CENTRE FOR DENTISTRY LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR DENTISTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07772459

Incorporation date

13/09/2011

Size

Full

Contacts

Registered address

Registered address

11c Kingsmead Square, Bath BA1 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon29/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon09/10/2023
Liquidators' statement of receipts and payments to 2023-09-28
dot icon07/12/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon14/09/2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-14
dot icon07/10/2021
Appointment of a voluntary liquidator
dot icon29/09/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2021
Administrator's progress report
dot icon02/06/2021
Notice of extension of period of Administration
dot icon05/01/2021
Administrator's progress report
dot icon23/09/2020
Result of meeting of creditors
dot icon03/07/2020
Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 14 Queen Square Bath BA1 2HN on 2020-07-03
dot icon19/06/2020
Statement of administrator's proposal
dot icon12/06/2020
Appointment of an administrator
dot icon19/05/2020
Registration of charge 077724590001, created on 2020-05-19
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon15/11/2018
Appointment of Amanda Hudson as a director on 2018-11-14
dot icon15/11/2018
Appointment of Dr Cathal Patrick Hayes as a director on 2018-11-14
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon11/07/2018
Secretary's details changed for Hyde Company Secretaries Ltd on 2018-07-10
dot icon16/05/2018
Resolutions
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon11/01/2018
Termination of appointment of Emma Louise Haywood as a director on 2018-01-10
dot icon28/11/2017
Full accounts made up to 2016-12-31
dot icon21/11/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon26/10/2017
Termination of appointment of Jennifer Andrews as a director on 2017-10-26
dot icon23/01/2017
Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2017-01-23
dot icon09/01/2017
Full accounts made up to 2015-12-31
dot icon13/12/2016
Termination of appointment of Deborah Bowers as a director on 2016-11-13
dot icon03/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon19/09/2016
Termination of appointment of Philip Christopher Evans as a director on 2016-09-19
dot icon25/02/2016
Appointment of Emma Louise Haywood as a director on 2016-02-25
dot icon25/02/2016
Appointment of Dr Omer Metin Mustafa as a director on 2016-02-25
dot icon25/02/2016
Appointment of Dr Chetan Dinubhai Mistry as a director on 2016-02-25
dot icon05/01/2016
Appointment of Deborah Bowers as a director on 2015-12-14
dot icon05/01/2016
Termination of appointment of Stuart Michael Ray as a director on 2015-12-31
dot icon17/12/2015
Appointment of Mr Philip Christopher Evans as a director on 2015-12-14
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/11/2014
Cancellation of shares. Statement of capital on 2014-11-06
dot icon17/11/2014
Resolutions
dot icon17/11/2014
Purchase of own shares.
dot icon29/10/2014
Purchase of own shares.
dot icon21/10/2014
Cancellation of shares. Statement of capital on 2014-10-07
dot icon21/10/2014
Resolutions
dot icon01/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon01/10/2014
Appointment of Jennifer Andrews as a director on 2014-09-11
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Dr Stuart Michael Ray as a director on 2014-09-05
dot icon10/09/2014
Termination of appointment of Patricia Parkes Langley as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Richard Acheson Williams Flanagan as a director on 2014-09-01
dot icon27/01/2014
Director's details changed for Lisa Margaret Flanagan on 2014-01-24
dot icon02/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/07/2013
Resolutions
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon26/09/2012
Secretary's details changed for Hyde Company Secretaries Ltd on 2012-09-26
dot icon29/05/2012
Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 2012-05-29
dot icon25/01/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon15/11/2011
Appointment of Mrs Patricia Parkes Langley as a director
dot icon13/10/2011
Termination of appointment of Christopher Potts as a director
dot icon12/10/2011
Termination of appointment of Dominick Flanagan as a director
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon11/10/2011
Appointment of Hyde Company Secretaries Ltd as a secretary
dot icon11/10/2011
Appointment of Dominick James Trevelyn Flanagan as a director
dot icon11/10/2011
Appointment of Lisa Margaret Flanagan as a director
dot icon11/10/2011
Appointment of Mr Christopher Potts as a director
dot icon11/10/2011
Appointment of Dr Richard Acheson Williams Flanagan as a director
dot icon15/09/2011
Termination of appointment of Laurence Adams as a director
dot icon13/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
13/09/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

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

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About CENTRE FOR DENTISTRY LIMITED

CENTRE FOR DENTISTRY LIMITED is an(a) Liquidation company incorporated on 13/09/2011 with the registered office located at 11c Kingsmead Square, Bath BA1 2AB. There is currently no 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 CENTRE FOR DENTISTRY LIMITED?

toggle

CENTRE FOR DENTISTRY LIMITED is currently Liquidation. It was registered on 13/09/2011 .

Where is CENTRE FOR DENTISTRY LIMITED located?

toggle

CENTRE FOR DENTISTRY LIMITED is registered at 11c Kingsmead Square, Bath BA1 2AB.

What does CENTRE FOR DENTISTRY LIMITED do?

toggle

CENTRE FOR DENTISTRY LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CENTRE FOR DENTISTRY LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-09-28.