ALLIANCE DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07783542

Incorporation date

22/09/2011

Size

Full

Contacts

Registered address

Registered address

Alliance Dental Care Ltd 2nd Floor, Unit 9, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon26/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/01/2025
Full accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon08/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon11/01/2022
Full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon16/08/2020
Statement of capital on 2020-01-07
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon06/08/2020
Cessation of Aseem Pangotra as a person with significant control on 2020-01-07
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon07/08/2019
Cessation of Jasbir Singh as a person with significant control on 2016-09-07
dot icon13/06/2019
Registration of charge 077835420014, created on 2019-06-03
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon04/01/2019
Satisfaction of charge 6 in full
dot icon07/08/2018
Registration of charge 077835420013, created on 2018-08-03
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon14/08/2017
Notification of Jasbir Singh as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Anshul Pangotra as a person with significant control on 2016-04-06
dot icon08/08/2017
Registration of charge 077835420012, created on 2017-08-02
dot icon14/07/2017
Cessation of Jasbir Singh as a person with significant control on 2016-08-22
dot icon31/03/2017
Satisfaction of charge 077835420010 in full
dot icon31/03/2017
Satisfaction of charge 077835420011 in full
dot icon15/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/09/2016
Registration of charge 077835420011, created on 2016-09-07
dot icon06/09/2016
Second filing of a statement of capital following an allotment of shares on 2011-10-22
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/09/2016
Termination of appointment of Jasbir Singh as a director on 2016-08-22
dot icon23/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/09/2015
Registration of charge 077835420010, created on 2015-08-17
dot icon24/07/2015
Registration of charge 077835420009, created on 2015-07-21
dot icon15/12/2014
Registration of charge 077835420008, created on 2014-12-12
dot icon19/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon12/02/2014
Termination of appointment of a director
dot icon28/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon16/10/2013
Current accounting period extended from 2013-09-30 to 2014-03-30
dot icon06/08/2013
Amended accounts made up to 2012-09-30
dot icon24/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/05/2013
Registration of charge 077835420007
dot icon14/05/2013
Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom on 2013-05-14
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Director's details changed for Dr Punita Taneja on 2012-10-30
dot icon14/08/2012
Duplicate mortgage certificatecharge no:3
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-22
dot icon21/10/2011
Appointment of Dr Anshul Pangotra as a secretary
dot icon21/10/2011
Appointment of Dr Anshul Pangotra as a director
dot icon21/10/2011
Appointment of Jasbir Singh as a director
dot icon21/10/2011
Appointment of Dr Punita Taneja as a director
dot icon26/09/2011
Termination of appointment of Barbara Kahan as a director
dot icon22/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
22/09/2011 - 22/09/2011
27891
Mr Jasbir Singh
Director
22/09/2011 - 22/08/2016
1
Pangotra, Anshul, Dr
Director
22/09/2011 - Present
13
Pangotra, Anshul, Dr
Secretary
22/09/2011 - Present
-
Taneja, Punita
Director
22/09/2011 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE DENTAL CARE LIMITED

ALLIANCE DENTAL CARE LIMITED is an(a) Active company incorporated on 22/09/2011 with the registered office located at Alliance Dental Care Ltd 2nd Floor, Unit 9, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, Hertfordshire SG1 2FP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DENTAL CARE LIMITED?

toggle

ALLIANCE DENTAL CARE LIMITED is currently Active. It was registered on 22/09/2011 .

Where is ALLIANCE DENTAL CARE LIMITED located?

toggle

ALLIANCE DENTAL CARE LIMITED is registered at Alliance Dental Care Ltd 2nd Floor, Unit 9, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, Hertfordshire SG1 2FP.

What does ALLIANCE DENTAL CARE LIMITED do?

toggle

ALLIANCE DENTAL CARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ALLIANCE DENTAL CARE LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2025-03-29 to 2025-03-28.