CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD

Register to unlock more data on OkredoRegister

CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07734920

Incorporation date

09/08/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon16/12/2025
Appointment of Marc Alan Hopson as a director on 2025-12-03
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon15/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon15/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon15/05/2025
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon14/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon13/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon13/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon13/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon13/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon13/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon13/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon23/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon23/08/2023
Current accounting period extended from 2022-12-09 to 2023-09-30
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-09
dot icon31/05/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 077349200005 in full
dot icon13/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon13/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-13
dot icon13/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon05/04/2023
Registration of charge 077349200005, created on 2023-03-31
dot icon12/01/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2022-12-09
dot icon05/01/2023
Cessation of Pedja Pavlovic as a person with significant control on 2022-12-09
dot icon30/12/2022
Resolutions
dot icon16/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Previous accounting period shortened from 2023-08-31 to 2022-12-09
dot icon12/12/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-12-09
dot icon12/12/2022
Termination of appointment of Pedja Pavlovic as a director on 2022-12-09
dot icon12/12/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-12-09
dot icon12/12/2022
Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to Nicholas House River Front Enfield EN1 3FG on 2022-12-12
dot icon08/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon07/12/2022
Satisfaction of charge 077349200003 in full
dot icon16/11/2022
Satisfaction of charge 077349200001 in full
dot icon16/11/2022
Satisfaction of charge 077349200002 in full
dot icon16/11/2022
Satisfaction of charge 077349200004 in full
dot icon05/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon05/09/2022
Change of details for Dr Pedja Pavlovic as a person with significant control on 2021-08-10
dot icon05/09/2022
Director's details changed for Dr Pedja Pavlovic on 2021-08-10
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/03/2021
Registration of charge 077349200004, created on 2021-03-25
dot icon22/01/2021
Registration of charge 077349200003, created on 2021-01-14
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 2015-08-18
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Registration of charge 077349200002
dot icon28/02/2014
Registration of charge 077349200001
dot icon20/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon19/08/2011
Appointment of Dr Pedja Pavlovic as a director
dot icon10/08/2011
Termination of appointment of Ela Shah as a director
dot icon09/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon-54.84 % *

* during past year

Cash in Bank

£101,923.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
500.02K
-
0.00
225.72K
-
2022
15
411.20K
-
0.00
101.92K
-
2022
15
411.20K
-
0.00
101.92K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

411.20K £Descended-17.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.92K £Descended-54.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
09/12/2022 - 31/03/2025
24
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Pavlovic, Pedja
Director
09/08/2011 - 09/12/2022
1
Shah, Ela
Director
09/08/2011 - 09/08/2011
1509
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD

CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD is an(a) Active company incorporated on 09/08/2011 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD?

toggle

CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD is currently Active. It was registered on 09/08/2011 .

Where is CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD located?

toggle

CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD do?

toggle

CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD have?

toggle

CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD had 15 employees in 2022.

What is the latest filing for CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.