CAVITY DENTAL STAFF LIMITED

Register to unlock more data on OkredoRegister

CAVITY DENTAL STAFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06171422

Incorporation date

20/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

220 Wharfedale Road, Winnersh Traingle, Wokingham, Berks RG41 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon17/07/2025
Registered office address changed from 614 Reading Road Winnersh Wokingham Berkshire RG41 5HE United Kingdom to 220 Wharfedale Road Winnersh Traingle Wokingham Berks RG41 5TP on 2025-07-17
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon02/01/2025
Change of details for Mrs Sharon Louise Norman as a person with significant control on 2024-12-17
dot icon23/12/2024
Registration of charge 061714220004, created on 2024-12-17
dot icon12/12/2024
Registration of charge 061714220003, created on 2024-12-12
dot icon09/12/2024
Satisfaction of charge 061714220002 in full
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon07/11/2023
Registration of charge 061714220002, created on 2023-11-07
dot icon02/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/05/2023
Change of details for Mrs Sharon Louise Norman as a person with significant control on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/05/2022
Satisfaction of charge 061714220001 in full
dot icon20/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon17/12/2021
Director's details changed for Sharon Louise Norman on 2021-12-17
dot icon20/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon17/11/2020
Registered office address changed from 612 Reading Road Winnersh Wokingham Berks RG41 5HE England to 614 Reading Road Winnersh Wokingham Berkshire RG41 5HE on 2020-11-17
dot icon19/10/2020
Registration of charge 061714220001, created on 2020-10-02
dot icon22/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/05/2019
Change of details for Mrs Sharon Dunne as a person with significant control on 2019-05-20
dot icon21/05/2019
Director's details changed for Sharon Louise Dunne on 2019-05-20
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon07/01/2019
Registered office address changed from 49 st. Peters Road Reading RG6 1NT to 612 Reading Road Winnersh Wokingham Berks RG41 5HE on 2019-01-07
dot icon07/01/2019
Termination of appointment of Alan William Norman as a secretary on 2019-01-01
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/04/2014
Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 2014-04-06
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Secretary's details changed for Alan William Norman on 2013-04-22
dot icon29/04/2013
Director's details changed for Sharon Louise Dunne on 2013-04-22
dot icon05/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Registered office address changed from 21 Manor Road Caddington Beds LU1 4EE on 2010-07-26
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 20/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 20/03/08; full list of members
dot icon19/04/2007
Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon20/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.16K
-
0.00
-
-
2022
0
6.41K
-
0.00
-
-
2023
0
6.67K
-
0.00
-
-
2023
0
6.67K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.67K £Ascended4.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Corporate Secretary
20/03/2007 - 20/03/2007
1171
A.C. DIRECTORS LIMITED
Corporate Director
20/03/2007 - 20/03/2007
1153
Norman, Sharon Louise
Director
20/03/2007 - Present
12
Norman, Alan William
Secretary
20/03/2007 - 01/01/2019
-

Persons with Significant Control

1
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 CAVITY DENTAL STAFF LIMITED

CAVITY DENTAL STAFF LIMITED is an(a) Active company incorporated on 20/03/2007 with the registered office located at 220 Wharfedale Road, Winnersh Traingle, Wokingham, Berks RG41 5TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVITY DENTAL STAFF LIMITED?

toggle

CAVITY DENTAL STAFF LIMITED is currently Active. It was registered on 20/03/2007 .

Where is CAVITY DENTAL STAFF LIMITED located?

toggle

CAVITY DENTAL STAFF LIMITED is registered at 220 Wharfedale Road, Winnersh Traingle, Wokingham, Berks RG41 5TP.

What does CAVITY DENTAL STAFF LIMITED do?

toggle

CAVITY DENTAL STAFF LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAVITY DENTAL STAFF LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.