MDCC LIMITED

Maryport Dental Care Centre Broadside House Maryport Dental Care Centre Broadside House, Maryport, CA15 8AD, United Kingdom
StatusACTIVE
Company No.06412303
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MDCC LIMITED is an active private limited company with number 06412303. It was incorporated 16 years, 7 months, 19 days ago, on 30 October 2007. The company address is Maryport Dental Care Centre Broadside House Maryport Dental Care Centre Broadside House, Maryport, CA15 8AD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-20

Psc name: Mdcc Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Dr Heather Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

New address: Maryport Dental Care Centre Broadside House Irish Street Maryport CA15 8AD

Old address: 22 Whinbarrow Lane Aspatria CA7 3HY United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jocelyn Mary Stevenson

Cessation date: 2022-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mdcc Holdings Ltd

Notification date: 2022-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Robert Stevenson

Cessation date: 2022-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-11

Officer name: Duncan Robert Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jocelyn Mary Stevenson

Termination date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Heather Brown

Appointment date: 2022-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: 064123030001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Robert Stevenson

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Nov 2017

Category: Address

Type: AD03

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Change sail address company with new address

Date: 08 Nov 2017

Category: Address

Type: AD02

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jocelyn Mary Stevenson

Change date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Duncan Robert Stevenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jocelyn Mary Stevenson

Change date: 2016-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-01

Officer name: Duncan Robert Stevenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: 22 Whinbarrow Lane Aspatria CA7 3HY

Change date: 2016-07-07

Old address: 22 Whinbarow Lane Aspatria CA7 3HY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

Old address: C/O Maryport Dental Care Centre Broadside House Irish Street Maryport Cumbria CA15 8AD

New address: 22 Whinbarow Lane Aspatria CA7 3HY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Capital : 91 GBP

Date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

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: 01 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change sail address company

Date: 31 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 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: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Old address: , 22 Whinbarrow Lane, Aspatria, Cumbria, CA7 3HY

Change date: 2012-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-01

Capital : 31 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Jocelyn Mary Stevenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC PROTECTION LIMITED

2 SMITHYS COTTAGES GROES FAEN,PONTYCLUN,CF72 8NS

Number:11228836
Status:ACTIVE
Category:Private Limited Company

BRS KUMAR BROS LIMITED

140 CHEETHAM HILL ROAD,MANCHESTER,M8 8PZ

Number:06932692
Status:ACTIVE
Category:Private Limited Company

GENIUS HOSPITALITY LTD

21 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:08244093
Status:ACTIVE
Category:Private Limited Company

HOMELAND FLORISTS LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:06888723
Status:ACTIVE
Category:Private Limited Company

PHILIP JORDAN ASSOCIATES LIMITED

62 GAUDEN ROAD,STOURBRIDGE,DY9 9HS

Number:04588348
Status:ACTIVE
Category:Private Limited Company

PHOENIX FINANCIAL SERVICES (UK) LIMITED

74/76 HIGH STREET,WINSFORD,CW7 2AP

Number:07957779
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