DALE ROAD ORAL CARE LTD

Register to unlock more data on OkredoRegister

DALE ROAD ORAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07167177

Incorporation date

24/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Galleria, Station Road, Crawley, West Sussex RH10 1WWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon06/02/2026
Change of details for Dr Ashkan Pitchforth as a person with significant control on 2022-10-01
dot icon05/02/2026
Director's details changed for Dr Ashkan Pitchforth on 2022-10-01
dot icon20/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon27/02/2025
Director's details changed for Dr Manar Elalami on 2025-02-13
dot icon11/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon08/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/12/2022
Change of details for Dumbledore Dental Care Limited as a person with significant control on 2022-11-24
dot icon24/11/2022
Registered office address changed from Regus Building 3 Churchill Court, Manor Royal Crawley West Sussex RH10 9LU England to The Galleria Station Road Crawley West Sussex RH10 1WW on 2022-11-24
dot icon24/11/2022
Change of details for Dr Ashkan Pitchforth as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Dr Ashkan Pitchforth on 2022-11-24
dot icon24/11/2022
Change of details for Dr Manar Elalami as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Dr Manar Elalami on 2022-11-24
dot icon31/05/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon28/02/2022
Notification of Manar Elalami as a person with significant control on 2019-10-15
dot icon28/02/2022
Notification of Ashkan Pitchforth as a person with significant control on 2019-10-15
dot icon09/06/2021
Change of details for Dumbledore Dental Care Limited as a person with significant control on 2021-06-09
dot icon09/06/2021
Registered office address changed from 4 Thicket Rise Felbridge East Grinstead RH19 2SN England to Regus Building 3 Churchill Court, Manor Royal Crawley West Sussex RH10 9LU on 2021-06-09
dot icon28/04/2021
Accounts for a small company made up to 2020-03-31
dot icon28/04/2021
Accounts for a small company made up to 2019-10-15
dot icon25/03/2021
Director's details changed for Dr Manar Pitchforth on 2021-03-25
dot icon23/03/2021
Previous accounting period shortened from 2020-10-15 to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon18/12/2020
Current accounting period shortened from 2020-03-31 to 2019-10-15
dot icon24/03/2020
Registration of charge 071671770009, created on 2020-03-13
dot icon12/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon21/10/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon21/10/2019
Registered office address changed from C/O Hazelwoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to 4 Thicket Rise Felbridge East Grinstead RH19 2SN on 2019-10-21
dot icon21/10/2019
Appointment of Dr Manar Pitchforth as a director on 2019-10-15
dot icon21/10/2019
Appointment of Mr Ashkan Pitchforth as a director on 2019-10-15
dot icon21/10/2019
Notification of Dumbledore Dental Care Limited as a person with significant control on 2019-10-15
dot icon21/10/2019
Cessation of Colosseum Dental Uk Partnerships Limited as a person with significant control on 2019-10-15
dot icon21/10/2019
Termination of appointment of Claude Streit as a director on 2019-10-15
dot icon21/10/2019
Termination of appointment of Roderick Paul Ingham as a director on 2019-10-15
dot icon21/10/2019
Termination of appointment of Jose Fernando De Morais Lacerda Angelo as a director on 2019-10-15
dot icon21/10/2019
Termination of appointment of Stephen Warren Cowley as a director on 2019-10-15
dot icon21/10/2019
Termination of appointment of Eddie Coyle as a director on 2019-10-15
dot icon21/10/2019
Termination of appointment of Michael Clare as a director on 2019-10-15
dot icon21/10/2019
Termination of appointment of Philip Buergin as a director on 2019-10-15
dot icon12/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/04/2019
Appointment of Mr Eddie Coyle as a director on 2019-02-04
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon01/02/2019
Change of details for Southern Dental Partnerships Limited as a person with significant control on 2018-04-09
dot icon11/01/2019
Director's details changed for Mr Philip Buergin on 2019-01-10
dot icon08/01/2019
Appointment of Mr Michael Clare as a director on 2019-01-02
dot icon08/01/2019
Appointment of Mr Claude Streit as a director on 2019-01-02
dot icon18/10/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 2018-09-28
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/09/2018
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2018-08-01
dot icon23/08/2018
Termination of appointment of Ravindra Rattan as a director on 2018-07-31
dot icon30/07/2018
Termination of appointment of Peter Keegans as a director on 2018-07-17
dot icon30/07/2018
Appointment of Mr Philip Buergin as a director on 2018-07-17
dot icon09/07/2018
Termination of appointment of Gregor Grant as a director on 2018-06-29
