CONFEDERATION OF DENTAL EMPLOYERS LTD

Register to unlock more data on OkredoRegister

CONFEDERATION OF DENTAL EMPLOYERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01763779

Incorporation date

24/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1983)
dot icon24/03/2026
Notification of Agilio Software Topco Limited as a person with significant control on 2026-03-23
dot icon24/03/2026
Cessation of Agilio Software Bidco Limited as a person with significant control on 2026-03-23
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 20/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08
dot icon11/09/2025
Appointment of Tom Cornwell as a director on 2025-09-08
dot icon20/08/2025
Appointment of Dr Benjamin William Betts as a director on 2025-08-14
dot icon20/08/2025
Termination of appointment of James Sanjay Bodha as a director on 2025-08-14
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon18/02/2025
Change of details for Turing Bidco Limited as a person with significant control on 2021-01-15
dot icon17/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon16/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Appointment of James Sanjay Bodha as a director on 2024-04-30
dot icon14/05/2024
Termination of appointment of Jenifer Kirkland as a director on 2024-04-30
dot icon26/02/2024
Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06
dot icon28/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon01/02/2023
Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon01/02/2023
Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon26/01/2022
Termination of appointment of Karen Mayzard Penfold as a director on 2022-01-25
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon25/02/2020
Change of details for Turing Bidco Limited as a person with significant control on 2019-11-15
dot icon20/11/2019
Notification of Turing Bidco Limited as a person with significant control on 2019-11-15
dot icon20/11/2019
Termination of appointment of Paul Francis Mendlesohn as a director on 2019-11-15
dot icon20/11/2019
Termination of appointment of Mark William Kelly as a director on 2019-11-15
dot icon20/11/2019
Appointment of Ms Jenifer Kirkland as a director on 2019-11-15
dot icon20/11/2019
Termination of appointment of Andrew West as a secretary on 2019-11-15
dot icon20/11/2019
Cessation of Confederation Limited as a person with significant control on 2019-11-15
dot icon20/11/2019
Appointment of Mr Satwinder Singh Sian as a director on 2019-11-15
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/05/2019
Appointment of Mr Mark William Kelly as a director on 2019-05-15
dot icon08/04/2019
Appointment of Ms Karen Mayzard Penfold as a director on 2019-04-03
dot icon22/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Tatiana Holley as a director on 2015-10-28
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Statement of company's objects
dot icon17/09/2015
Resolutions
dot icon19/03/2015
Annual return made up to 2015-02-17
dot icon29/09/2014
Director's details changed for Tatiana Gilmore on 2014-09-23
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Director's details changed for Mr Paul Francis Mendlesohn on 2014-04-09
dot icon10/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon20/12/2011
Appointment of Tatiana Gilmore as a director
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Appointment of Tatiana Gilmore as a director
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from elm tree house bodmin street holsworthy devon EX22 6BB
dot icon02/07/2008
Registered office changed on 02/07/2008 from station house north street havant hampshire PO9 1QU
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 12/12/07; full list of members
dot icon09/02/2007
Return made up to 12/12/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 12/12/05; no change of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 12/12/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Return made up to 12/12/03; full list of members
dot icon12/12/2003
Particulars of contract relating to shares
dot icon12/12/2003
Particulars of contract relating to shares
dot icon12/12/2003
Ad 05/06/02--------- £ si [email protected]
dot icon12/12/2003
Particulars of contract relating to shares
dot icon12/12/2003
Ad 05/06/02--------- £ si [email protected]
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 12/12/02; full list of members
dot icon31/01/2003
Amended accounts made up to 2002-03-31
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/09/2002
Registered office changed on 18/09/02 from: penroses bodmin street holsworthy devon EX22 6BB
dot icon14/06/2002
Ad 05/06/02--------- £ si [email protected]=32 £ ic 1847/1879
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Secretary resigned
dot icon27/01/2002
Return made up to 12/12/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/06/2001
Ad 18/05/01--------- £ si [email protected]=1747 £ ic 100/1847
dot icon18/06/2001
Nc inc already adjusted 18/05/01
dot icon18/06/2001
S-div 18/05/01
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon09/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned
dot icon19/04/2001
Certificate of change of name
dot icon11/04/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon03/01/2001
Return made up to 12/12/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon04/08/2000
New secretary appointed
dot icon15/02/2000
Director resigned
dot icon23/01/2000
Return made up to 12/12/99; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon24/09/1999
Director resigned
dot icon26/03/1999
Return made up to 12/12/98; no change of members
dot icon08/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon23/04/1998
Registered office changed on 23/04/98 from: 21 haven green ealing london W5 2UP
dot icon23/04/1998
Return made up to 12/12/97; full list of members
dot icon16/04/1998
Full accounts made up to 1997-03-31
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Return made up to 12/12/96; full list of members
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon05/01/1996
Return made up to 12/12/95; full list of members
dot icon05/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon01/02/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon14/02/1994
Director resigned
dot icon14/02/1994
Return made up to 12/12/93; no change of members
dot icon02/11/1993
Full accounts made up to 1993-03-31
dot icon29/07/1993
New secretary appointed
dot icon27/04/1993
Return made up to 12/12/92; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon27/03/1992
New director appointed
dot icon19/02/1992
Return made up to 12/12/91; full list of members
dot icon19/11/1991
New director appointed
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon15/06/1991
Return made up to 12/12/90; full list of members
dot icon12/11/1990
Director resigned
dot icon20/07/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Director resigned
dot icon22/01/1990
Return made up to 12/12/89; full list of members
dot icon04/10/1989
Full accounts made up to 1989-03-31
dot icon31/07/1989
Memorandum and Articles of Association
dot icon31/07/1989
Resolutions
dot icon05/07/1989
Return made up to 17/12/88; full list of members
dot icon21/06/1989
Director resigned;new director appointed
dot icon26/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1989
New director appointed
dot icon04/10/1988
Full accounts made up to 1987-03-31
dot icon31/08/1988
Accounts made up to 1988-03-31
dot icon01/08/1988
Return made up to 17/12/87; full list of members
dot icon11/04/1987
Return made up to 17/12/86; full list of members
dot icon23/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1983
Miscellaneous
dot icon24/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendlesohn, Paul Francis
Director
20/03/2001 - 15/11/2019
13
Kirkland, Jenifer
Director
15/11/2019 - 30/04/2024
38
Cornwell, Tom
Director
08/09/2025 - Present
35
Chope, John Norman
Director
07/07/1995 - 11/12/2003
2
Sian, Satwinder Singh
Director
15/11/2019 - 16/02/2024
43

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

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 CONFEDERATION OF DENTAL EMPLOYERS LTD

CONFEDERATION OF DENTAL EMPLOYERS LTD is an(a) Active company incorporated on 24/10/1983 with the registered office located at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX. There are currently 2 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 CONFEDERATION OF DENTAL EMPLOYERS LTD?

toggle

CONFEDERATION OF DENTAL EMPLOYERS LTD is currently Active. It was registered on 24/10/1983 .

Where is CONFEDERATION OF DENTAL EMPLOYERS LTD located?

toggle

CONFEDERATION OF DENTAL EMPLOYERS LTD is registered at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX.

What does CONFEDERATION OF DENTAL EMPLOYERS LTD do?

toggle

CONFEDERATION OF DENTAL EMPLOYERS LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF DENTAL EMPLOYERS LTD?

toggle

The latest filing was on 24/03/2026: Notification of Agilio Software Topco Limited as a person with significant control on 2026-03-23.