CIRCLE DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

CIRCLE DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06819367

Incorporation date

13/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

554 Barton Road, Stretford, Manchester M32 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2009)
dot icon21/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon06/03/2024
Current accounting period extended from 2024-02-27 to 2024-03-31
dot icon10/01/2024
Registered office address changed from Circle Dental 16a the Circle Barton Road Stretford Manchester Lancashire M32 9TR to 554 Barton Road Stretford Manchester M32 9TD on 2024-01-10
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/05/2022
Second filing of Confirmation Statement dated 2022-02-13
dot icon16/05/2022
Termination of appointment of Mandeep Kaur Sekhon as a director on 2022-05-16
dot icon11/04/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon30/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
13/02/17 Statement of Capital gbp 100
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Resolutions
dot icon11/03/2015
Appointment of Dipa Vyas as a director on 2015-02-23
dot icon11/03/2015
Appointment of Mandeep Kaur Sekhon as a director on 2015-02-23
dot icon11/03/2015
Change of share class name or designation
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon05/03/2013
Secretary's details changed for Dr Vaibhav Vyas on 2011-08-01
dot icon04/03/2013
Director's details changed for Dr Vaibhav Vyas on 2011-08-01
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/07/2012
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2012-07-05
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon14/02/2012
Secretary's details changed for Dr Vaibhav Vyas on 2010-01-22
dot icon14/02/2012
Director's details changed for Dr Vaibhav Vyas on 2010-01-22
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/10/2011
Purchase of own shares.
dot icon22/09/2011
Termination of appointment of Prem-Pal Singh Sehmi as a director on 2011-09-20
dot icon22/09/2011
Cancellation of shares. Statement of capital on 2011-09-22
dot icon22/09/2011
Resolutions
dot icon02/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/04/2010
Registered office address changed from 492 Hempshaw Lane Stockport Cheshire SK2 5TL on 2010-04-19
dot icon08/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon08/03/2010
Director's details changed for Dr Balraj Singh Sekhon on 2010-03-02
dot icon08/03/2010
Director's details changed for Dr Prem-Pal Sehmi on 2010-03-02
dot icon08/03/2010
Director's details changed for Dr Vaibhav Vyas on 2010-03-02
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2009
Director and secretary appointed dr vaibhav vyas
dot icon02/03/2009
Director appointed balraj singh sekhon
dot icon02/03/2009
Director appointed dr prem pal singh sehmi
dot icon19/02/2009
Registered office changed on 19/02/2009 from circle dental care LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
dot icon19/02/2009
Resolutions
dot icon19/02/2009
Appointment terminated director lee gilburt
dot icon19/02/2009
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon19/02/2009
Ad 13/02/09\gbp si 1@1=1\gbp ic 2/3\
dot icon19/02/2009
Ad 13/02/09\gbp si 1@1=1\gbp ic 1/2\
dot icon13/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

23
2023
change arrow icon-13.67 % *

* during past year

Cash in Bank

£427,364.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
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
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
27
282.60K
-
0.00
360.82K
-
2022
21
392.99K
-
0.00
495.04K
-
2023
23
517.55K
-
0.00
427.36K
-
2023
23
517.55K
-
0.00
427.36K
-

Employees

2023

Employees

23 Ascended10 % *

Net Assets(GBP)

517.55K £Ascended31.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

427.36K £Descended-13.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vyas, Vaibhav
Director
13/02/2009 - Present
11
Sekhon, Balraj Singh, Dr
Director
13/02/2009 - Present
10
Vyas, Dipa
Director
23/02/2015 - Present
2
Gilburt, Lee Christopher
Director
13/02/2009 - 13/02/2009
687
Sehmi, Prem-Pal Singh, Dr
Director
13/02/2009 - 20/09/2011
60

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

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 CIRCLE DENTAL CARE LIMITED

CIRCLE DENTAL CARE LIMITED is an(a) Active company incorporated on 13/02/2009 with the registered office located at 554 Barton Road, Stretford, Manchester M32 9TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE DENTAL CARE LIMITED?

toggle

CIRCLE DENTAL CARE LIMITED is currently Active. It was registered on 13/02/2009 .

Where is CIRCLE DENTAL CARE LIMITED located?

toggle

CIRCLE DENTAL CARE LIMITED is registered at 554 Barton Road, Stretford, Manchester M32 9TD.

What does CIRCLE DENTAL CARE LIMITED do?

toggle

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

How many employees does CIRCLE DENTAL CARE LIMITED have?

toggle

CIRCLE DENTAL CARE LIMITED had 23 employees in 2023.

What is the latest filing for CIRCLE DENTAL CARE LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-13 with no updates.