dot icon01/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon07/02/2018
Cessation of Mazdak Eyrumlu as a person with significant control on 2017-04-21
dot icon05/02/2018
Previous accounting period shortened from 2018-03-30 to 2017-12-31
dot icon04/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon04/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon04/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon04/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon16/11/2017
Termination of appointment of Mazdak Eyrumlu as a director on 2017-04-21
dot icon16/11/2017
Termination of appointment of Azad Eyrumlu as a director on 2017-04-21
dot icon06/07/2017
Appointment of Jose Fernando De Morais Lacerda Angelo as a director on 2017-04-21
dot icon06/07/2017
Appointment of Roderick Paul Ingham as a director on 2017-04-21
dot icon06/07/2017
Appointment of Ravindra Rattan as a director on 2017-04-21
dot icon06/07/2017
Appointment of Mr Stephen Warren Cowley as a director on 2017-04-21
dot icon06/07/2017
Appointment of Peter Keegans as a director on 2017-04-21
dot icon06/07/2017
Appointment of Mr Gregor Grant as a director on 2017-04-21
dot icon05/07/2017
Total exemption small company accounts made up to 2016-03-30
dot icon05/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/03/16
dot icon05/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/03/16
dot icon05/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/03/16
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon24/04/2017
Satisfaction of charge 071671770008 in full
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon04/10/2016
Director's details changed for Dr Mazdak Eyrumlu on 2016-07-15
dot icon09/05/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon18/12/2014
Satisfaction of charge 071671770006 in full
dot icon18/12/2014
Satisfaction of charge 071671770004 in full
dot icon18/12/2014
Satisfaction of charge 071671770005 in full
dot icon16/12/2014
Satisfaction of charge 071671770007 in full
dot icon11/11/2014
Registration of charge 071671770008, created on 2014-11-05
dot icon09/10/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon09/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon09/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon09/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon13/08/2014
Memorandum and Articles of Association
dot icon13/08/2014
Resolutions
dot icon04/08/2014
Registration of charge 071671770007
dot icon24/06/2014
Previous accounting period shortened from 2014-12-20 to 2014-03-31
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-20
dot icon30/04/2014
Satisfaction of charge 2 in full
dot icon30/04/2014
Satisfaction of charge 3 in full
dot icon24/04/2014
Appointment of Dr Azad Eyrumlu as a director on 2014-04-17
dot icon11/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon12/02/2014
Appointment of Dr Mazdak Eyrumlu as a director on 2013-12-20
dot icon12/02/2014
Termination of appointment of Samuel Hossein Salimi Chogami as a director on 2013-12-20
dot icon12/02/2014
Termination of appointment of Ramin Siaha as a director on 2013-12-20
dot icon12/02/2014
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England on 2014-02-12
dot icon21/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-20
dot icon10/01/2014
Registration of charge 071671770006
dot icon07/01/2014
Registration of charge 071671770005
dot icon24/12/2013
Registration of charge 071671770004
dot icon15/11/2013
Satisfaction of charge 1 in full
dot icon07/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon07/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2010
Termination of appointment of Aderyn Hurworth as a director
dot icon23/04/2010
Appointment of Dr Samuel Hossein Salimi Chogami as a director
dot icon23/04/2010
Appointment of Dr Ramin Siaha as a director
dot icon24/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ashkan Pitchforth
Director
15/10/2019 - Present
15
Elalami, Manar
Director
15/10/2019 - Present
14
Clare, Michael James
Director
02/01/2019 - 15/10/2019
79
Shah, Harshitkumar Viryashchandra
Director
01/08/2018 - 28/09/2018
112
De Morais Lacerda Angelo, Jose Fernando
Director
21/04/2017 - 15/10/2019
34

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

22,290
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 DALE ROAD ORAL CARE LTD

DALE ROAD ORAL CARE LTD is an(a) Active company incorporated on 24/02/2010 with the registered office located at The Galleria, Station Road, Crawley, West Sussex RH10 1WW. 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 DALE ROAD ORAL CARE LTD?

toggle

DALE ROAD ORAL CARE LTD is currently Active. It was registered on 24/02/2010 .

Where is DALE ROAD ORAL CARE LTD located?

toggle

DALE ROAD ORAL CARE LTD is registered at The Galleria, Station Road, Crawley, West Sussex RH10 1WW.

What does DALE ROAD ORAL CARE LTD do?

toggle

DALE ROAD ORAL CARE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DALE ROAD ORAL 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.