This company is commonly known as The British Institute Of Dental And Surgical Technologists. The company was founded 88 years ago and was given the registration number 00310478. The firm's registered office is in ROTHERHAM. You can find them at Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherham, South Yorkshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE BRITISH INSTITUTE OF DENTAL AND SURGICAL TECHNOLOGISTS |
---|---|---|
Company Number | : | 00310478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1936 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherham, South Yorkshire, S66 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 33 Century Business Centre, Century Business Park, Manvers, Rotherham, United Kingdom, S63 5DA | Director | 06 March 2010 | Active |
70 Gorsey Lane, Mawdesley, Ormskirk, L40 3TF | Director | 02 September 2000 | Active |
5 Fishpool Road, Blidworth, Nottingham, NG21 0QD | Director | 05 May 1998 | Active |
5, Woodview Road, Swanley, BR8 7ET | Director | 30 December 2008 | Active |
4 Thompson Green, Baildon, Shipley, BD17 7PR | Secretary | 01 June 2003 | Active |
4 Thompson Green, Baildon, Shipley, BD17 7PR | Secretary | 01 June 2003 | Active |
30 New Brighton, Bingley, BD16 1UR | Secretary | 19 June 1999 | Active |
57 Fen Pond Road, Ightham, TN15 9JE | Secretary | - | Active |
3 Besbury Close, Dorridge, Solihull, B93 8NT | Secretary | 17 July 1997 | Active |
27 Belford Avenue, Denton, Manchester, M34 2LE | Secretary | 15 October 2000 | Active |
7 Jubilee Road, Watton, Thetford, IP25 6BH | Director | - | Active |
4 Waunfawr, Ammanford, SA18 3TQ | Director | 05 May 1998 | Active |
Holmewood Chapeltown Road, Bromley Cross, Bolton, BL7 9AT | Director | 17 July 1997 | Active |
30 High Meadows, Greetland, Halifax, HX4 8QF | Director | 05 May 1998 | Active |
4 Daneshill Close, Redhill, RH1 2DJ | Director | 05 May 1998 | Active |
5 Earlsfield Road, Wandsworth, London, SW18 3DB | Director | - | Active |
20 Spencers Lane, Abbey Lakes, Orrell Wigan, WN5 8RA | Director | 19 June 1999 | Active |
2 Regent Close, Fleet, GU13 9NS | Director | 05 May 1998 | Active |
22 Old Hall Road, Upper Batley, Batley, WF17 0AX | Director | 17 January 2004 | Active |
11 Broughton Hall Road, Liverpool, L12 9JS | Director | 01 November 2004 | Active |
119 Green Lanes, West Ewell, KT19 9TN | Director | - | Active |
208 Slater Lane, Leyland, Preston, PR5 3SH | Director | 20 April 1995 | Active |
9 Church Street, Conisbrough, Doncaster, DN12 3HL | Director | 24 November 2001 | Active |
43 Collingwood Road, Aylesford, ME20 7ES | Director | - | Active |
17 Hadzor Road, Oldbury, Warley, B68 9LA | Director | 19 June 1999 | Active |
17 Hadzor Road, Oldbury, Warley, B68 9LA | Director | - | Active |
34 Bateman Road, Croxley Green, WD3 3BL | Director | 30 December 2008 | Active |
Lower Broadhurst Farm, 8 Broadhurst Lane, Wigan, WN6 9RX | Director | 30 December 2008 | Active |
40 Northbrook Road, Shirley, Solihull, B90 3NP | Director | 19 June 1999 | Active |
Carr Lodge, Dacre, Harrogate, HG3 4AQ | Director | - | Active |
159 Oak Road, Wath Upon Dearne, Rotherham, S63 7AZ | Director | 20 April 1994 | Active |
20 Stagbury Avenue, Coulsdon, CR5 3PA | Director | 09 March 1999 | Active |
25 Brooks Road, Wylde Green, Sutton Coldfield, B72 1HP | Director | 17 July 1997 | Active |
4 Seaview Terrace, Liverpool, L22 7RS | Director | 18 November 2006 | Active |
70 Gorsey Lane, Mawdesley, Ormskirk, L40 3TF | Director | 17 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Change account reference date company current extended. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.