DENTAL TECHNOLOGISTS ASSOCIATION

Register to unlock more data on OkredoRegister

DENTAL TECHNOLOGISTS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476581

Incorporation date

02/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire HR9 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1990)
dot icon29/04/2026
Micro company accounts made up to 2025-11-30
dot icon02/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-11-30
dot icon31/03/2025
Termination of appointment of Delroy Albert Reeves as a director on 2025-03-15
dot icon31/03/2025
Appointment of Mr Christopher Fielding as a director on 2025-03-15
dot icon31/03/2025
Cessation of Delroy Albert Reeves as a person with significant control on 2025-03-15
dot icon03/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon16/12/2024
Termination of appointment of Anthony Griffin as a secretary on 2024-12-16
dot icon29/04/2024
Micro company accounts made up to 2023-11-30
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon16/01/2024
Director's details changed for Ms Joanne Stevenson on 2024-01-16
dot icon02/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/04/2023
Termination of appointment of Dominika Krowiarz as a director on 2023-03-18
dot icon04/04/2023
Appointment of Ms Joanne Stevenson as a director on 2023-03-18
dot icon21/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon23/05/2022
Appointment of Ms Dominika Krowiarz as a director on 2022-03-05
dot icon23/05/2022
Termination of appointment of Barry Kenneth Tivey as a director on 2022-03-05
dot icon04/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-11-30
dot icon30/07/2020
Appointment of Mr Anthony Griffin as a secretary on 2020-07-27
dot icon23/07/2020
Termination of appointment of Rebecca Jane Kinahan as a secretary on 2020-07-13
dot icon20/04/2020
Termination of appointment of Adrian John Rollings as a director on 2020-03-14
dot icon20/04/2020
Appointment of Mr Barry Kenneth Tivey as a director on 2020-03-14
dot icon24/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon05/12/2019
Appointment of Mrs Rebecca Jane Kinahan as a secretary on 2019-11-09
dot icon05/12/2019
Registered office address changed from 13 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ England to The Chestnuts Office Handley Lane Pontshill Ross on Wye Herefordshire HR9 5TB on 2019-12-05
dot icon05/12/2019
Termination of appointment of Susan Adams as a secretary on 2019-11-09
dot icon28/07/2019
Micro company accounts made up to 2018-11-30
dot icon14/05/2019
Appointment of Mr Adrian John Rollings as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of John Stacey as a director on 2019-04-30
dot icon30/04/2019
Director's details changed for Anthony David Griffin on 2019-04-30
dot icon19/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon25/11/2018
Registered office address changed from F13a Kestrel Court Waterwells Drive Waterwells Business Park Gloucester GL2 2AT England to 13 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ on 2018-11-25
dot icon04/04/2018
Micro company accounts made up to 2017-11-30
dot icon28/03/2018
Cessation of James Ivan Jeremy Green as a person with significant control on 2018-03-10
dot icon28/03/2018
Appointment of Mr John Stacey as a director on 2018-03-10
dot icon28/03/2018
Termination of appointment of James Ivan Jeremy Green as a director on 2018-03-10
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/03/2017
Termination of appointment of John Stacey as a director on 2017-03-11
dot icon13/03/2017
Termination of appointment of Michael Andrew Mcglynn as a director on 2017-03-11
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon02/02/2017
Secretary's details changed for Susan Adams on 2017-02-01
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/08/2016
Registered office address changed from 2 Wheatstone Court Davy Way Waterwells Business Park Gloucester Gloucestershire GL2 2AQ to F13a Kestrel Court Waterwells Drive Waterwells Business Park Gloucester GL2 2AT on 2016-08-15
dot icon12/05/2016
Termination of appointment of Michael Joseph Egerton as a director on 2016-05-01
dot icon16/02/2016
Annual return made up to 2016-01-19 no member list
dot icon29/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2015
Appointment of Mr John Stacey as a director on 2015-07-25
dot icon28/05/2015
Termination of appointment of Barry Desmond Appleby as a director on 2015-05-28
dot icon14/05/2015
Appointment of Mr Michael Joseph Egerton as a director on 2015-03-14
dot icon23/04/2015
Appointment of Mr James Ivan Jeremy Green as a director on 2015-03-14
dot icon10/02/2015
Annual return made up to 2015-01-19 no member list
dot icon08/01/2015
Secretary's details changed for Susan Adams on 2015-01-08
dot icon08/01/2015
Registered office address changed from 3 Kestrel Court, Waterwells Drive Waterwells Business Park Gloucester Gloucestershire GL2 2AT to 2 Wheatstone Court Davy Way Waterwells Business Park Gloucester Gloucestershire GL2 2AQ on 2015-01-08
