COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07451783

Incorporation date

25/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2010)
dot icon02/01/2026
Confirmation statement made on 2025-12-25 with updates
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/06/2025
Director's details changed for Mr Claude Streit on 2025-06-13
dot icon25/03/2025
Satisfaction of charge 074517830024 in full
dot icon25/03/2025
Satisfaction of charge 074517830025 in full
dot icon25/03/2025
Satisfaction of charge 074517830026 in full
dot icon02/01/2025
Confirmation statement made on 2024-12-25 with updates
dot icon05/12/2024
Appointment of Mr Mark Tyas as a director on 2024-12-02
dot icon05/12/2024
Termination of appointment of Teemu Santeri Arima as a director on 2024-12-02
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/07/2024
Registration of charge 074517830026, created on 2024-06-27
dot icon02/01/2024
Confirmation statement made on 2023-12-25 with updates
dot icon24/11/2023
Termination of appointment of Eddie Coyle as a director on 2023-11-16
dot icon03/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/03/2023
Appointment of Mr Jose Fernando De Morais Lacerda Angelo as a director on 2023-03-08
dot icon13/03/2023
Appointment of Dr Farzeela Diamond Fatehali Rupani as a director on 2023-03-08
dot icon03/01/2023
Confirmation statement made on 2022-12-25 with updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/07/2022
Appointment of Teemu Arima as a director on 2022-04-01
dot icon21/07/2022
Director's details changed for Mr Claude Streit on 2022-07-19
dot icon09/02/2022
Termination of appointment of Michael James Clare as a director on 2022-01-24
dot icon04/01/2022
Confirmation statement made on 2021-12-25 with updates
dot icon07/12/2021
Registration of charge 074517830025, created on 2021-11-25
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Termination of appointment of Philip Christoph Buergin as a director on 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-25 with updates
dot icon30/01/2020
Change of details for Colosseum Dental Uk Limited as a person with significant control on 2020-01-20
dot icon30/01/2020
Director's details changed for Mr Eddie Coyle on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Michael Clare on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Daniel Fehr on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Claude Streit on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Philip Buergin on 2020-01-30
dot icon30/01/2020
Registered office address changed from Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 2020-01-30
dot icon02/01/2020
Confirmation statement made on 2019-12-25 with updates
dot icon08/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon08/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/04/2019
Appointment of Mr Eddie Coyle as a director on 2019-02-04
dot icon11/01/2019
Director's details changed for Mr Philip Buergin on 2019-01-10
dot icon11/01/2019
Director's details changed for Mr Daniel Fehr on 2019-01-10
dot icon09/01/2019
Appointment of Mr Claude Streit as a director on 2019-01-02
dot icon09/01/2019
Appointment of Mr Michael Clare as a director on 2019-01-02
dot icon04/01/2019
Confirmation statement made on 2018-12-25 with updates
dot icon03/12/2018
Change of details for Southern Dental Limited as a person with significant control on 2018-04-09
dot icon19/10/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 2018-09-28
dot icon17/10/2018
Registration of charge 074517830024, created on 2018-10-05
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/09/2018
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2018-08-01
dot icon14/08/2018
Satisfaction of charge 074517830023 in full
dot icon08/08/2018
Appointment of Mr Philip Buergin as a director on 2018-07-17
dot icon07/08/2018
Termination of appointment of Peter Keegans as a director on 2018-07-17
dot icon30/07/2018
Appointment of Mr Daniel Fehr as a director on 2018-07-24
dot icon10/07/2018
Termination of appointment of Gregor Grant as a director on 2018-06-29
dot icon09/05/2018
Resolutions
dot icon20/04/2018
Change of name with request to seek comments from relevant body
dot icon20/04/2018
Change of name notice
dot icon06/02/2018
Previous accounting period shortened from 2018-03-30 to 2017-12-31
dot icon10/01/2018
Registration of charge 074517830023, created on 2017-12-21
dot icon04/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon04/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon04/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon04/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon03/01/2018
Confirmation statement made on 2017-12-25 with updates
dot icon02/01/2018
Cessation of Mazdak Eyrumlu as a person with significant control on 2017-04-21
dot icon07/08/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon07/08/2017
Consolidated accounts of parent company for subsidiary company period ending 30/03/16
dot icon07/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon07/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Termination of appointment of Mazdak Eyrumlu as a director on 2017-04-21
dot icon26/04/2017
