CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED

Register to unlock more data on OkredoRegister

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10704525

Incorporation date

03/04/2017

Size

Group

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 03/04/2017)
dot icon25/03/2026
Appointment of Andrew Paul Malcolmson as a director on 2025-11-28
dot icon25/03/2026
Termination of appointment of Philippe Louis Denis Maillet as a director on 2025-11-28
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon16/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
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 icon12/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon07/04/2025
Full accounts made up to 2023-12-31
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Memorandum and Articles of Association
dot icon29/01/2025
Appointment of Mr Nicola Gizzi as a director on 2025-01-23
dot icon29/01/2025
Appointment of Mr Philippe Louis Denis Maillet as a director on 2025-01-23
dot icon29/01/2025
Appointment of Ms Anne Kinson as a director on 2025-01-23
dot icon29/01/2025
Termination of appointment of Nicholas William Alexos as a director on 2025-01-23
dot icon29/01/2025
Termination of appointment of Lisa Ann Ashby as a director on 2025-01-23
dot icon29/01/2025
Termination of appointment of Vincent Michael Lombardo as a director on 2025-01-23
dot icon29/01/2025
Termination of appointment of Aaron Michael Rizkalla as a director on 2025-01-23
dot icon29/01/2025
Termination of appointment of Matthew Bonanno as a director on 2025-01-23
dot icon29/01/2025
Termination of appointment of David Paul Sproat as a director on 2025-01-23
dot icon29/01/2025
Termination of appointment of Derek A. Pickell as a director on 2025-01-23
dot icon11/12/2024
Appointment of Derek A. Pickell as a director on 2024-10-21
dot icon11/12/2024
Appointment of David Paul Sproat as a director on 2024-10-21
dot icon11/12/2024
Appointment of Aaron Michael Rizkalla as a director on 2024-10-21
dot icon10/12/2024
Appointment of Vincent Michael Lombardo as a director on 2024-10-21
dot icon10/12/2024
Appointment of Nicholas William Alexos as a director on 2024-10-21
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-10-10
dot icon07/11/2024
Purchase of own shares.
dot icon16/09/2024
Cessation of Carestream Dental Technology Holdings 2 Limited as a person with significant control on 2024-08-30
dot icon16/09/2024
Notification of Joshua Stephan Friedman as a person with significant control on 2024-08-30
dot icon16/09/2024
Notification of Mitchell Ralph Julis as a person with significant control on 2024-08-30
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon10/09/2024
Change of share class name or designation
dot icon10/09/2024
Satisfaction of charge 107045250001 in full
dot icon10/09/2024
Satisfaction of charge 107045250002 in full
dot icon10/09/2024
Satisfaction of charge 107045250004 in full
dot icon10/09/2024
Satisfaction of charge 107045250003 in full
dot icon06/09/2024
Sub-division of shares on 2024-08-30
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon05/09/2024
Appointment of Mr Matthew Bonanno as a director on 2024-08-30
dot icon05/09/2024
Appointment of Ms Lisa Ann Ashby as a director on 2024-08-30
dot icon05/09/2024
Termination of appointment of Nicola Gizzi as a director on 2024-08-30
dot icon05/09/2024
Termination of appointment of Philippe Louis Denis Maillet as a director on 2024-08-30
dot icon05/09/2024
Termination of appointment of Roland Karl Schmidt as a director on 2024-08-30
dot icon30/08/2024
Registration of charge 107045250005, created on 2024-08-30
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon14/02/2023
Appointment of Mr Roland Karl Schmidt as a director on 2022-12-31
dot icon13/02/2023
Termination of appointment of Jane Louise Guinn as a director on 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Resolutions
dot icon18/11/2021
Statement of capital on 2021-11-18
dot icon18/11/2021
Statement by Directors
dot icon18/11/2021
Solvency Statement dated 17/11/21
dot icon18/11/2021
Resolutions
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon17/11/2021
Confirmation statement made on 2021-10-23 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
Change of details for Carestream Dental Technology Holdings 2 Limited as a person with significant control on 2020-08-21
dot icon11/11/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-11
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from Wiltron House Rutherford Close Stevenage SG1 2EF United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 2019-06-19
dot icon19/06/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-06-17
dot icon28/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon13/04/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon18/09/2017
Registration of charge 107045250003, created on 2017-09-01
dot icon18/09/2017
Registration of charge 107045250004, created on 2017-09-01
dot icon14/09/2017
Registration of charge 107045250002, created on 2017-09-01
dot icon14/09/2017
Registration of charge 107045250001, created on 2017-09-01
dot icon13/09/2017
Termination of appointment of Richard Jason Schnall as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Derek Louis Strum as a director on 2017-09-13
dot icon13/09/2017
Appointment of Mr Nicola Gizzi as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Derek Louis Strum as a secretary on 2017-09-13
dot icon13/09/2017
Appointment of Mr Philippe Louis Denis Maillet as a director on 2017-09-13
dot icon13/09/2017
Appointment of Ms Jane Louis Guinn as a director on 2017-09-13
dot icon13/09/2017
Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to Wiltron House Rutherford Close Stevenage SG1 2EF on 2017-09-13
dot icon31/07/2017
Cessation of Donald Gogel as a person with significant control on 2017-04-20
dot icon31/07/2017
Notification of Carestream Dental Technology Holdings 2 Limited as a person with significant control on 2017-04-20
dot icon27/06/2017
Resolutions
dot icon27/06/2017
Change of name notice
dot icon03/04/2017
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
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexos, Nicholas William
Director
21/10/2024 - 23/01/2025
3
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
17/06/2019 - 27/08/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
Maillet, Philippe Louis Denis
Director
23/01/2025 - 28/11/2025
1
Schmidt, Roland Karl
Director
31/12/2022 - 30/08/2024
5

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

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 TECHNOLOGY PARENT LIMITED

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED is an(a) Active company incorporated on 03/04/2017 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 TECHNOLOGY PARENT LIMITED?

toggle

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED is currently Active. It was registered on 03/04/2017 .

Where is CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED located?

toggle

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

What does CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED do?

toggle

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Andrew Paul Malcolmson as a director on 2025-11-28.