CARESTREAM DENTAL LIMITED

Register to unlock more data on OkredoRegister

CARESTREAM DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03950696

Incorporation date

17/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon26/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon15/12/2025
Full accounts made up to 2024-12-31
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon16/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-16
dot icon16/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon16/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon07/04/2025
Full accounts made up to 2023-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon10/09/2024
Satisfaction of charge 039506960005 in full
dot icon10/09/2024
Satisfaction of charge 039506960007 in full
dot icon10/09/2024
Satisfaction of charge 039506960006 in full
dot icon10/09/2024
Satisfaction of charge 039506960008 in full
dot icon30/08/2024
Registration of charge 039506960009, created on 2024-08-30
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon09/02/2023
Appointment of Mr Ian Alexander Pye as a director on 2022-12-31
dot icon08/02/2023
Termination of appointment of Jane Louise Guinn as a director on 2022-12-31
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon11/11/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon11/11/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-11
dot icon11/11/2021
Change of details for Carestream Dental Technology Parent Limited as a person with significant control on 2020-08-21
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Secretary's details changed for Corporation Service Company (Uk) Limited on 2019-04-04
dot icon04/04/2019
Registered office address changed from 25 Canada Square 25 Canada Square, Level 37 London W14 5LQ United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 2019-04-04
dot icon04/04/2019
Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square 25 Canada Square, Level 37 London W14 5LQ on 2019-04-04
dot icon02/04/2019
Confirmation statement made on 2019-03-17 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Registered office address changed from Wiltron House Rutherford Close Stevenage SG1 2EF United Kingdom to 40 Bank Street Level 29 London E14 5DS on 2018-05-09
dot icon09/05/2018
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2018-05-09
dot icon27/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon15/03/2018
Satisfaction of charge 1 in full
dot icon15/03/2018
Satisfaction of charge 4 in full
dot icon15/03/2018
Satisfaction of charge 3 in full
dot icon15/03/2018
Satisfaction of charge 2 in full
dot icon19/09/2017
Registered office address changed from One Park Lane Hemel Hempstead Herts HP2 4YJ to Wiltron House Rutherford Close Stevenage SG1 2EF on 2017-09-19
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Statement of company's objects
dot icon18/09/2017
Registration of charge 039506960007, created on 2017-09-01
dot icon18/09/2017
Registration of charge 039506960008, created on 2017-09-01
dot icon14/09/2017
Change of details for Carestream Dental Technology Parent Limited as a person with significant control on 2017-09-13
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Registration of charge 039506960005, created on 2017-09-01
dot icon14/09/2017
Registration of charge 039506960006, created on 2017-09-01
dot icon13/09/2017
Notification of Carestream Dental Technology Parent Limited as a person with significant control on 2017-09-01
dot icon13/09/2017
Cessation of Carestream Health Uk Limited as a person with significant control on 2017-09-01
dot icon18/07/2017
Termination of appointment of Nichola Hickey as a secretary on 2017-05-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/11/2016
Termination of appointment of Brian William Moore as a director on 2016-10-21
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon21/03/2016
Director's details changed for Jane Guinn on 2016-03-21
dot icon04/01/2016
Appointment of Mr Roland Karl Schmidt as a director on 2016-01-04
dot icon04/01/2016
Termination of appointment of Edward Robert Shellard as a director on 2016-01-04
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Dr Edward Robert Shellard as a director on 2015-05-18
dot icon29/05/2015
Termination of appointment of Marc Gordon as a director on 2015-05-18
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon12/01/2015
Appointment of Mr Marc Gordon as a director on 2015-01-01
dot icon12/01/2015
Appointment of Mr Brian William Moore as a director on 2015-01-01
dot icon09/01/2015
Termination of appointment of Mark Woodman as a director on 2014-12-31
dot icon09/01/2015
Termination of appointment of Richard Hirschland as a director on 2014-12-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Mrs Anne Marie Claude Kinson as a director on 2014-09-22
dot icon08/07/2014
Termination of appointment of Lucia Salan as a director
dot icon27/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon05/11/2013
