BRITISH DENTAL ASSOCIATION

64 Wimpole Street, London, W1G 8YS
StatusACTIVE
Company No.00014161
Category
Incorporated03 Jun 1880
Age143 years, 10 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Aug 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Johnston

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Harker

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Shimberg

Documents

View document PDF

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

View document PDF

Termination director company

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Fulford

Documents

View document PDF

Termination director company

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alison Lockyer

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Randall

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Renshaw

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kelly

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Asqith

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mansoor Qureshi

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thackeray

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Bembridge

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Stolls

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Mcgonigle

Documents

View document PDF


Some Companies

CRAIG & WATTS DEVELOPMENTS LIMITED

2ND FLOOR LANDCHARD HOUSE,WEST BROMWICH,B70 8ER

Number:01897785
Status:ACTIVE
Category:Private Limited Company

CURRENCYCOIN LTD

20 BEECHDENE PARK,LISBURN,BT28 3LU

Number:NI650050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOUSE OF GALILEE LIMITED

163 NORMANDY ROAD,BIRMINGHAM,B20 3AY

Number:11170685
Status:ACTIVE
Category:Private Limited Company

KURDISH HAIR STYLIST LTD

519 GALE STREET,DAGENHAM,RM9 4TP

Number:11839686
Status:ACTIVE
Category:Private Limited Company

MTC IT LTD

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:07265393
Status:ACTIVE
Category:Private Limited Company

NEELAM VALLEY CAFES LTD

59 HIGH STREET,TELFORD,TF7 5AT

Number:11263337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source