CLIFTON DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CLIFTON DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06486954

Incorporation date

29/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Crescent Dental & Implant Centre Asr Finance Office, The Crescent, Selby YO8 4PECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon16/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon04/03/2026
-
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Registered office address changed from 72a Clifton York North Yorkshire YO30 6AW to The Crescent Dental & Implant Centre Asr Finance Office the Crescent Selby YO8 4PE on 2023-06-16
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/03/2022
Satisfaction of charge 064869540002 in full
dot icon24/03/2022
Registration of charge 064869540003, created on 2022-03-23
dot icon04/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Registration of charge 064869540002, created on 2021-04-01
dot icon14/04/2021
Cessation of Paul Joseph Gerard White as a person with significant control on 2021-04-01
dot icon14/04/2021
Cessation of Lesley Romayne White as a person with significant control on 2021-04-01
dot icon14/04/2021
Notification of Asr Practice Holdings Limited as a person with significant control on 2021-04-01
dot icon14/04/2021
Termination of appointment of Paul Joseph Gerard White as a director on 2021-04-01
dot icon14/04/2021
Termination of appointment of Lesley Romayne White as a secretary on 2021-04-01
dot icon14/04/2021
Appointment of Dr Altaf Hussain as a director on 2021-04-01
dot icon14/04/2021
Registration of charge 064869540001, created on 2021-04-01
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon19/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon03/02/2010
Director's details changed for Paul Joseph Gerard White on 2010-02-03
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 29/01/09; full list of members
dot icon02/02/2009
Location of register of members
dot icon14/02/2008
Accounting reference date extended from 31/01/09 to 31/03/09
dot icon29/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2026
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
9
34.07K
-
0.00
-
-
2022
10
103.08K
-
0.00
23.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Altaf
Director
01/04/2021 - Present
25
White, Paul Joseph Gerard
Director
29/01/2008 - 01/04/2021
-
White, Lesley Romayne
Secretary
29/01/2008 - 01/04/2021
-

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

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 CLIFTON DENTAL PRACTICE LIMITED

CLIFTON DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 29/01/2008 with the registered office located at The Crescent Dental & Implant Centre Asr Finance Office, The Crescent, Selby YO8 4PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON DENTAL PRACTICE LIMITED?

toggle

CLIFTON DENTAL PRACTICE LIMITED is currently Active. It was registered on 29/01/2008 .

Where is CLIFTON DENTAL PRACTICE LIMITED located?

toggle

CLIFTON DENTAL PRACTICE LIMITED is registered at The Crescent Dental & Implant Centre Asr Finance Office, The Crescent, Selby YO8 4PE.

What does CLIFTON DENTAL PRACTICE LIMITED do?

toggle

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

What is the latest filing for CLIFTON DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-29 with no updates.