CAPEL DENTAL LIMITED

Register to unlock more data on OkredoRegister

CAPEL DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270504

Incorporation date

06/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Secretary's details changed for Lakieya Sonchelle White Pettit on 2024-09-04
dot icon17/07/2024
Confirmation statement made on 2024-06-06 with updates
dot icon11/07/2024
Change of details for Ashley Pettit Dental Limited as a person with significant control on 2024-03-21
dot icon10/07/2024
Change of details for Ashley Pettit Dental Limited as a person with significant control on 2024-03-21
dot icon10/07/2024
Director's details changed for Mr Ashley John Pettit on 2024-03-21
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-07
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon13/05/2021
Appointment of Mrs Lakieya Sonchelle White Pettit as a director on 2021-05-10
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon12/02/2020
Cessation of Jane Veronica Davis as a person with significant control on 2019-09-17
dot icon12/02/2020
Cessation of Mark Simon Davis as a person with significant control on 2019-09-17
dot icon12/02/2020
Termination of appointment of Jane Veronica Davis as a secretary on 2019-09-17
dot icon12/02/2020
Termination of appointment of Mark Simon Davis as a director on 2019-09-17
dot icon05/02/2020
Notification of Ashley Pettit Dental Limited as a person with significant control on 2019-09-17
dot icon05/02/2020
Appointment of Lakieya Sonchelle White Pettit as a secretary on 2019-09-17
dot icon05/02/2020
Appointment of Mr Ashley John Pettit as a director on 2019-09-17
dot icon09/10/2019
Resolutions
dot icon18/09/2019
Registration of charge 062705040002, created on 2019-09-17
dot icon18/09/2019
Registration of charge 062705040001, created on 2019-09-17
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Secretary's details changed for Jane Veronica Davis on 2014-09-10
dot icon10/09/2014
Director's details changed for Doctor Mark Simon Davis on 2014-09-10
dot icon16/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon24/06/2013
Director's details changed for Doctor Mark Simon Davis on 2012-07-01
dot icon24/06/2013
Secretary's details changed for Jane Veronica Davis on 2012-07-01
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 2011-10-19
dot icon11/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon21/06/2010
Director's details changed for Doctor Mark Simon Davis on 2010-06-06
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 06/06/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 06/06/08; full list of members
dot icon18/06/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon04/07/2007
Director resigned
dot icon06/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
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
10
223.03K
-
0.00
112.25K
-
2022
14
232.69K
-
0.00
72.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White Pettit, Lakieya Sonchelle
Director
10/05/2021 - Present
2
Pettit, Ashley John
Director
17/09/2019 - Present
2
White Pettit, Lakieya Sonchelle
Secretary
17/09/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAPEL DENTAL LIMITED

CAPEL DENTAL LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XP. 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 CAPEL DENTAL LIMITED?

toggle

CAPEL DENTAL LIMITED is currently Active. It was registered on 06/06/2007 .

Where is CAPEL DENTAL LIMITED located?

toggle

CAPEL DENTAL LIMITED is registered at Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XP.

What does CAPEL DENTAL LIMITED do?

toggle

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

What is the latest filing for CAPEL DENTAL LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.