Warning: file_put_contents(c/03c96966f7117a12226320010758534e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Alliance For A Cavity-free Future, DD1 3JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ALLIANCE FOR A CAVITY-FREE FUTURE

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

This company is commonly known as The Alliance For A Cavity-free Future. The company was founded 11 years ago and was given the registration number SC439115. The firm's registered office is in DUNDEE. You can find them at 14 City Quay, , Dundee, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE ALLIANCE FOR A CAVITY-FREE FUTURE
Company Number:SC439115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:14 City Quay, Dundee, Scotland, DD1 3JA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harvard School Of Dental Medicine, 188, Longwood Avenue, Boston, United States, 02115

Director19 December 2012Active
14, City Quay, Dundee, Scotland, DD1 3JA

Director13 October 2022Active
Floor 18, Tower Wing, Guys Hospital, London, England, SE1 9RT

Director09 March 2016Active
Dental Innovation And Translation Centre, King's College London Dental Institute, Floor 17, Guy's Tower, Guy's Hospital, London, England, SE1 9RT

Director19 December 2012Active
School Of Dental Sciences, Newcastle University, Framlington Place, Newcastle Upon Tyne, United Kingdom, NE2 4BW

Director11 March 2020Active
8b, Rutland Square, Edinburgh, Scotland, EH1 2AS

Corporate Secretary19 December 2012Active
King's College London, Rooms 329-331, 26-29, Drury Lane, London, United Kingdom, WC2B 5RL

Director19 December 2012Active

People with Significant Control

Dr Christopher Robert Vernazza
Notified on:10 March 2021
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:School Of Dental Sciences, Framlington Place, Newcastle Upon Tyne, United Kingdom, NE2 4BW
Nature of control:
  • Significant influence or control
Dr Chester William Douglass
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:American
Country of residence:United States
Address:Harvard School Of Dental Medicine, 188 Longwood Avenue, Boston, United States,
Nature of control:
  • Voting rights 25 to 50 percent
Professor Nigel Berry Pitts
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Dental Innovation And Translation Centre, King's College London Dental Institute, London, England, SE1 9RT
Nature of control:
  • Voting rights 25 to 50 percent
Dr Jonathon Timothy Newton
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Floor 18 Tower Wing, Guy's Hospital, London, England, SE1 9RT
Nature of control:
  • Voting rights 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 (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
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Address

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

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Address

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

Download
2017-12-08Officers

Termination secretary company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.