CARE DENTAL LTD

Register to unlock more data on OkredoRegister

CARE DENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005608

Incorporation date

22/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

16 Craneswater Park, Southall UB2 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/12/2025
Director's details changed for Mr Awais Qureshi on 2025-12-29
dot icon29/12/2025
Secretary's details changed for Mr Awais Qureshi on 2025-12-29
dot icon09/07/2025
Registered office address changed from 50 Park View London W3 0PT England to 16 Craneswater Park Southall UB2 5RR on 2025-07-09
dot icon16/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/07/2023
Notification of Shahid Siddiqui as a person with significant control on 2016-11-22
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/11/2019
Compulsory strike-off action has been discontinued
dot icon25/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon13/03/2018
Change of details for Dr Awais Qureshi as a person with significant control on 2017-04-07
dot icon12/03/2018
Termination of appointment of Shahid Siddiqui as a director on 2018-03-12
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/02/2018
Registered office address changed from 50 50 Park View Acton W3 0PT England to 50 Park View London W3 0PT on 2018-02-28
dot icon22/02/2018
Registered office address changed from 2 Stag Lane Edgware Middlesex HA8 5JY to 50 50 Park View Acton W3 0PT on 2018-02-22
dot icon31/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon19/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon01/03/2016
Compulsory strike-off action has been discontinued
dot icon29/02/2016
Micro company accounts made up to 2015-05-31
dot icon29/02/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon23/02/2016
Compulsory strike-off action has been suspended
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/03/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon05/03/2014
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/02/2014
First Gazette notice for compulsory strike-off
dot icon24/07/2013
Compulsory strike-off action has been suspended
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon05/03/2013
Compulsory strike-off action has been discontinued
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/08/2012
Compulsory strike-off action has been suspended
dot icon09/07/2012
Registered office address changed from 36 Greystoke Park Terrace London W5 1JL on 2012-07-09
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon22/02/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon08/04/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2011
Amended accounts made up to 2010-05-31
dot icon03/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon20/07/2010
Director's details changed for Dr Awais Qureshi on 2009-11-22
dot icon20/07/2010
Director's details changed for Dr Shahid Siddiqui on 2009-11-22
dot icon20/07/2010
Secretary's details changed for Dr Awais Qureshi on 2009-11-22
dot icon20/07/2010
Previous accounting period extended from 2009-11-30 to 2010-05-31
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon08/02/2010
Annual return made up to 2008-11-22 with full list of shareholders
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon09/01/2009
Compulsory strike-off action has been discontinued
dot icon08/01/2009
Return made up to 20/12/07; full list of members
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon17/01/2007
Certificate of change of name
dot icon04/12/2006
Registered office changed on 04/12/06 from: 50 park view rd acton london W3 0PT
dot icon22/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
341.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qureshi, Awais
Director
22/11/2006 - Present
23
Qureshi, Awais
Secretary
22/11/2006 - Present
-

Persons with Significant Control

2
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 CARE DENTAL LTD

CARE DENTAL LTD is an(a) Active company incorporated on 22/11/2006 with the registered office located at 16 Craneswater Park, Southall UB2 5RR. There are currently 2 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 CARE DENTAL LTD?

toggle

CARE DENTAL LTD is currently Active. It was registered on 22/11/2006 .

Where is CARE DENTAL LTD located?

toggle

CARE DENTAL LTD is registered at 16 Craneswater Park, Southall UB2 5RR.

What does CARE DENTAL LTD do?

toggle

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

What is the latest filing for CARE DENTAL LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.