CARNEGIE DENTAL CLINIC LTD

Register to unlock more data on OkredoRegister

CARNEGIE DENTAL CLINIC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06249248

Incorporation date

16/05/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Apex House, 37 - 45 Cross Green, Otley LS21 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2025
Satisfaction of charge 062492480002 in full
dot icon24/06/2025
Voluntary strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon28/05/2025
Application to strike the company off the register
dot icon12/05/2025
Director's details changed for Dr Michael Paul Brown on 2025-04-01
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon02/02/2024
Registered office address changed from 12 Bondgate Otley West Yorkshire LS21 3AB England to Apex House 37 - 45 Cross Green Otley LS21 1HD on 2024-02-02
dot icon02/02/2024
Director's details changed for Dr Michael Paul Brown on 2024-02-02
dot icon02/02/2024
Director's details changed for Dr Alexander James Renshaw on 2024-02-02
dot icon02/02/2024
Change of details for Target Dental Limited as a person with significant control on 2024-02-02
dot icon12/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon17/05/2023
Registration of charge 062492480004, created on 2023-05-05
dot icon13/05/2023
Appointment of Dr Michael Paul Brown as a director on 2023-05-05
dot icon13/05/2023
Appointment of Dr Alexander James Renshaw as a director on 2023-05-05
dot icon13/05/2023
Termination of appointment of Alexandra Rutherford as a director on 2023-05-05
dot icon13/05/2023
Termination of appointment of Stephen Rutherford as a director on 2023-05-05
dot icon13/05/2023
Notification of Target Dental Limited as a person with significant control on 2023-05-05
dot icon13/05/2023
Cessation of Alexandra Gaynor Rutherford as a person with significant control on 2023-05-05
dot icon13/05/2023
Cessation of Stephen Rutherford as a person with significant control on 2023-05-05
dot icon13/05/2023
Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to 12 Bondgate Otley West Yorkshire LS21 3AB on 2023-05-13
dot icon11/05/2023
Registration of charge 062492480002, created on 2023-05-05
dot icon11/05/2023
Registration of charge 062492480003, created on 2023-05-05
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Termination of appointment of James Hudson as a director on 2023-03-03
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon19/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon06/07/2020
Satisfaction of charge 1 in full
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2019
Registered office address changed from 13a South Hawksworth Street Ilkley LS29 9DX England to Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB on 2019-08-21
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/05/2019
Director's details changed for James Hudson on 2019-05-01
dot icon28/05/2019
Director's details changed for Mrs Alexandra Rutherford on 2019-05-01
dot icon28/05/2019
Director's details changed for James Hudson on 2019-05-01
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon24/05/2018
Notification of Stephen Rutherford as a person with significant control on 2017-11-21
dot icon24/05/2018
Change of details for Mrs Alex Rutherford as a person with significant control on 2018-05-01
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon18/11/2016
Registered office address changed from C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB England to 13a South Hawksworth Street Ilkley LS29 9DX on 2016-11-18
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon21/04/2016
Registered office address changed from C/O Ashford Read Chartered Accountants Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 2016-04-21
dot icon21/03/2016
Appointment of James Hudson as a director on 2016-03-07
dot icon13/01/2016
Appointment of Stephen Rutherford as a director on 2015-11-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon30/07/2013
Registered office address changed from Unit 4 Basepoint Centre Andersons Road Southampton SO14 5FE United Kingdom on 2013-07-30
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon21/02/2012
Certificate of change of name
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Change of name notice
dot icon11/10/2011
Amended accounts made up to 2009-12-31
dot icon11/10/2011
Amended accounts made up to 2009-06-30
dot icon11/10/2011
Amended accounts made up to 2008-06-30
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon29/07/2011
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 2011-07-29
dot icon30/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Alexandra Rutherford on 2010-05-16
dot icon16/08/2010
Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 2010-08-16
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2009-05-16 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2008-05-16 with full list of shareholders
dot icon07/01/2010
Termination of appointment of Sophia Shafi as a secretary
dot icon07/01/2010
Termination of appointment of Sophia Shafi as a director
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2009
Return made up to 16/05/09; full list of members
dot icon10/07/2009
Location of debenture register
dot icon10/07/2009
Location of register of members
dot icon10/07/2009
Registered office changed on 10/07/2009 from 1 heritage court lower bridge street chester cheshire CH1 1RD
dot icon07/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/03/2009
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon16/01/2009
Registered office changed on 16/01/2009 from westgate house 25 westgate otley west yorkshire LS21 3AT
dot icon15/01/2009
Return made up to 16/05/08; full list of members
dot icon11/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Ad 25/06/07--------- £ si 100@1=100 £ ic 1/101
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon16/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+36.60 % *

* during past year

Cash in Bank

£355,417.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
321.36K
-
0.00
260.18K
-
2022
10
394.94K
-
0.00
355.42K
-
2022
10
394.94K
-
0.00
355.42K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

394.94K £Ascended22.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

355.42K £Ascended36.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Rutherford
Director
01/11/2015 - 05/05/2023
2
Hudson, James
Director
07/03/2016 - 03/03/2023
2
Rutherford, Alexandra
Director
25/06/2007 - 05/05/2023
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/05/2007 - 18/05/2007
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/05/2007 - 18/05/2007
12878

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARNEGIE DENTAL CLINIC LTD

CARNEGIE DENTAL CLINIC LTD is an(a) Dissolved company incorporated on 16/05/2007 with the registered office located at Apex House, 37 - 45 Cross Green, Otley LS21 1HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNEGIE DENTAL CLINIC LTD?

toggle

CARNEGIE DENTAL CLINIC LTD is currently Dissolved. It was registered on 16/05/2007 and dissolved on 06/01/2026.

Where is CARNEGIE DENTAL CLINIC LTD located?

toggle

CARNEGIE DENTAL CLINIC LTD is registered at Apex House, 37 - 45 Cross Green, Otley LS21 1HD.

What does CARNEGIE DENTAL CLINIC LTD do?

toggle

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

How many employees does CARNEGIE DENTAL CLINIC LTD have?

toggle

CARNEGIE DENTAL CLINIC LTD had 10 employees in 2022.

What is the latest filing for CARNEGIE DENTAL CLINIC LTD?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.