UKBizDB.co.uk

SYSTEMS FOR DENTISTS LIMITED

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

This company is commonly known as Systems For Dentists Limited. The company was founded 36 years ago and was given the registration number 02199244. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Milburn House Joseph Miller & Co, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYSTEMS FOR DENTISTS LIMITED
Company Number:02199244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1987
End of financial year:08 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Milburn House Joseph Miller & Co, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director28 November 2023Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director18 May 2023Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director09 March 2023Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director09 March 2023Active
Joseph Miller, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE

Secretary01 January 2012Active
The Hayloft Brunton Bridge Farm, Brunton Lane, Newcastle Upon Tyne, NE13 7AL

Secretary-Active
The Hayloft Brunton Bridge Farm, Brunton Lane, Newcastle Upon Tyne, NE13 7AL

Director01 January 1997Active
Joseph Miller, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE

Director01 January 1997Active
90 High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB

Director-Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director09 March 2023Active

People with Significant Control

Portman Healthcare Limited
Notified on:09 March 2023
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ryszard Waclaw Jurowski
Notified on:31 December 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Great Britain
Address:Dobson House, Regent Centre, Newcastle Upon Tyne, Great Britain, NE3 3PF
Nature of control:
  • Ownership of shares 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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Change account reference date company previous shortened.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Change account reference date company previous extended.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Address

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

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-02-24Capital

Capital alter shares subdivision.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

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

Download

Copyright © 2024. All rights reserved.