This company is commonly known as The College Of General Dentistry. The company was founded 33 years ago and was given the registration number 02586636. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE COLLEGE OF GENERAL DENTISTRY |
---|---|---|
Company Number | : | 02586636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, City Road, London, England, EC1V 2NX | Secretary | 22 September 2017 | Active |
124, City Road, London, England, EC1V 2NX | Director | 16 October 2023 | Active |
124, City Road, London, England, EC1V 2NX | Director | 26 July 2019 | Active |
124, City Road, London, England, EC1V 2NX | Director | 16 December 2022 | Active |
124, City Road, London, England, EC1V 2NX | Director | 22 September 2017 | Active |
124, City Road, London, England, EC1V 2NX | Director | 16 October 2023 | Active |
124, City Road, London, England, EC1V 2NX | Director | 22 September 2017 | Active |
124, City Road, London, England, EC1V 2NX | Director | 16 December 2022 | Active |
Hill Barn Farm, Broomers Hill Lane, Pulborough, RH20 2DU | Secretary | 18 October 2005 | Active |
5 Pool Meadow, Colwick, Nottingham, NG4 2DF | Secretary | 28 February 1991 | Active |
104, Conway Road, Colwyn Bay, Wales, LL29 7LL | Director | 14 March 2014 | Active |
Fgdp(Uk), The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE | Director | 27 February 2014 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 29 July 2019 | Active |
1 Brickfields Close, Wirksworth, DE4 4GT | Director | 18 October 2005 | Active |
124, City Road, London, England, EC1V 2NX | Director | 23 July 2019 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 22 September 2017 | Active |
29, St. Peters Road, Harborne, Birmingham, B17 0AT | Director | 28 February 1991 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 24 May 2018 | Active |
Hill Barn Farm, Broomers Hill Lane, Pulborough, RH20 2DU | Director | 18 October 2005 | Active |
124, City Road, London, England, EC1V 2NX | Director | 29 July 2019 | Active |
5 Pool Meadow, Colwick, Nottingham, NG4 2DF | Director | 28 February 1991 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 22 September 2017 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 22 September 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Incorporation | Memorandum articles. | Download |
2021-07-19 | Resolution | Resolution. | Download |
2021-07-19 | Change of constitution | Statement of companys objects. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.