CVDC LIMITED

Register to unlock more data on OkredoRegister

CVDC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07193387

Incorporation date

17/03/2010

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 01/11/2022)
dot icon23/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon23/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for 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
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon09/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon07/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon11/07/2024
Previous accounting period shortened from 2023-10-28 to 2023-09-30
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon27/10/2023
Total exemption full accounts made up to 2022-10-28
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 icon04/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon31/05/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 071933870005 in full
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman 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 England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon05/04/2023
Registration of charge 071933870005, created on 2023-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Previous accounting period shortened from 2023-03-28 to 2022-10-28
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Termination of appointment of Marina Bridget Heum as a director on 2022-10-28
dot icon02/11/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-10-28
dot icon02/11/2022
Registered office address changed from Unw Llp Third Floor City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE to Nicholas House River Front Enfield EN1 3FG on 2022-11-02
dot icon02/11/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-10-28
dot icon02/11/2022
Cessation of Marina Bridget Heum as a person with significant control on 2022-10-28
dot icon02/11/2022
Cessation of Anthony Johan Heum as a person with significant control on 2022-10-28
dot icon02/11/2022
Termination of appointment of Anthony Johan Heum as a director on 2022-10-28
dot icon01/11/2022
Satisfaction of charge 071933870002 in full
dot icon01/11/2022
Satisfaction of charge 071933870003 in full
dot icon01/11/2022
Satisfaction of charge 071933870004 in full
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon+133.10 % *

* during past year

Cash in Bank

£201,918.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
247.50K
-
0.00
86.62K
-
2022
20
451.96K
-
0.00
201.92K
-
2022
20
451.96K
-
0.00
201.92K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

451.96K £Ascended82.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.92K £Ascended133.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Reeves, Louise Marie
Director
31/03/2025 - Present
95
Davis, Paul Mark
Director
06/10/2023 - 31/03/2025
215
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Lanesman, Barry Koors
Director
28/10/2022 - 31/03/2025
24

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CVDC LIMITED

CVDC LIMITED is an(a) Active company incorporated on 17/03/2010 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 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CVDC LIMITED?

toggle

CVDC LIMITED is currently Active. It was registered on 17/03/2010 .

Where is CVDC LIMITED located?

toggle

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

What does CVDC LIMITED do?

toggle

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

How many employees does CVDC LIMITED have?

toggle

CVDC LIMITED had 20 employees in 2022.

What is the latest filing for CVDC LIMITED?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Heath Denis Batwell as a director on 2025-12-03.