DEANE DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

DEANE DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07527089

Incorporation date

11/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6a The Vibe, Broughton Lane, Salford, Lancashire M7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
-
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Second filing of the annual return made up to 2015-02-12
dot icon08/11/2023
Second filing of the annual return made up to 2015-02-11
dot icon08/11/2023
Second filing of the annual return made up to 2016-02-11
dot icon03/11/2023
Termination of appointment of Saara Sabir as a director on 2023-11-02
dot icon03/11/2023
Change of details for Oraclean Ltd as a person with significant control on 2023-11-02
dot icon03/11/2023
Cessation of S.Sbr Ltd as a person with significant control on 2023-11-02
dot icon03/11/2023
Registration of charge 075270890002, created on 2023-11-02
dot icon03/11/2023
Registration of charge 075270890003, created on 2023-11-02
dot icon03/11/2023
Registration of charge 075270890004, created on 2023-11-02
dot icon26/09/2023
Second filing of Confirmation Statement dated 2017-02-11
dot icon26/09/2023
Second filing for the termination of Ravi Sher Singh as a director
dot icon27/07/2023
Satisfaction of charge 075270890001 in full
dot icon14/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon27/06/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/02/2017
11/02/17 Statement of Capital gbp 30000
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon18/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/01/2015
Termination of appointment of Ravi Sher Singh as a director on 2014-04-01
dot icon12/11/2014
Registration of charge 075270890001, created on 2014-11-07
dot icon13/08/2014
Termination of appointment of Ravi Sher Singh as a director on 2014-04-01
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon04/07/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon21/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/05/2012
Registered office address changed from , 11 st Andrews Drive, Heywood, Lancashire, OL10 2DT on 2012-05-22
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon31/10/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon31/10/2011
Resolutions
dot icon26/09/2011
Registered office address changed from , C/O Dufton Kellner, Barston House Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE, England on 2011-09-26
dot icon18/02/2011
Registered office address changed from , Drury House 19 Water Street, Liverpool, Merseyside, L2 0RP on 2011-02-18
dot icon11/02/2011
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
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
623.85K
-
0.00
415.96K
-
2022
14
497.61K
-
0.00
217.51K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Ravi Sher
Director
11/02/2011 - 22/12/2014
33
Aslam, Uzma
Director
11/02/2011 - Present
2
Sabir, Saara
Director
11/02/2011 - 02/11/2023
2

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 DEANE DENTAL CARE LIMITED

DEANE DENTAL CARE LIMITED is an(a) Active company incorporated on 11/02/2011 with the registered office located at Unit 6a The Vibe, Broughton Lane, Salford, Lancashire M7 1US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANE DENTAL CARE LIMITED?

toggle

DEANE DENTAL CARE LIMITED is currently Active. It was registered on 11/02/2011 .

Where is DEANE DENTAL CARE LIMITED located?

toggle

DEANE DENTAL CARE LIMITED is registered at Unit 6a The Vibe, Broughton Lane, Salford, Lancashire M7 1US.

What does DEANE DENTAL CARE LIMITED do?

toggle

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

What is the latest filing for DEANE DENTAL CARE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with updates.