CEDARS DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CEDARS DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07171376

Incorporation date

26/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

189 Fidlas Road, Llanishen, Cardiff CF14 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon13/03/2026
Change of details for C&N Dental Ltd as a person with significant control on 2026-03-13
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon27/02/2024
Change of details for C&N Dental Ltd as a person with significant control on 2024-02-25
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon12/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Micro company accounts made up to 2021-03-31
dot icon30/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon08/05/2021
Confirmation statement made on 2021-02-26 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Director's details changed for Mr Christopher John James Trueman on 2021-03-31
dot icon10/03/2020
Appointment of Mr Nitin Duggal as a director on 2020-03-09
dot icon10/03/2020
Termination of appointment of Iain Donald Chaloner Manson as a director on 2020-03-09
dot icon10/03/2020
Appointment of Mr Christopher John James Trueman as a director on 2020-03-09
dot icon10/03/2020
Notification of C&N Dental Ltd as a person with significant control on 2020-03-09
dot icon10/03/2020
Termination of appointment of Susan Marion Manson as a secretary on 2020-03-09
dot icon10/03/2020
Cessation of Susan Marion Manson as a person with significant control on 2020-03-09
dot icon10/03/2020
Cessation of Iain Donald Chaloner Manson as a person with significant control on 2020-03-09
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon03/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon05/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon24/01/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon24/03/2010
Appointment of Iain Donald Chaloner Manson as a director
dot icon24/03/2010
Appointment of Susan Marion Manson as a secretary
dot icon05/03/2010
Termination of appointment of Graham Stephens as a director
dot icon26/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£31,509.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.64K
-
0.00
-
-
2022
2
86.76K
-
0.00
-
-
2023
2
86.76K
-
0.00
31.51K
-
2023
2
86.76K
-
0.00
31.51K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

86.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.51K £Ascended- *

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
Dr Nitin Duggal
Director
09/03/2020 - Present
22
Dr Christopher John James Truman
Director
09/03/2020 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEDARS DENTAL PRACTICE LIMITED

CEDARS DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 26/02/2010 with the registered office located at 189 Fidlas Road, Llanishen, Cardiff CF14 5LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARS DENTAL PRACTICE LIMITED?

toggle

CEDARS DENTAL PRACTICE LIMITED is currently Active. It was registered on 26/02/2010 .

Where is CEDARS DENTAL PRACTICE LIMITED located?

toggle

CEDARS DENTAL PRACTICE LIMITED is registered at 189 Fidlas Road, Llanishen, Cardiff CF14 5LZ.

What does CEDARS DENTAL PRACTICE LIMITED do?

toggle

CEDARS DENTAL PRACTICE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CEDARS DENTAL PRACTICE LIMITED have?

toggle

CEDARS DENTAL PRACTICE LIMITED had 2 employees in 2023.

What is the latest filing for CEDARS DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for C&N Dental Ltd as a person with significant control on 2026-03-13.