dot icon07/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/01/2014
Annual return made up to 2014-01-19 no member list
dot icon16/08/2013
Current accounting period extended from 2013-09-30 to 2013-11-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2013
Termination of appointment of Gerrard Starnes as a director
dot icon02/05/2013
Resolutions
dot icon05/03/2013
Miscellaneous
dot icon29/01/2013
Annual return made up to 2013-01-19 no member list
dot icon11/07/2012
Termination of appointment of Steven Martin as a director
dot icon21/06/2012
Accounts for a small company made up to 2011-09-30
dot icon13/03/2012
Termination of appointment of Simon Butler as a director
dot icon08/03/2012
Miscellaneous
dot icon08/03/2012
Certificate of change of name
dot icon24/01/2012
Annual return made up to 2012-01-19 no member list
dot icon20/01/2012
Resolutions
dot icon12/01/2012
Change of name notice
dot icon12/01/2012
Resolutions
dot icon21/11/2011
Termination of appointment of John Stacey as a director
dot icon12/11/2011
Appointment of Mr Steven Daniel Martin as a director
dot icon12/11/2011
Appointment of Mr Delroy Albert Reeves as a director
dot icon12/11/2011
Appointment of Mr Gerrard Norman Starnes as a director
dot icon12/11/2011
Appointment of Mr Michael Andrew Mcglynn as a director
dot icon11/05/2011
Accounts for a small company made up to 2010-09-30
dot icon18/04/2011
Termination of appointment of Katie Mason as a director
dot icon07/02/2011
Annual return made up to 2011-01-19 no member list
dot icon06/02/2011
Termination of appointment of Paul Mallett as a director
dot icon19/01/2011
Termination of appointment of John Goodman as a director
dot icon20/05/2010
Accounts for a small company made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-02-13 no member list
dot icon24/03/2010
Appointment of Mr Barry Desmond Appleby as a director
dot icon24/03/2010
Director's details changed for John Goodman on 2010-02-13
dot icon24/03/2010
Director's details changed for Paul Anthony Mallett on 2010-02-13
dot icon24/03/2010
Director's details changed for Katie Mason on 2010-02-13
dot icon24/03/2010
Termination of appointment of John Kelleway as a director
dot icon24/03/2010
Termination of appointment of Stephen Wears as a director
dot icon24/03/2010
Director's details changed for Anthony David Griffin on 2010-02-13
dot icon24/03/2010
Director's details changed for Simon Butler on 2010-02-13
dot icon24/03/2010
Director's details changed for Mr John Stacey on 2010-03-24
dot icon24/03/2010
Termination of appointment of David Whitton as a director
dot icon16/03/2010
Appointment of Mr John Stacey as a director
dot icon13/01/2010
Termination of appointment of Christopher Grigson as a director
dot icon08/06/2009
Accounts for a small company made up to 2008-09-30
dot icon31/03/2009
Location of debenture register
dot icon31/03/2009
Registered office changed on 31/03/2009 from 3 kestrel court waterwell drive waterwells business park gloucester glos GL2 2AT
dot icon31/03/2009
Annual return made up to 13/02/09
dot icon31/03/2009
Location of register of members
dot icon13/08/2008
Accounts for a small company made up to 2007-09-30
dot icon07/08/2008
Director appointed david charles whitton
dot icon22/07/2008
Appointment terminated director kevin tinklin
dot icon06/03/2008
Annual return made up to 13/02/08
dot icon20/02/2008
Registered office changed on 20/02/08 from: 4 pavilion court pavilion drive brackmills business park northampton NN4 7SL
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon02/06/2007
New director appointed
dot icon21/05/2007
Annual return made up to 13/02/07
dot icon08/05/2007
Accounts for a small company made up to 2006-09-30
dot icon30/04/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon25/08/2006
Director's particulars changed
dot icon22/05/2006
Director resigned
dot icon11/04/2006
Accounts for a small company made up to 2005-09-30
dot icon14/03/2006
Annual return made up to 13/02/06
dot icon12/11/2005
Particulars of mortgage/charge
dot icon21/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon24/03/2005
Accounts for a small company made up to 2004-09-30
dot icon23/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon16/03/2005
Annual return made up to 13/02/05
dot icon16/03/2005
New director appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: st martins house 43-44 billing road northampton northamptonshire NN1 5DA
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon28/04/2004
Accounts for a small company made up to 2003-09-30
dot icon26/03/2004
Annual return made up to 13/02/04
dot icon20/10/2003
Director resigned
dot icon19/03/2003
Accounts for a small company made up to 2002-09-30
dot icon05/03/2003
Annual return made up to 13/02/03
dot icon25/02/2003
