CARBASSE IMPLANT AND DENTAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07892860

Incorporation date

28/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2011)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon11/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon16/12/2025
Appointment of Marc Alan Hopson as a director on 2025-12-03
dot icon20/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon10/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon10/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon10/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon10/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon14/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon14/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon24/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon07/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon07/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/06/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon02/06/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 078928600001 in full
dot icon17/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-17
dot icon17/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon17/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon05/04/2023
Registration of charge 078928600001, created on 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon18/10/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-09-30
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon05/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon05/10/2022
Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to Nicholas House River Front Enfield EN1 3FG on 2022-10-05
dot icon05/10/2022
Cessation of Marc Pierre Carbasse as a person with significant control on 2022-09-30
dot icon05/10/2022
Termination of appointment of Sarah Leanne Carbasse as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Marc Pierre Carbasse as a director on 2022-09-30
dot icon05/10/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-09-30
dot icon18/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon23/08/2021
Change of details for Mr Marc Carbasse as a person with significant control on 2021-07-08
dot icon23/08/2021
Change of details for Mr Marc Carbasse as a person with significant control on 2021-07-08
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Appointment of Mrs Sarah Leanne Carbasse as a director on 2021-07-01
dot icon18/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Registered office address changed from 94 Kimberley Road Croydon CR0 2PW England to 72 Great Suffolk Street London SE1 0BL on 2020-04-03
dot icon21/03/2020
Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 94 Kimberley Road Croydon CR0 2PW on 2020-03-21
dot icon21/02/2020
Director's details changed for Mr Marc Carbasse on 2020-02-21
dot icon21/02/2020
Registered office address changed from 94 Kimberley Road Croydon CR0 2PW England to 72 Great Suffolk Street London SE1 0BL on 2020-02-21
dot icon21/02/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon10/12/2019
Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 94 Kimberley Road Croydon CR0 2PW on 2019-12-10
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Registered office address changed from 12 Jarrow Road London N17 9PP to 72 Great Suffolk Street London SE1 0BL on 2019-07-26
dot icon26/06/2019
Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 12 Jarrow Road London N17 9PP on 2019-06-26
dot icon08/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/09/2018
Notification of Marc Carbasse as a person with significant control on 2017-01-18
dot icon06/04/2018
Resolutions
dot icon06/04/2018
Change of name with request to seek comments from relevant body
dot icon06/04/2018
Change of name notice
dot icon16/03/2018
Registered office address changed from 166a Cromwell Road Whitstable Kent CT5 1NA to 72 Great Suffolk Street London SE1 0BL on 2018-03-16
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/12/2017
Cessation of Katharine Joanna Lewns as a person with significant control on 2017-01-18
dot icon29/12/2017
Cessation of Christopher Howard Lewns as a person with significant control on 2017-01-18
dot icon08/02/2017
Termination of appointment of Christopher Howard Lewns as a director on 2017-01-18
dot icon08/02/2017
Appointment of Marc Carbasse as a director on 2017-01-18
dot icon03/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon31/12/2015
Director's details changed for Dr Christopher Lewns on 2015-08-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Amended accounts made up to 2012-03-31
dot icon07/02/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon13/02/2012
Registered office address changed from Bullfinch Cottage South Street Boughton-Under-Blean Faversham Kent ME13 9PG United Kingdom on 2012-02-13
dot icon28/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

14
2022
change arrow icon+25.84 % *

* during past year

Cash in Bank

£1,505,426.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.43M
-
0.00
1.20M
-
2022
14
2.34M
-
0.00
1.51M
-
2022
14
2.34M
-
0.00
1.51M
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

2.34M £Ascended64.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Ascended25.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
30/09/2022 - 31/03/2025
24
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Lewns, Christopher Howard
Director
28/12/2011 - 18/01/2017
-
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Carbasse, Marc Pierre
Director
18/01/2017 - 30/09/2022
8

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARBASSE IMPLANT AND DENTAL CENTRE LIMITED

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED is an(a) Active company incorporated on 28/12/2011 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBASSE IMPLANT AND DENTAL CENTRE LIMITED?

toggle

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED is currently Active. It was registered on 28/12/2011 .

Where is CARBASSE IMPLANT AND DENTAL CENTRE LIMITED located?

toggle

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does CARBASSE IMPLANT AND DENTAL CENTRE LIMITED do?

toggle

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CARBASSE IMPLANT AND DENTAL CENTRE LIMITED have?

toggle

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED had 14 employees in 2022.

What is the latest filing for CARBASSE IMPLANT AND DENTAL CENTRE LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.