COOMBE DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

COOMBE DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07213947

Incorporation date

06/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon18/06/2024
Application to strike the company off the register
dot icon16/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon26/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon11/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon01/06/2023
Change of details for Dentex Practices Limited as a person with significant control on 2023-04-14
dot icon17/05/2023
Satisfaction of charge 072139470008 in full
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon14/04/2023
Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 072139470005 in full
dot icon14/10/2022
Satisfaction of charge 072139470006 in full
dot icon14/10/2022
Satisfaction of charge 072139470007 in full
dot icon06/10/2022
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
dot icon03/10/2022
Registration of charge 072139470008, created on 2022-09-26
dot icon24/06/2022
Secretary's details changed for 57 London Road Limited on 2022-06-23
dot icon17/06/2022
Registration of charge 072139470007, created on 2022-06-10
dot icon04/05/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Registration of charge 072139470006, created on 2021-11-17
dot icon19/05/2021
Confirmation statement made on 2021-04-05 with updates
dot icon23/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon30/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon27/12/2019
Satisfaction of charge 072139470004 in full
dot icon23/12/2019
Registration of charge 072139470005, created on 2019-12-20
dot icon15/10/2019
Termination of appointment of Jason Malcolm Bedford as a director on 2019-10-02
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Resolutions
dot icon07/09/2018
Registration of charge 072139470004, created on 2018-08-30
dot icon08/08/2018
Appointment of Mr Michael Brent Zurowski as a director on 2018-08-07
dot icon02/08/2018
Termination of appointment of Belinda Jane Vohra as a director on 2018-08-02
dot icon31/07/2018
Appointment of Mr Jason Malcolm Bedford as a director on 2018-07-31
dot icon05/06/2018
Notification of Dentex Practices Limited as a person with significant control on 2017-08-09
dot icon05/06/2018
Cessation of Belinda Jane Vohra as a person with significant control on 2017-08-09
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon16/04/2018
Secretary's details changed for Moore Stephens on 2017-08-09
dot icon05/02/2018
Satisfaction of charge 072139470002 in full
dot icon05/02/2018
Satisfaction of charge 072139470003 in full
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Resolutions
dot icon23/08/2017
Appointment of Moore Stephens as a secretary on 2017-08-09
dot icon23/08/2017
Appointment of Barry Lanesman as a director on 2017-08-09
dot icon23/08/2017
Termination of appointment of Patricia Parkes Langley as a director on 2017-08-09
dot icon23/08/2017
Registered office address changed from J W Hinks 19 Highfield Road Edgbaston Birmingham B15 3BH to Nicholas House River Front Enfield Middlesex EN1 3FG on 2017-08-23
dot icon23/08/2017
Appointment of Mrs Patricia Parkes Langley as a director on 2017-08-09
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Registration of charge 072139470003, created on 2014-12-05
dot icon30/10/2014
Registration of charge 072139470002, created on 2014-10-28
dot icon22/09/2014
Satisfaction of charge 1 in full
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon15/04/2011
Director's details changed for Belinda Jane Vohra on 2011-04-05
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-04-14
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-04-14
dot icon09/09/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Appointment of Belinda Jane Vohra as a director
dot icon15/04/2010
Termination of appointment of Kevin Jones as a director
dot icon06/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
09/08/2017 - Present
111
Zurowski, Michael Brent
Director
07/08/2018 - 13/04/2023
40
Davis, Paul Mark
Director
06/10/2023 - Present
215
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196
Sellars, Anna Catherine
Director
13/04/2023 - 01/11/2023
133

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBE DENTAL CARE LIMITED

COOMBE DENTAL CARE LIMITED is an(a) Dissolved company incorporated on 06/04/2010 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. 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 COOMBE DENTAL CARE LIMITED?

toggle

COOMBE DENTAL CARE LIMITED is currently Dissolved. It was registered on 06/04/2010 and dissolved on 10/09/2024.

Where is COOMBE DENTAL CARE LIMITED located?

toggle

COOMBE DENTAL CARE LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does COOMBE DENTAL CARE LIMITED do?

toggle

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

What is the latest filing for COOMBE DENTAL CARE LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.