Registered office changed on 25/02/03 from: 64 wimpole street london W1M 7AA
dot icon31/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon24/05/2002
Memorandum and Articles of Association
dot icon29/04/2002
Certificate of change of name
dot icon27/02/2002
Accounts for a small company made up to 2001-09-30
dot icon26/02/2002
Annual return made up to 13/02/02
dot icon06/02/2002
Director resigned
dot icon17/12/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon07/03/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Annual return made up to 13/02/01
dot icon28/02/2001
Director resigned
dot icon13/12/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon14/07/2000
Accounts for a small company made up to 1999-09-30
dot icon23/06/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon23/02/2000
Annual return made up to 13/02/00
dot icon23/02/2000
Director resigned
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon29/04/1999
Accounts for a small company made up to 1998-09-30
dot icon26/04/1999
Director resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon11/09/1998
Director resigned
dot icon04/08/1998
Resolutions
dot icon25/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon12/03/1998
Accounts for a small company made up to 1997-09-30
dot icon12/03/1998
Annual return made up to 13/02/98
dot icon11/12/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon23/09/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/04/1997
Accounts for a small company made up to 1996-09-30
dot icon14/04/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Annual return made up to 13/02/97
dot icon14/11/1996
Memorandum and Articles of Association
dot icon06/11/1996
Director resigned
dot icon03/11/1996
New director appointed
dot icon02/11/1996
New director appointed
dot icon02/11/1996
Director resigned
dot icon02/11/1996
Director resigned
dot icon02/11/1996
Director resigned
dot icon25/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/07/1996
Director resigned
dot icon07/03/1996
Annual return made up to 13/02/96
dot icon15/02/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon09/01/1996
Director resigned
dot icon15/11/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon11/07/1995
Memorandum and Articles of Association
dot icon11/07/1995
Memorandum and Articles of Association
dot icon03/07/1995
Memorandum and Articles of Association
dot icon03/07/1995
Resolutions
dot icon03/07/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon22/02/1995
Annual return made up to 13/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned
dot icon20/10/1994
Memorandum and Articles of Association
dot icon20/10/1994
Resolutions
dot icon14/09/1994
New director appointed
dot icon31/08/1994
New director appointed
dot icon14/07/1994
Director resigned
dot icon02/06/1994
Director resigned
dot icon09/05/1994
Accounts for a small company made up to 1993-09-30
dot icon04/03/1994
Annual return made up to 22/02/94
dot icon05/08/1993
Director resigned
dot icon13/05/1993
Accounts for a small company made up to 1992-09-30
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
Annual return made up to 02/03/93
dot icon06/05/1993
New secretary appointed
dot icon12/06/1992
Accounts for a small company made up to 1991-09-30
dot icon23/03/1992
Annual return made up to 02/03/92
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon17/07/1991
Accounts for a small company made up to 1990-09-30
dot icon17/07/1991
Annual return made up to 02/03/91
dot icon04/05/1990
Accounting reference date notified as 30/09
dot icon02/03/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.56K
-
0.00
-
-
2022
0
144.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Anthony David
Director
02/09/1995 - Present
-
Reeves, Delroy Albert
Director
16/07/2011 - 15/03/2025
-
Krowiarz, Dominika
Director
05/03/2022 - 18/03/2023
-
Stevenson, Joanne
Director
18/03/2023 - Present
-
Griffin, Anthony
Secretary
27/07/2020 - 16/12/2024
-

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

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 TECHNOLOGISTS ASSOCIATION

DENTAL TECHNOLOGISTS ASSOCIATION is an(a) Active company incorporated on 02/03/1990 with the registered office located at The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire HR9 5TB. 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 TECHNOLOGISTS ASSOCIATION?

toggle

DENTAL TECHNOLOGISTS ASSOCIATION is currently Active. It was registered on 02/03/1990 .

Where is DENTAL TECHNOLOGISTS ASSOCIATION located?

toggle

DENTAL TECHNOLOGISTS ASSOCIATION is registered at The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire HR9 5TB.

What does DENTAL TECHNOLOGISTS ASSOCIATION do?

toggle

DENTAL TECHNOLOGISTS ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for DENTAL TECHNOLOGISTS ASSOCIATION?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-11-30.