CHESTNUTS DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

CHESTNUTS DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07471942

Incorporation date

16/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon10/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/06/2025
Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-05
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon19/08/2024
Appointment of Mrs Julie Ann Stephens as a director on 2024-08-12
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Cancellation of shares. Statement of capital on 2022-11-30
dot icon19/02/2024
Director's details changed for Dr Martin David Andrew Smith on 2023-12-01
dot icon19/02/2024
Change of details for Dr Martin David Andrew Smith as a person with significant control on 2023-12-01
dot icon19/02/2024
Confirmation statement made on 2023-12-09 with updates
dot icon16/02/2024
Change of details for Mrs Julie Ann Stephens as a person with significant control on 2024-02-16
dot icon16/02/2024
Purchase of own shares.
dot icon01/12/2023
Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-01
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Cessation of Paul Barry Martin as a person with significant control on 2022-12-01
dot icon07/03/2023
Change of details for Dr Martin David Andrew Smith as a person with significant control on 2022-12-01
dot icon07/03/2023
Notification of Julie Ann Stephens as a person with significant control on 2022-12-01
dot icon07/03/2023
Confirmation statement made on 2022-12-09 with updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Termination of appointment of Paul Barry Martin as a director on 2022-11-30
dot icon23/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/03/2022
Purchase of own shares.
dot icon28/02/2022
Memorandum and Articles of Association
dot icon16/02/2022
Change of share class name or designation
dot icon15/02/2022
Particulars of variation of rights attached to shares
dot icon14/02/2022
Resolutions
dot icon14/02/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon06/01/2022
Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea Swansea SA7 9FS United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-01-06
dot icon06/01/2022
Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea Swansea SA7 9FS on 2022-01-06
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon15/02/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon15/02/2011
Current accounting period shortened from 2011-12-31 to 2011-09-30
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2011
Appointment of a director
dot icon24/01/2011
Appointment of a director
dot icon24/01/2011
Appointment of Paul Barry Martin as a director
dot icon24/01/2011
Appointment of Martin David Andrew Smith as a director
dot icon21/12/2010
Termination of appointment of Graham Stephens as a director
dot icon16/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

14
2022
change arrow icon-5.24 % *

* during past year

Cash in Bank

£257,485.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
334.35K
-
0.00
271.72K
-
2022
14
131.78K
-
0.00
257.49K
-
2022
14
131.78K
-
0.00
257.49K
-

Employees

2022

Employees

14 Ascended27 % *

Net Assets(GBP)

131.78K £Descended-60.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

257.49K £Descended-5.24 % *

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
Martin, Paul Barry
Director
16/12/2010 - 30/11/2022
1
Stephens, Graham Robertson
Director
16/12/2010 - 16/12/2010
3894
Smith, Martin David Andrew, Dr
Director
16/12/2010 - Present
2
Stephens, Julie Ann
Director
12/08/2024 - Present
-

Persons with Significant Control

4
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 CHESTNUTS DENTAL CARE LIMITED

CHESTNUTS DENTAL CARE LIMITED is an(a) Active company incorporated on 16/12/2010 with the registered office located at Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUTS DENTAL CARE LIMITED?

toggle

CHESTNUTS DENTAL CARE LIMITED is currently Active. It was registered on 16/12/2010 .

Where is CHESTNUTS DENTAL CARE LIMITED located?

toggle

CHESTNUTS DENTAL CARE LIMITED is registered at Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9FS.

What does CHESTNUTS DENTAL CARE LIMITED do?

toggle

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

How many employees does CHESTNUTS DENTAL CARE LIMITED have?

toggle

CHESTNUTS DENTAL CARE LIMITED had 14 employees in 2022.

What is the latest filing for CHESTNUTS DENTAL CARE LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-09-30.