DEVONSHIRE DENTAL CARE LTD

Register to unlock more data on OkredoRegister

DEVONSHIRE DENTAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC443151

Incorporation date

19/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Queen Street, Edinburgh EH2 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2013)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon25/03/2026
Appointment of Murray Tinning as a director on 2026-03-19
dot icon16/03/2026
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2026-03-12
dot icon11/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon31/07/2025
Second filing for the notification of Bmr Holdco Limited as a person with significant control
dot icon18/06/2025
Previous accounting period extended from 2025-03-29 to 2025-03-31
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon31/01/2025
Appointment of Mrs Jacqueline Harris Barclay as a director on 2025-01-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/12/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon13/08/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon23/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon19/02/2023
Change of details for Bmr Holdco Limited as a person with significant control on 2022-09-23
dot icon13/02/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-30
dot icon23/09/2022
Registered office address changed from Unit 1, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 2022-09-23
dot icon05/08/2022
Registration of charge SC4431510002, created on 2022-07-29
dot icon21/07/2022
Previous accounting period shortened from 2022-06-02 to 2022-03-31
dot icon28/06/2022
Director's details changed for Dr Jagdeep Singh Hans on 2022-01-07
dot icon09/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-02
dot icon29/11/2021
Previous accounting period extended from 2021-03-31 to 2021-06-02
dot icon03/06/2021
Termination of appointment of John Mcgregor as a director on 2021-06-02
dot icon03/06/2021
Appointment of Dr Jagdeep Singh Hans as a director on 2021-06-02
dot icon03/06/2021
Termination of appointment of Allan John Rennie as a director on 2021-06-02
dot icon03/06/2021
Registered office address changed from 164 Hyndland Road Glasgow G12 9HZ to Unit 1, Heritage House North Street Glenrothes KY7 5SE on 2021-06-03
dot icon13/05/2021
Satisfaction of charge 1 in full
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-04-03
dot icon20/04/2020
Notification of Bmr Holdco Limited as a person with significant control on 2020-03-10
dot icon17/04/2020
Cessation of Allan John Rennie as a person with significant control on 2020-03-10
dot icon17/04/2020
Cessation of Diane Mcgregor as a person with significant control on 2020-03-10
dot icon16/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-03
dot icon14/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-04-03
dot icon08/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/02/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/02/2014
Director's details changed for Mr John Mcgregor on 2014-02-19
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,468.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
272.11K
-
0.00
57.47K
-
2021
9
272.11K
-
0.00
57.47K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

272.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
30/08/2022 - Present
2431
Ainley, Harvey Bertenshaw
Director
13/08/2024 - 12/03/2026
253
Hans, Jagdeep Singh, Dr
Director
02/06/2021 - Present
10
Tinning, Murray
Director
19/03/2026 - Present
48
Barclay, Jacqueline Harris
Director
31/01/2025 - Present
39

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DEVONSHIRE DENTAL CARE LTD

DEVONSHIRE DENTAL CARE LTD is an(a) Active company incorporated on 19/02/2013 with the registered office located at 25 Queen Street, Edinburgh EH2 1JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE DENTAL CARE LTD?

toggle

DEVONSHIRE DENTAL CARE LTD is currently Active. It was registered on 19/02/2013 .

Where is DEVONSHIRE DENTAL CARE LTD located?

toggle

DEVONSHIRE DENTAL CARE LTD is registered at 25 Queen Street, Edinburgh EH2 1JX.

What does DEVONSHIRE DENTAL CARE LTD do?

toggle

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

How many employees does DEVONSHIRE DENTAL CARE LTD have?

toggle

DEVONSHIRE DENTAL CARE LTD had 9 employees in 2021.

What is the latest filing for DEVONSHIRE DENTAL CARE LTD?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.