BRITISH DENTAL ASSOCIATION
Status | ACTIVE |
Company No. | 00014161 |
Category | |
Incorporated | 03 Jun 1880 |
Age | 143 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH DENTAL ASSOCIATION is an active with number 00014161. It was incorporated 143 years, 10 months, 21 days ago, on 03 June 1880. The company address is 64 Wimpole Street, London, W1G 8YS.
Company Fillings
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nigel Jones
Appointment date: 2024-01-01
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lauren Eleanor Harrhy
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Harker
Termination date: 2024-01-01
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Nicholas Morris
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type group
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nilesh Patel
Appointment date: 2023-01-01
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Dr Sushil George John
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shareena Ilyas
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Lauren Eleanor Harrhy
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type group
Date: 09 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Llewelyn Jones
Termination date: 2022-02-11
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Dr Jonathan Alan Geoffrey Mynors-Wallis
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2021
Action Date: 26 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000141610007
Charge creation date: 2021-11-26
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Nicholas Morris
Appointment date: 2021-08-07
Documents
Accounts with accounts type group
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 29 Mar 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bishop
Termination date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 15 Dec 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-01
Officer name: Mr Martin Woodrow
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-27
Officer name: Dr Lauren Eleanor Harrhy
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Dr Shareena Ilyas
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-22
Officer name: Anthony Kilcoyne
Documents
Termination secretary company with name termination date
Date: 21 Jul 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Ward
Termination date: 2020-01-29
Documents
Accounts with accounts type group
Date: 02 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Rasikkumar Arjan Ladwa
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek William Harper
Termination date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Dr Laura Jayne Cross
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 10 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-10
Officer name: Dr Mark Bishop
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Thomas D'cruz
Termination date: 2019-04-30
Documents
Resolution
Date: 05 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 06 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Vaughan Crooks
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Philip Stanley Duff Henderson
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Woodhouse
Appointment date: 2016-01-01
Documents
Change person secretary company with change date
Date: 20 Mar 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-08
Officer name: Peter Ward
Documents
Accounts with accounts type group
Date: 27 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Dr. John Edwards
Documents
Mortgage satisfy charge full
Date: 21 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Stephen Shimberg
Documents
Resolution
Date: 06 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Robert Mcfarlane Kinloch
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Judith Ann Husband
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anthony Anthony Kilcoyne
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Dr Derek William Harper
Documents
Accounts with accounts type group
Date: 23 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Resolution
Date: 07 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Brooke Johnston
Termination date: 2013-09-30
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Carol Sanderson
Termination date: 2015-12-31
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Paul Woodhouse
Documents
Accounts with accounts type group
Date: 14 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 11 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Graham Douglas Stokes
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Dr Jason Martin Stokes
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 11 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Leonard Thomas D'cruz
Appointment date: 2015-01-11
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Geoffrey Fallowfield
Termination date: 2015-01-01
Documents
Accounts with accounts type group
Date: 03 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 14 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Resolution
Date: 06 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 05 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Johnston
Documents
Appoint person director company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Harker
Documents
Second filing of form with form type made up date
Date: 05 Dec 2013
Action Date: 02 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-08-02
Form type: AR01
Documents
Resolution
Date: 12 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type group
Date: 04 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul David Blaycock
Change date: 2013-01-21
Documents
Resolution
Date: 06 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Shimberg
Documents
Annual return company with made up date
Date: 21 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Termination director company
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Fulford
Documents
Termination director company
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alison Lockyer
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Randall
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Renshaw
Documents
Legacy
Date: 07 Aug 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form TM01 was removed from the public register on 27/09/2012 as it is invalid.
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kelly
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Asqith
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mansoor Qureshi
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Thackeray
Documents
Legacy
Date: 07 Aug 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 28/09/2012 as it is invalid or ineffective
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Bembridge
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Stolls
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Mcgonigle
Documents
Some Companies
CRAIG & WATTS DEVELOPMENTS LIMITED
2ND FLOOR LANDCHARD HOUSE,WEST BROMWICH,B70 8ER
Number: | 01897785 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEECHDENE PARK,LISBURN,BT28 3LU
Number: | NI650050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
163 NORMANDY ROAD,BIRMINGHAM,B20 3AY
Number: | 11170685 |
Status: | ACTIVE |
Category: | Private Limited Company |
519 GALE STREET,DAGENHAM,RM9 4TP
Number: | 11839686 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 07265393 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HIGH STREET,TELFORD,TF7 5AT
Number: | 11263337 |
Status: | ACTIVE |
Category: | Private Limited Company |