DENTAL EXCELLENCE LTD

Register to unlock more data on OkredoRegister

DENTAL EXCELLENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071064

Incorporation date

19/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O A&L GOODBODY SOLICITORS, A&L Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast BT1 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2008)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon24/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon16/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/07/2018
Termination of appointment of Jason Malcolm Bedford as a director on 2018-05-31
dot icon08/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon23/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon23/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon23/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon12/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon12/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon12/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon12/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon24/02/2017
Full accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon30/10/2015
Registered office address changed from Foyle Dental Spa 16C Queen Street Londonderry BT48 7EQ to C/O a&L Goodbody Solicitors a&L Goodbody Solicitor 6th Floor 42-46 Fountain Street Belfast BT1 5EF on 2015-10-30
dot icon27/07/2015
Auditor's resignation
dot icon27/07/2015
Appointment of Mr Jason Malcolm Bedford as a director on 2015-06-29
dot icon17/07/2015
Resolutions
dot icon17/07/2015
Statement of company's objects
dot icon17/07/2015
Registered office address changed from 352 Lisburn Road Belfast Northern Ireland BT9 6GJ to Foyle Dental Spa 16C Queen Street Londonderry BT48 7EQ on 2015-07-17
dot icon17/07/2015
Appointment of William Henry Mark Robson as a secretary on 2015-06-29
dot icon17/07/2015
Termination of appointment of Khalid Nauman Hussain as a secretary on 2015-06-29
dot icon17/07/2015
Appointment of William Henry Mark Robson as a director on 2015-06-29
dot icon17/07/2015
Appointment of Mr Stephen Robert Williams as a director on 2015-06-29
dot icon17/07/2015
Termination of appointment of Suresh Tharma as a director on 2015-06-29
dot icon17/07/2015
Termination of appointment of Ashok Songra as a director on 2015-06-29
dot icon17/07/2015
Termination of appointment of Khalid Nauman Hussain as a director on 2015-06-29
dot icon15/07/2015
Satisfaction of charge NI0710640001 in full
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/11/2013
Registration of charge 0710640001
dot icon04/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon01/11/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/06/2011
Registered office address changed from 81 Ashdale Randalstown BT41 2AY on 2011-06-23
dot icon23/06/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon23/06/2011
Appointment of Dr Suresh Dr Tharma as a director
dot icon23/06/2011
Appointment of Ashok Songra as a director
dot icon25/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/05/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon09/10/2009
Termination of appointment of Grainne Hussain as a director
dot icon28/11/2008
Change of dirs/sec
dot icon19/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roseby, Stephen
Secretary
31/01/2020 - Present
-
Carroll, Leo Damian
Secretary
31/07/2017 - 31/01/2020
-
Kane, Dorothy May
Secretary
19/11/2008 - 19/11/2008
2882
Songra, Ashok
Director
01/04/2011 - 29/06/2015
24
Bedford, Jason Malcolm
Director
29/06/2015 - 31/05/2018
98

Persons with Significant Control

2
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 DENTAL EXCELLENCE LTD

DENTAL EXCELLENCE LTD is an(a) Active company incorporated on 19/11/2008 with the registered office located at C/O A&L GOODBODY SOLICITORS, A&L Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast BT1 5EF. There are currently 3 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 EXCELLENCE LTD?

toggle

DENTAL EXCELLENCE LTD is currently Active. It was registered on 19/11/2008 .

Where is DENTAL EXCELLENCE LTD located?

toggle

DENTAL EXCELLENCE LTD is registered at C/O A&L GOODBODY SOLICITORS, A&L Goodbody Solicitor 6th Floor, 42-46 Fountain Street, Belfast BT1 5EF.

What does DENTAL EXCELLENCE LTD do?

toggle

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

What is the latest filing for DENTAL EXCELLENCE LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.