Appointment of Mrs Nichola Hickey as a secretary
dot icon05/11/2013
Termination of appointment of Nicholas Brown as a secretary
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mark Woodman on 2013-03-25
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Jan Eriksson as a director
dot icon01/11/2011
Appointment of Mrs Lucia Salan as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name with request to seek comments from relevant body
dot icon25/08/2010
Change of name notice
dot icon08/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon08/06/2010
Director's details changed for Richard Hirschland on 2010-03-17
dot icon08/06/2010
Director's details changed for Jan Patrik Eriksson on 2010-03-17
dot icon07/06/2010
Director's details changed for Jane Guinn on 2010-03-17
dot icon07/06/2010
Director's details changed for Mark Woodman on 2010-03-17
dot icon13/04/2010
Registered office address changed from One Park Lane Hemel Hempstead Herts HP2 4YG United Kingdom on 2010-04-13
dot icon25/03/2010
Registered office address changed from Hemel One, Boundary Way Hemel Hempstead Herts HP2 7YU on 2010-03-25
dot icon13/01/2010
Statement of capital on 2010-01-13
dot icon13/01/2010
Statement by directors
dot icon11/12/2009
Solvency statement dated 16/11/09
dot icon11/12/2009
Resolutions
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 17/03/09; full list of members
dot icon11/02/2009
Auditor's resignation
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 17/03/08; full list of members
dot icon18/04/2008
Appointment terminated
dot icon31/03/2008
Secretary appointed mr nicholas edward bridgmore brown
dot icon31/03/2008
Appointment terminated secretary jane guinn
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Director resigned
dot icon18/09/2007
Registered office changed on 18/09/07 from: elopak house rutherford close meadway technology park stevenage hertfordshire SG1 2PR
dot icon22/03/2007
Return made up to 17/03/07; full list of members
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
New director appointed
dot icon27/03/2006
Return made up to 17/03/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon13/01/2006
Director's particulars changed
dot icon07/04/2005
Return made up to 17/03/05; full list of members
dot icon05/04/2005
Group of companies' accounts made up to 2003-12-31
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/06/2004
Nc inc already adjusted 14/05/04
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Return made up to 17/03/04; full list of members
dot icon28/04/2004
Auditor's resignation
dot icon29/03/2004
Full accounts made up to 2002-12-31
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon22/01/2004
Secretary resigned;director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New secretary appointed
dot icon17/01/2004
New director appointed
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/03/2003
Return made up to 17/03/03; full list of members
dot icon25/11/2002
Auditor's resignation
dot icon20/11/2002
Auditor's resignation
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Particulars of mortgage/charge
dot icon29/03/2002
Return made up to 17/03/02; full list of members
dot icon13/03/2002
New director appointed
dot icon19/01/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon19/10/2001
New director appointed
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon05/05/2001
Particulars of mortgage/charge
dot icon18/04/2001
Director resigned
dot icon09/04/2001
Return made up to 17/03/01; full list of members
dot icon09/04/2001
Secretary resigned
dot icon07/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/11/2000
Registered office changed on 07/11/00 from: kings court london road stevenage hertfordshire SG1 2GA
dot icon13/07/2000
Registered office changed on 13/07/00 from: 2 park lane leeds west yorkshire LS3 1ES
dot icon22/06/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon25/04/2000
Certificate of change of name
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon17/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
09/05/2018 - 27/08/2025
580
Woodman, Mark
Director
21/04/2006 - 31/12/2014
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/2000 - 30/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/03/2000 - 30/03/2000
43699

Persons with Significant Control

0

No PSC data available.

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 CARESTREAM DENTAL LIMITED

CARESTREAM DENTAL LIMITED is an(a) Active company incorporated on 17/03/2000 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 CARESTREAM DENTAL LIMITED?

toggle

CARESTREAM DENTAL LIMITED is currently Active. It was registered on 17/03/2000 .

Where is CARESTREAM DENTAL LIMITED located?

toggle

CARESTREAM DENTAL LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CARESTREAM DENTAL LIMITED do?

toggle

CARESTREAM DENTAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CARESTREAM DENTAL LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-17 with no updates.