DDS HEALTHCARE LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom
StatusACTIVE
Company No.05599819
CategoryPrivate Limited Company
Incorporated21 Oct 2005
Age18 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

DDS HEALTHCARE LIMITED is an active private limited company with number 05599819. It was incorporated 18 years, 6 months, 25 days ago, on 21 October 2005. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Catherine Sellars

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Michael Davidson

Appointment date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Davis

Appointment date: 2023-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-17

Psc name: Dentex Clinical Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055998190006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

New address: Rosehill New Barn Lane Cheltenham GL52 3LZ

Change date: 2023-04-14

Old address: Nicholas House River Front Enfield EN1 3FG England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Catherine Sellars

Appointment date: 2023-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Koors Lanesman

Change date: 2023-04-13

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055998190003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055998190004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055998190005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055998190006

Charge creation date: 2022-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055998190005

Charge creation date: 2022-06-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055998190004

Charge creation date: 2021-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055998190003

Charge creation date: 2021-04-30

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-26

Psc name: Dentex Clinical Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Declan Keane

Cessation date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: The Smile Centre 33-35a High Street Rayleigh London Essex SS6 7EW United Kingdom

New address: Nicholas House River Front Enfield EN1 3FG

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Stephen Keane

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Koors Lanesman

Appointment date: 2021-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Keane

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Keane

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Keane

Termination date: 2021-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-16

Old address: The Smile Centre 36 High Street Rayleigh London Essex SS6 7EW United Kingdom

New address: The Smile Centre 33-35a High Street Rayleigh London Essex SS6 7EW

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Dr Stephen Keane

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Declan Keane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: The Smile Centre 36 High Street Rayleigh London Essex SS6 7EW

Old address: 6 Turnpike Lane London N8 0PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Stephen Keane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Keane

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Keane

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Keane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dds investments LIMITED\certificate issued on 10/12/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan Keane

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change sail address company

Date: 28 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denis Joseph Keane

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Declan Keane

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Keane

Change date: 2009-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 27/10/2008 from 6 turnpike lane london N8 0PT

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 30/11/06

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 21 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUST CARS REPAIR CENTRE LTD

THE OLD BOOKING OFFICE,SAXILBY,LN1 2HB

Number:04633343
Status:ACTIVE
Category:Private Limited Company

LBEAUTIE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11552423
Status:ACTIVE
Category:Private Limited Company

LOWE MANAGEMENT PROFESSIONAL SERVICES LIMITED

BIBURY HOUSE, NO.4 NEWCASTLE ROAD,CREWE,CW3 9SN

Number:07218366
Status:ACTIVE
Category:Private Limited Company

MOORE AND SWAIN CONSULTING LTD

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:07956620
Status:ACTIVE
Category:Private Limited Company

TARKWA (PHD) LIMITED

MILLERS BARN,FARTHINGHOE,NN13 5PH

Number:09606346
Status:ACTIVE
Category:Private Limited Company

THE CONSULTANCY GUYS LTD

19 ADAMSON HOUSE,MANCHESTER,M20 2YY

Number:11767558
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