DENTAL DIMENSIONS LIMITED

Register to unlock more data on OkredoRegister

DENTAL DIMENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05960472

Incorporation date

09/10/2006

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 09/10/2006)
dot icon19/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon17/12/2025
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
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 icon10/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon20/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon20/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon20/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon20/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon28/11/2023
Appointment of Mr Heath Denis Batwell as a director on 2023-11-28
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/05/2023
Termination of appointment of Michael David Killick as a director on 2023-05-18
dot icon22/05/2023
Appointment of Mr Paul Mark Davis as a director on 2023-05-18
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon19/12/2022
Appointment of Mr Michael David Killick as a director on 2022-11-16
dot icon19/12/2022
Appointment of Mr Robert Andrew Michael Davidson as a director on 2022-12-01
dot icon19/12/2022
Appointment of Mrs Catherine Julia Tannahill as a director on 2022-12-16
dot icon16/12/2022
Termination of appointment of Christopher Ben Cohen as a director on 2022-12-07
dot icon16/12/2022
Termination of appointment of Mark Howard Hamburger as a director on 2022-12-15
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon07/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon07/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon07/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon07/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon16/02/2021
Previous accounting period shortened from 2020-11-25 to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-11-26
dot icon18/06/2020
Termination of appointment of Darren James Ivor Milne as a director on 2020-05-21
dot icon18/06/2020
Termination of appointment of Darren James Ivor Milne as a secretary on 2020-05-21
dot icon18/06/2020
Appointment of Mr Christopher Ben Cohen as a director on 2020-05-21
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon13/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon11/12/2019
Termination of appointment of Jeanette Mcfadzean as a director on 2019-11-26
dot icon11/12/2019
Previous accounting period shortened from 2020-03-31 to 2019-11-25
dot icon10/12/2019
Cessation of Jeanette Mcfadzean as a person with significant control on 2019-11-26
dot icon10/12/2019
Cessation of Andrew Crighton as a person with significant control on 2019-11-26
dot icon10/12/2019
Notification of Portman Healthcare Limited as a person with significant control on 2019-11-26
dot icon10/12/2019
Termination of appointment of Andrew Crighton as a director on 2019-11-26
dot icon10/12/2019
Appointment of Mr Darren James Ivor Milne as a secretary on 2019-11-26
dot icon10/12/2019
Termination of appointment of Jeanette Mcfadzean as a secretary on 2019-11-26
dot icon10/12/2019
Appointment of Mr Darren James Ivor Milne as a director on 2019-11-26
dot icon10/12/2019
Appointment of Dr Rebecca Peta Sadler as a director on 2019-11-26
dot icon10/12/2019
Registered office address changed from 11 Castle Street Launceston Cornwall PL15 8BA to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2019-12-10
dot icon10/12/2019
Appointment of Dr Mark Howard Hamburger as a director on 2019-11-26
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon16/03/2018
Director's details changed for Mr Andrew Crighton on 2018-03-16
dot icon16/03/2018
Director's details changed for Ms Jeanette Mcfadzean on 2018-03-16
dot icon16/03/2018
Director's details changed for Mr Andrew Crighton on 2018-03-16
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon24/11/2017
Notification of Andrew Crighton as a person with significant control on 2017-11-24
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon25/01/2012
Appointment of Jeanette Mcfadzean as a director
dot icon24/01/2012
Appointment of Jeanette Mcfadzean as a secretary
dot icon20/01/2012
Termination of appointment of Jeanette Mcfadzean as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon12/02/2010
Current accounting period shortened from 2010-11-30 to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 09/10/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/08/2008
Secretary appointed jeanette mcfadzean
dot icon07/08/2008
Accounting reference date extended from 31/10/2007 to 30/11/2007
dot icon07/08/2008
Appointment terminated secretary mark parsons
dot icon29/11/2007
Return made up to 09/10/07; full list of members
dot icon29/11/2007
Ad 20/11/06--------- £ si 1@1=1 £ ic 2/3
dot icon09/10/2006
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
04/01/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Christopher Ben
Director
21/05/2020 - 07/12/2022
87
Sadler, Rebecca Peta, Dr
Director
26/11/2019 - Present
192
Dr Mark Howard Hamburger
Director
26/11/2019 - 15/12/2022
101
Reeves, Louise Marie
Director
31/03/2025 - Present
95
Batwell, Heath Denis
Director
28/11/2023 - 03/12/2025
152

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DENTAL DIMENSIONS LIMITED

DENTAL DIMENSIONS LIMITED is an(a) Active company incorporated on 09/10/2006 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 DENTAL DIMENSIONS LIMITED?

toggle

DENTAL DIMENSIONS LIMITED is currently Active. It was registered on 09/10/2006 .

Where is DENTAL DIMENSIONS LIMITED located?

toggle

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

What does DENTAL DIMENSIONS LIMITED do?

toggle

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

What is the latest filing for DENTAL DIMENSIONS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-04 with no updates.