CRANIOMANDIBULARCLINICS LIMITED

Register to unlock more data on OkredoRegister

CRANIOMANDIBULARCLINICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07906728

Incorporation date

12/01/2012

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 12/01/2012)
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon18/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon18/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon11/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon02/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 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 Smile Excellence Ltd as a person with significant control on 2023-04-14
dot icon17/05/2023
Satisfaction of charge 079067280005 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 Moore Nhc Trust Corporation Limited as a secretary 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 EN1 3FG United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon12/01/2023
Confirmation statement made on 2023-01-12 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 079067280002 in full
dot icon14/10/2022
Satisfaction of charge 079067280003 in full
dot icon14/10/2022
Satisfaction of charge 079067280004 in full
dot icon06/10/2022
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
dot icon30/09/2022
Registration of charge 079067280005, 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 079067280004, created on 2022-06-10
dot icon24/02/2022
Confirmation statement made on 2022-01-12 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 079067280003, created on 2021-11-17
dot icon29/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon20/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon20/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon13/01/2020
Confirmation statement made on 2020-01-12 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 079067280001 in full
dot icon23/12/2019
Registration of charge 079067280002, created on 2019-12-20
dot icon11/12/2019
Termination of appointment of Mitesh Jagdish Badiani as a director on 2019-12-02
dot icon06/12/2019
Appointment of Mr Mitesh Jagdish Badiani as a director on 2019-12-02
dot icon03/12/2019
Termination of appointment of Mitesh Badiani as a director on 2019-12-02
dot icon03/12/2019
Appointment of Mr Michael Brent Zurowski as a director on 2019-12-02
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Memorandum and Articles of Association
dot icon11/09/2018
Resolutions
dot icon07/09/2018
Registration of charge 079067280001, created on 2018-08-30
dot icon30/08/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon21/06/2018
Appointment of Mr Barry Koors Lanesman as a director on 2018-06-21
dot icon13/06/2018
Appointment of 57 London Road Limited as a secretary on 2018-06-13
dot icon13/06/2018
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Nicholas House River Front Enfield EN1 3FG on 2018-06-13
dot icon16/02/2018
Confirmation statement made on 2018-01-12 with updates
dot icon13/02/2018
Notification of Smile Excellence Ltd as a person with significant control on 2017-06-01
dot icon13/02/2018
Cessation of Mitesh Jagdish Badiani as a person with significant control on 2017-06-01
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Director's details changed for Mr Mitesh Badiani on 2017-01-12
dot icon12/01/2017
Registered office address changed from C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 2017-01-12
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/10/2016
Termination of appointment of Emily Wells as a director on 2016-10-21
dot icon25/10/2016
Termination of appointment of Mary Elizabeth Northmore as a director on 2016-10-21
dot icon25/10/2016
Termination of appointment of David Michael Linell as a director on 2016-10-21
dot icon25/10/2016
Appointment of Mr Mitesh Badiani as a director on 2016-10-21
dot icon23/02/2016
Annual return made up to 2016-01-12
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/10/2014
Appointment of Mrs Mary Elizabeth Northmore as a director
dot icon23/10/2014
Appointment of Ms Emily Wells as a director on 2014-10-23
dot icon23/10/2014
Appointment of Mrs Mary Elizabeth Northmore as a director on 2014-10-23
dot icon23/10/2014
Termination of appointment of Gert Petrus Visser as a director on 2014-10-23
dot icon17/10/2014
Termination of appointment of David Brian Cosford as a director on 2014-10-17
dot icon17/10/2014
Termination of appointment of David Brian Cosford as a director on 2014-10-17
dot icon04/08/2014
Registered office address changed from C/O Wychbury Greaves Llp Towers Point Wheelhouse Road Rugeley Staffordshire WS15 1UN to C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 2014-08-04
dot icon07/05/2014
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon24/05/2013
Director's details changed for David Michael Linell on 2012-09-01
dot icon13/03/2013
Registered office address changed from Anglo House 27 Chesterfield Road Dronfield Derbyshire S18 2WZ United Kingdom on 2013-03-13
dot icon28/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon20/11/2012
Appointment of Mr David Brian Cosford as a director
dot icon01/02/2012
Appointment of Mr Gert Petrus Visser as a director
dot icon12/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
MOORE NHC TRUST CORPORATION LIMITED
Corporate Secretary
13/06/2018 - 13/04/2023
23
Lanesman, Barry Koors
Director
21/06/2018 - 31/03/2025
111
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Zurowski, Michael Brent
Director
02/12/2019 - 13/04/2023
40

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 CRANIOMANDIBULARCLINICS LIMITED

CRANIOMANDIBULARCLINICS LIMITED is an(a) Active company incorporated on 12/01/2012 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 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 CRANIOMANDIBULARCLINICS LIMITED?

toggle

CRANIOMANDIBULARCLINICS LIMITED is currently Active. It was registered on 12/01/2012 .

Where is CRANIOMANDIBULARCLINICS LIMITED located?

toggle

CRANIOMANDIBULARCLINICS LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does CRANIOMANDIBULARCLINICS LIMITED do?

toggle

CRANIOMANDIBULARCLINICS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CRANIOMANDIBULARCLINICS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-12 with no updates.