CRESCENT DENTAL CARE LTD

Register to unlock more data on OkredoRegister

CRESCENT DENTAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08027105

Incorporation date

12/04/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Monmouth House, Blackbrook Business Park, Taunton TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2012)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon01/04/2025
Registration of charge 080271050004, created on 2025-03-31
dot icon07/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/05/2024
Registration of charge 080271050003, created on 2024-05-24
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon29/02/2024
Change of details for Simplyhealth Partnerships Limited as a person with significant control on 2024-01-17
dot icon02/02/2024
Registered office address changed from Collar Factory 112 st. Augustine Street Taunton TA1 1QN England to Monmouth House Blackbrook Business Park Taunton TA1 2PX on 2024-02-02
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/05/2023
Registration of charge 080271050002, created on 2023-05-12
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon10/05/2023
Registered office address changed from 2 Crescent Road Hale Altrincham Cheshire WA15 9NA to Collar Factory 112 st. Augustine Street Taunton TA1 1QN on 2023-05-10
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon07/02/2023
Change of details for Simplyhealth Partnerships Limited as a person with significant control on 2021-10-05
dot icon07/02/2023
Director's details changed for Simplyhealth Partnerships Limited on 2023-02-08
dot icon02/02/2023
Director's details changed for Simplyhealth Partnerships Limited on 2022-06-01
dot icon02/02/2023
Change of details for Simplyhealth Partnerships Limited as a person with significant control on 2022-06-01
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/07/2022
Previous accounting period shortened from 2022-07-30 to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-04-05 with updates
dot icon30/05/2022
Termination of appointment of Steven David Howarth as a director on 2022-04-14
dot icon30/05/2022
Appointment of Robert Alan Paxman as a director on 2022-04-14
dot icon30/05/2022
Appointment of Mr Jason Malcolm Bedford as a director on 2022-04-14
dot icon30/05/2022
Appointment of Dr Khalid Naumann Hussain as a director on 2022-04-14
dot icon05/05/2022
Change of details for Simplyhealth Partnerships Limited as a person with significant control on 2022-04-05
dot icon22/04/2022
Registration of charge 080271050001, created on 2022-04-14
dot icon14/04/2022
Appointment of Simplyhealth Partnerships Limited as a director on 2022-04-14
dot icon14/04/2022
Termination of appointment of Simplyhealth Partnerships Limited as a director on 2022-04-14
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon14/10/2021
Memorandum and Articles of Association
dot icon14/10/2021
Resolutions
dot icon06/10/2021
Cessation of Steven David Howarth as a person with significant control on 2021-10-05
dot icon22/07/2021
Total exemption full accounts made up to 2020-07-30
dot icon12/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/04/2020
Appointment of Simplyhealth Partnerships Limited as a director on 2019-12-20
dot icon16/04/2020
Termination of appointment of Caroline Susan Coleman as a director on 2019-12-20
dot icon09/08/2019
Amended total exemption full accounts made up to 2018-07-30
dot icon23/07/2019
Total exemption full accounts made up to 2018-07-30
dot icon22/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon26/04/2019
Resolutions
dot icon26/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon10/04/2019
Notification of Simplyhealth Partnerships Limited as a person with significant control on 2019-03-29
dot icon10/04/2019
Change of details for Dr Steven David Howarth as a person with significant control on 2019-03-29
dot icon10/04/2019
Appointment of Ms Caroline Susan Coleman as a director on 2019-03-29
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon03/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon24/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/12/2013
Accounts for a dormant company made up to 2012-07-31
dot icon17/12/2013
Current accounting period shortened from 2013-04-30 to 2012-07-31
dot icon26/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon12/04/2012
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
31/03/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
611.52K
-
0.00
337.51K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
14/04/2022 - Present
98
Paxman, Robert Alan
Director
14/04/2022 - Present
32
SIMPLYHEALTH PARTNERSHIPS LIMITED
Corporate Director
14/04/2022 - Present
21
SIMPLYHEALTH PARTNERSHIPS LIMITED
Corporate Director
20/12/2019 - 14/04/2022
21
Coleman, Caroline Susan
Director
29/03/2019 - 20/12/2019
5

Persons with Significant Control

3
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 CRESCENT DENTAL CARE LTD

CRESCENT DENTAL CARE LTD is an(a) Active company incorporated on 12/04/2012 with the registered office located at Monmouth House, Blackbrook Business Park, Taunton TA1 2PX. 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 CRESCENT DENTAL CARE LTD?

toggle

CRESCENT DENTAL CARE LTD is currently Active. It was registered on 12/04/2012 .

Where is CRESCENT DENTAL CARE LTD located?

toggle

CRESCENT DENTAL CARE LTD is registered at Monmouth House, Blackbrook Business Park, Taunton TA1 2PX.

What does CRESCENT DENTAL CARE LTD do?

toggle

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

What is the latest filing for CRESCENT DENTAL CARE LTD?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.