DERWENT STREET DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

DERWENT STREET DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06718831

Incorporation date

08/10/2008

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 08/10/2008)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon01/07/2024
Application to strike the company off the register
dot icon26/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon11/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon31/05/2023
Change of details for Dentex Practices Limited as a person with significant control on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon14/10/2022
Satisfaction of charge 067188310002 in full
dot icon14/10/2022
Satisfaction of charge 067188310003 in full
dot icon14/10/2022
Satisfaction of charge 067188310004 in full
dot icon06/10/2022
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
dot icon24/06/2022
Secretary's details changed for 57 London Road Limited on 2022-06-23
dot icon17/06/2022
Registration of charge 067188310004, created on 2022-06-10
dot icon15/12/2021
Confirmation statement made on 2021-10-23 with updates
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Registration of charge 067188310003, created on 2021-11-17
dot icon21/12/2020
Confirmation statement made on 2020-10-23 with updates
dot icon23/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon27/12/2019
Satisfaction of charge 067188310001 in full
dot icon23/12/2019
Registration of charge 067188310002, created on 2019-12-20
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon18/10/2019
Termination of appointment of Jason Malcolm Bedford as a director on 2019-10-02
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon11/09/2018
Memorandum and Articles of Association
dot icon11/09/2018
Resolutions
dot icon07/09/2018
Registration of charge 067188310001, created on 2018-08-30
dot icon30/08/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon08/08/2018
Appointment of Mr Michael Brent Zurowski as a director on 2018-08-07
dot icon21/06/2018
Termination of appointment of Moore Stephens Llp as a secretary on 2018-06-21
dot icon21/06/2018
Appointment of 57 London Road Limited as a secretary on 2018-06-21
dot icon21/06/2018
Appointment of Mr Jason Malcolm Bedford as a director on 2018-06-21
dot icon07/11/2017
Appointment of Moore Stephens Llp as a secretary on 2017-09-29
dot icon29/09/2017
Notification of Dentex Practices Limited as a person with significant control on 2017-09-29
dot icon29/09/2017
Cessation of Richard John Reed as a person with significant control on 2017-09-29
dot icon29/09/2017
Cessation of John Michael O'brien as a person with significant control on 2017-09-29
dot icon29/09/2017
Registered office address changed from 102 Saltergate Chesterfield Derbyshire S40 1NE England to Nicholas House River Front Enfield Middlesex EN1 3FG on 2017-09-29
dot icon29/09/2017
Appointment of Barry Koors Lanesman as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Richard John Reed as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of John Michael O'brien as a director on 2017-09-29
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/05/2016
Registered office address changed from 115 Saltergate Chesterfield Derbyshire S40 1NF to 102 Saltergate Chesterfield Derbyshire S40 1NE on 2016-05-27
dot icon04/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon04/10/2012
Registered office address changed from the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 2012-10-04
dot icon21/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon15/10/2010
Director's details changed for John Michael Obrien on 2010-10-08
dot icon08/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon21/10/2009
Director's details changed for Richard John Reed on 2009-10-08
dot icon21/10/2009
Director's details changed for John Michael Obrien on 2009-10-08
dot icon14/01/2009
Accounting reference date extended from 31/10/2009 to 31/01/2010
dot icon18/11/2008
Ad 10/11/08\gbp si 199@1=199\gbp ic 1/200\
dot icon27/10/2008
Director appointed john michael obrien
dot icon27/10/2008
Director appointed richard john reed
dot icon15/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon15/10/2008
Appointment terminated director barbara kahan
dot icon08/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOORE NHC TRUST CORPORATION LIMITED
Corporate Secretary
21/06/2018 - 13/04/2023
23
Lanesman, Barry Koors
Director
29/09/2017 - Present
111
Zurowski, Michael Brent
Director
07/08/2018 - 13/04/2023
40
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196
Sellars, Anna Catherine
Director
13/04/2023 - 01/11/2023
133

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERWENT STREET DENTAL PRACTICE LIMITED

DERWENT STREET DENTAL PRACTICE LIMITED is an(a) Dissolved company incorporated on 08/10/2008 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. 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 DERWENT STREET DENTAL PRACTICE LIMITED?

toggle

DERWENT STREET DENTAL PRACTICE LIMITED is currently Dissolved. It was registered on 08/10/2008 and dissolved on 24/09/2024.

Where is DERWENT STREET DENTAL PRACTICE LIMITED located?

toggle

DERWENT STREET DENTAL PRACTICE LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does DERWENT STREET DENTAL PRACTICE LIMITED do?

toggle

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

What is the latest filing for DERWENT STREET DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.