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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 15 October 2019 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 15 October 2019 | Active |
The Laurels, Chapel Lane, Northmoor, United Kingdom, OX29 5SZ | Secretary | 19 September 2011 | Active |
The Paddocks, Armscote Road, Ilmington, Shipston-On-Stour, England, CV36 4LL | Director | 19 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.