Termination of appointment of Azad Eyrumlu as a director on 2017-04-21
dot icon26/04/2017
Appointment of Mr Gregor Grant as a director on 2017-04-21
dot icon26/04/2017
Appointment of Peter Keegans as a director on 2017-04-21
dot icon24/04/2017
Satisfaction of charge 074517830022 in full
dot icon20/04/2017
Satisfaction of charge 074517830014 in full
dot icon04/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon03/01/2017
Director's details changed for Dr Mazdak Eyrumlu on 2016-07-15
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon18/12/2014
Satisfaction of charge 074517830008 in full
dot icon18/12/2014
Satisfaction of charge 074517830013 in full
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon18/12/2014
Satisfaction of charge 074517830010 in full
dot icon18/12/2014
Satisfaction of charge 074517830009 in full
dot icon18/12/2014
Satisfaction of charge 3 in full
dot icon18/12/2014
Satisfaction of charge 074517830016 in full
dot icon18/12/2014
Satisfaction of charge 4 in full
dot icon18/12/2014
Satisfaction of charge 074517830015 in full
dot icon18/12/2014
Satisfaction of charge 074517830017 in full
dot icon18/12/2014
Satisfaction of charge 074517830019 in full
dot icon18/12/2014
Satisfaction of charge 5 in full
dot icon18/12/2014
Satisfaction of charge 6 in full
dot icon18/12/2014
Satisfaction of charge 074517830020 in full
dot icon18/12/2014
Satisfaction of charge 074517830007 in full
dot icon18/12/2014
Satisfaction of charge 074517830012 in full
dot icon18/12/2014
Satisfaction of charge 074517830021 in full
dot icon18/12/2014
Satisfaction of charge 074517830011 in full
dot icon16/12/2014
Satisfaction of charge 074517830018 in full
dot icon11/11/2014
Registration of charge 074517830022, created on 2014-11-05
dot icon17/10/2014
Registration of charge 074517830021
dot icon09/10/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon09/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon09/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon09/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon25/09/2014
Registration of charge 074517830020
dot icon04/09/2014
Registration of charge 074517830019
dot icon13/08/2014
Resolutions
dot icon04/08/2014
Registration of charge 074517830018
dot icon17/06/2014
Registration of charge 074517830017
dot icon18/02/2014
Registration of charge 074517830016
dot icon10/02/2014
Registration of charge 074517830015
dot icon30/12/2013
Registration of charge 074517830014
dot icon24/12/2013
Registration of charge 074517830013
dot icon23/12/2013
Registration of charge 074517830012
dot icon20/12/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2013
Registration of charge 074517830011
dot icon16/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon09/12/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon09/12/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon25/11/2013
Registration of charge 074517830010
dot icon20/11/2013
Registration of charge 074517830009
dot icon20/11/2013
Registration of charge 074517830008
dot icon16/11/2013
Registration of charge 074517830007
dot icon14/10/2013
Appointment of Azad Eyrumlu as a director on 2013-09-17
dot icon23/09/2013
Director's details changed for Dr Mazdak Eyrumlu on 2013-09-04
dot icon14/08/2013
Resolutions
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon16/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2012
Resolutions
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2012
Certificate of change of name
dot icon06/09/2012
Change of name with request to seek comments from relevant body
dot icon06/09/2012
Change of name notice
dot icon11/07/2012
Termination of appointment of Andrew Allsop as a secretary on 2012-06-01
dot icon23/01/2012
Secretary's details changed for Andrew Allsop on 2011-11-25
dot icon20/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Current accounting period shortened from 2011-11-30 to 2011-03-31
dot icon25/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyas, Mark
Director
02/12/2024 - Present
83
Rupani, Farzeela Diamond Fatehali, Dr
Director
08/03/2023 - Present
41
Coyle, Eddie
Director
04/02/2019 - 16/11/2023
66
Clare, Michael James
Director
02/01/2019 - 24/01/2022
79
Shah, Harshitkumar Viryashchandra
Director
01/08/2018 - 28/09/2018
112

Persons with Significant Control

1
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 COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED

COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED is an(a) Active company incorporated on 25/11/2010 with the registered office located at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9LW. There are currently 5 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 COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED?

toggle

COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED is currently Active. It was registered on 25/11/2010 .

Where is COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED located?

toggle

COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED is registered at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9LW.

What does COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED do?

toggle

COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-25 with updates.