CARESTREAM DENTAL LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.03950696
CategoryPrivate Limited Company
Incorporated17 Mar 2000
Age24 years, 2 months
JurisdictionEngland Wales

SUMMARY

CARESTREAM DENTAL LIMITED is an active private limited company with number 03950696. It was incorporated 24 years, 2 months ago, on 17 March 2000. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alexander Pye

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Jane Louise Guinn

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2021

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-21

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: 25 Canada Square Level 37 London E14 5LQ England

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carestream Dental Technology Parent Limited

Change date: 2020-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-04

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 25 Canada Square 25 Canada Square, Level 37 London W14 5LQ United Kingdom

Change date: 2019-04-04

New address: 25 Canada Square Level 37 London E14 5LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: 25 Canada Square 25 Canada Square, Level 37 London W14 5LQ

Change date: 2019-04-04

Old address: 40 Bank Street Level 29 London E14 5DS England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: Wiltron House Rutherford Close Stevenage SG1 2EF United Kingdom

New address: 40 Bank Street Level 29 London E14 5DS

Change date: 2018-05-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2018-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

New address: Wiltron House Rutherford Close Stevenage SG1 2EF

Old address: One Park Lane Hemel Hempstead Herts HP2 4YJ

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 039506960007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 039506960008

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carestream Dental Technology Parent Limited

Change date: 2017-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 039506960006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 039506960005

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carestream Dental Technology Parent Limited

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carestream Health Uk Limited

Cessation date: 2017-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nichola Hickey

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Moore

Termination date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Guinn

Change date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Roland Karl Schmidt

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Robert Shellard

Termination date: 2016-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edward Robert Shellard

Appointment date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Gordon

Termination date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Marc Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Brian William Moore

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Mark Woodman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hirschland

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Marie Claude Kinson

Appointment date: 2014-09-22

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucia Salan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Hickey

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Brown

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Woodman

Change date: 2013-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Eriksson

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucia Salan

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed practiceworks LIMITED\certificate issued on 01/09/10

Documents

View document PDF

Change of name request comments

Date: 01 Sep 2010

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Richard Hirschland

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Jan Patrik Eriksson

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Woodman

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Jane Guinn

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: One Park Lane Hemel Hempstead Herts HP2 4YG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Old address: Hemel One, Boundary Way Hemel Hempstead Herts HP2 7YU

Change date: 2010-03-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Capital

Type: SH19

Capital : 1,500,000 GBP

Date: 2010-01-13

Documents

View document PDF

Legacy

Date: 13 Jan 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/11/09

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas edward bridgmore brown

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jane guinn

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: elopak house rutherford close meadway technology park stevenage hertfordshire SG1 2PR

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMS MANAGEMENT SERVICE (N.I.) LIMITED

69 CANAL STREET,NEWRY,BT35 6JF

Number:NI659848
Status:ACTIVE
Category:Private Limited Company

BLUEMEL SERVICES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06455014
Status:ACTIVE
Category:Private Limited Company

J.PULLAN & SONS LIMITED

C7 JOSEPHS WELL,LEEDS,LS3 1AB

Number:00194023
Status:ACTIVE
Category:Private Limited Company

JTSE LIMITED

6 GAUCHHILL COTTAGES,KINTORE,AB51 0XG

Number:SC446336
Status:ACTIVE
Category:Private Limited Company

PAUL DICKMAN TECHNICAL SERVICES LIMITED

37 GLASLYN WAY,LIVERPOOL,L9 1HQ

Number:11546042
Status:ACTIVE
Category:Private Limited Company

TOP-NOTCH CARE LIMITED

75 CHEPSTOW ROAD,NEWPORT,NP19 8BY

Number:11423494
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