UKBizDB.co.uk

THE DENTISTS HEALTH SUPPORT TRUST

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

This company is commonly known as The Dentists Health Support Trust. The company was founded 32 years ago and was given the registration number 02625706. The firm's registered office is in LONDON. You can find them at 48 Pollard Road, Whetstone, London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE DENTISTS HEALTH SUPPORT TRUST
Company Number:02625706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:48 Pollard Road, Whetstone, London, N20 0UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Pollard Road, Whetstone, London, N20 0UD

Secretary08 June 2005Active
Park Lane Cottage, Park Lane, Watford Village, England, NN6 7UU

Director15 July 2013Active
4 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director15 May 2001Active
48, Pollard Road, Whetstone, London, N20 0UD

Director25 January 2017Active
6, Middlegate Walk, Cowbridge, Wales, CF71 7LA

Director13 July 2013Active
48, Pollard Road, Whetstone, London, N20 0UD

Director25 January 2017Active
48 Pollard Road, Whetstone, London, N20 0UD

Director17 November 1998Active
Northlands Wield Road, Medstead, Alton, GU34 5NJ

Secretary01 July 1991Active
6 Castle Ditch Lane, Lewes, BN7 1YJ

Secretary01 November 1993Active
10 The Green, Aldbourne, SN8 2BW

Secretary17 November 1998Active
12 Lownds Court, Queens Road, Bromley, BR1 3EA

Secretary13 November 1997Active
9 Kings Road, Berkhamsted, HP4 3BD

Secretary23 May 1992Active
Northlands Wield Road, Medstead, Alton, GU34 5NJ

Director01 July 1991Active
19 Leconfield Avenue, London, SW13 0LD

Director01 August 2006Active
Hill House, 36 The Street, Oley Dursley, GL11 5SY

Director07 November 2000Active
48, Pollard Road, Whetstone, London, N20 0UD

Director29 October 2015Active
48, Pollard Road, Whetstone, London, N20 0UD

Director04 March 2020Active
Blagdon House, 15 Ivywell Road, Bristol, BS9 1NY

Director15 November 1993Active
10 The Green, Aldbourne, SN8 2BW

Director17 November 1998Active
10 Loirsbank Road, Cults, Aberdeen, Scotland, AB1 9NE

Director15 November 1993Active
12 Lownds Court, Queens Road, Bromley, BR1 3EA

Director01 July 1991Active
Scotland Place Scotland Street, Stoke By Nayland, Colchester, CO6 4QG

Director01 August 2006Active
Tile House Bickley Park Road, Bromley, BR1 2AT

Director30 October 1996Active
22 Greenland Mills, Bradford On Avon, BA15 1BL

Director07 November 2001Active
Thurswell, Broadbridge Heath Road, Warnham, RH12 3RT

Director01 July 1991Active
236 Wardle Road, Staines, Middlesex, TW18 1HE

Director30 October 1996Active
Costal Lodge 47 Woodgreen, Witney, OX28 1DE

Director01 July 1991Active
58 Algers Road, Loughton, IG10 4NG

Director07 November 2000Active
Westridge 40 Golf Links Road, Ferndown, BH22 8BY

Director01 July 1991Active
The Cottages, Lamarsh Road, Bures, CO8 5EW

Director04 August 2006Active

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.