ASSOCIATION OF DENTAL GROUPS

Register to unlock more data on OkredoRegister

ASSOCIATION OF DENTAL GROUPS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07602761

Incorporation date

13/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear NE1 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon30/03/2026
Appointment of Mr Kunal Thakker as a director on 2025-11-27
dot icon26/11/2025
Appointment of Mr John Paul Marshall as a director on 2025-11-14
dot icon25/11/2025
Termination of appointment of Owen Gareth James as a director on 2025-11-14
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Jaswinder Singh Dhariwal as a director on 2025-09-23
dot icon12/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon03/04/2025
Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 2025-04-03
dot icon15/12/2024
Appointment of Mr Owen Gareth James as a director on 2024-12-11
dot icon29/10/2024
Termination of appointment of Julie Ross as a director on 2024-09-17
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Appointment of Mr Jimmey Deep Singh Palahey as a director on 2024-05-29
dot icon15/05/2024
Termination of appointment of Christopher John Groombridge as a director on 2024-05-14
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon18/09/2023
Termination of appointment of Sam Bernard Waley-Cohen as a director on 2023-09-13
dot icon18/09/2023
Appointment of Mrs Julie Ross as a director on 2023-09-13
dot icon07/08/2023
Appointment of Mrs Helen Wilkinson as a director on 2023-07-24
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Termination of appointment of Barry Koors Lanesman as a director on 2023-06-21
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-28
dot icon11/08/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-08-01
dot icon11/08/2022
Appointment of Dr Anushika Brogan as a director on 2022-08-08
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon04/04/2022
Termination of appointment of Alison Sian Reid as a director on 2022-03-23
dot icon01/04/2022
Director's details changed for Mr Thomas Richard Phineas Riall on 2022-03-31
dot icon09/11/2021
Director's details changed for Mr Thomas Richard Phineas Riall on 2021-11-09
dot icon08/11/2021
Director's details changed for Professor William Neil Carmichael on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr Sam Bernard Waley-Cohen on 2021-11-08
dot icon05/11/2021
Director's details changed for Mr Sam Bernard Waley-Cohen on 2021-11-05
dot icon05/11/2021
Director's details changed for Mr Shalin Mehra on 2021-11-05
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/09/2021
Appointment of Mr Barry Koors Lanesman as a director on 2021-05-24
dot icon25/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon15/04/2021
Termination of appointment of Sanjay Dilipkumar Shah as a director on 2021-04-15
dot icon17/12/2020
Appointment of Mr Sanjay Dilip Shah as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Ian Alistair Gordon as a director on 2020-12-16
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon14/02/2020
Appointment of Jaswinder Singh Dhariwal as a director on 2020-02-12
dot icon05/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2020
Resolutions
dot icon01/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon12/02/2019
Appointment of William Neil Carmichael as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of David Hallows Worskett as a director on 2019-01-31
dot icon29/11/2018
Appointment of Gabriela Pueyo Roberts as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-11-29
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Mrs Alison Sian Reid as a director on 2018-06-01
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon23/02/2018
Appointment of Catherine Elizabeth Barton as a director on 2018-02-09
dot icon01/02/2018
Termination of appointment of David Jon Leatherbarrow as a director on 2017-12-31
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Appointment of Mr Thomas Richard Phineas Riall as a director on 2017-06-07
dot icon22/05/2017
Appointment of Mr Christopher John Groombridge as a director on 2017-05-15
dot icon22/05/2017
Appointment of Mr David Leatherbarrow as a director on 2017-05-15
dot icon25/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon25/04/2017
Termination of appointment of Terence Joseph Scicluna as a director on 2017-04-01
dot icon25/04/2017
Termination of appointment of Justinian Joseph Ash as a director on 2017-04-01
dot icon18/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-13 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-13 no member list
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2014-12-10
dot icon10/12/2014
Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2014-12-10
dot icon29/09/2014
Registered office address changed from 28 Queensbridge Rushmills Northampton Northamptonshire NN4 7BF to 15 Loake Close Grange Park Northampton NN4 5EZ on 2014-09-29
dot icon30/06/2014
Annual return made up to 2014-04-13 no member list
dot icon07/02/2014
Appointment of Terence Joseph Scicluna as a director
dot icon03/02/2014
Appointment of Ian Alistair Gordon as a director
dot icon30/01/2014
Appointment of Mr Sam Bernard Waley-Cohen as a director
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of Richard Smith as a director
dot icon08/07/2013
Annual return made up to 2013-04-13 no member list
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-13 no member list
dot icon23/08/2011
Termination of appointment of David Hillier as a director
dot icon14/06/2011
Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 2011-06-14
dot icon14/06/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon16/05/2011
Appointment of Justinian Joseph Ash as a director
dot icon13/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

7
2023
change arrow icon-43.65 % *

* during past year

Cash in Bank

£18,212.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
5.80K
-
0.00
70.99K
-
2022
11
4.34K
-
0.00
32.32K
-
2023
7
4.57K
-
0.00
18.21K
-
2023
7
4.57K
-
0.00
18.21K
-

Employees

2023

Employees

7 Descended-36 % *

Net Assets(GBP)

4.57K £Ascended5.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.21K £Descended-43.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
24/05/2021 - 21/06/2023
24
Thakker, Kunal
Director
27/11/2025 - Present
63
Brogan, Anushika
Director
08/08/2022 - Present
27
Mehra, Shalin
Director
13/04/2011 - Present
114
Carmichael, William Neil
Director
01/02/2019 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSOCIATION OF DENTAL GROUPS

ASSOCIATION OF DENTAL GROUPS is an(a) Active company incorporated on 13/04/2011 with the registered office located at 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear NE1 1RN. There are currently 9 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF DENTAL GROUPS?

toggle

ASSOCIATION OF DENTAL GROUPS is currently Active. It was registered on 13/04/2011 .

Where is ASSOCIATION OF DENTAL GROUPS located?

toggle

ASSOCIATION OF DENTAL GROUPS is registered at 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear NE1 1RN.

What does ASSOCIATION OF DENTAL GROUPS do?

toggle

ASSOCIATION OF DENTAL GROUPS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASSOCIATION OF DENTAL GROUPS have?

toggle

ASSOCIATION OF DENTAL GROUPS had 7 employees in 2023.

What is the latest filing for ASSOCIATION OF DENTAL GROUPS?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Kunal Thakker as a director on 2025-11-27.