD

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

This company is commonly known as Illumident Ltd. The company was founded 12 years ago and was given the registration number 07778902. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ILLUMIDENT LTD
Company Number:07778902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director15 October 2019Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director15 October 2019Active
The Laurels, Chapel Lane, Northmoor, United Kingdom, OX29 5SZ

Secretary19 September 2011Active
The Paddocks, Armscote Road, Ilmington, Shipston-On-Stour, England, CV36 4LL

Director19 September 2011Active

People with Significant Control

The Private Dental Group Limited
Notified on:15 October 2019
Status:Active
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Thomas James Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Significant influence or control
Mrs Helen Anne Hutchings
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Significant influence or control
Mrs Pauline Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Address

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

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Accounts

Change account reference date company previous shortened.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Address

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

Download
2019-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.