THE DOMICILIARY DENTAL PRACTICE LIMITED

Europa House Europa Trading Estate Europa House Europa Trading Estate, Kearsley, M26 1GG, Machester
StatusACTIVE
Company No.06588742
CategoryPrivate Limited Company
Incorporated09 May 2008
Age16 years, 12 days
JurisdictionEngland Wales

SUMMARY

THE DOMICILIARY DENTAL PRACTICE LIMITED is an active private limited company with number 06588742. It was incorporated 16 years, 12 days ago, on 09 May 2008. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Kearsley, M26 1GG, Machester.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-05

Psc name: Idh Acquisitions Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 20 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: 20 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

Legacy

Date: 20 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

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

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: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leo Damian Carroll

Termination date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-31

Officer name: Mr Stephen Roseby

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Mohammed Omar Shafi Khan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Storah

Appointment date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Malcolm Bedford

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Prasad

Appointment date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Omar Shafi Khan

Appointment date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Monique Lara Spindler

Termination date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Stephen Robert Williams

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Annette Monique Lara Spindler

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: William Henry Mark Robson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Krista Nyree Whitley

Appointment date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Henry Mark Robson

Termination date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leo Damian Carroll

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Jun 2016

Category: Address

Type: AD04

New address: Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

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: 22 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Henry Mark Robson

Appointment date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Mcdonald

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change sail address company with old address

Date: 04 Jun 2014

Category: Address

Type: AD02

Old address: Europa House Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG England

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Malcolm Bedford

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Mark Robson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fenn

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Accounts amended with made up date

Date: 06 Dec 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Dec 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Dr Stephen Robert Williams

Documents

View document PDF

Move registers to sail company

Date: 30 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Fenn

Change date: 2013-05-30

Documents

View document PDF

Statement of companys objects

Date: 17 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fenn

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Robert Williams

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Stewart

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Stewart

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Old address: Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG United Kingdom

Change date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 31 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-31

Capital : 1,999 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Old address: the Old School House Tormarton Badminton Gloucesteshire GL9 1HZ

Change date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

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: 14 Jul 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Mr Justin Stewart

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2009

Category: Gazette

Type: DISS40

Documents

Legacy

Date: 13 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 13/04/2009 from 42 banstead road carshalton beeches surrey SM5 3NW

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed justin james stewart

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 09 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS SERVICE AND AFTERCARE LTD

AEGIS HOUSE STEPHENSON COURT STEPHENSON WAY,NEWARK,NG24 2TQ

Number:06793519
Status:ACTIVE
Category:Private Limited Company

CHASE EVANS SALES LIMITED

STRATA BUILDING,LONDON,SE1 6EE

Number:10192524
Status:ACTIVE
Category:Private Limited Company

DIRECT MONEY TRANSFER UK LIMITED

10 HOGARTH ROAD,LONDON,SW5 0PT

Number:05239236
Status:ACTIVE
Category:Private Limited Company

MAKSREC LTD

23 CHIMNEY CRESCENT,WELLINGBOROUGH,NN9 5WF

Number:11857668
Status:ACTIVE
Category:Private Limited Company

OLDCHANCE LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:11383543
Status:ACTIVE
Category:Private Limited Company

TAAKS OF SCOTLAND LIMITED

SUITE 2.4 , 135 BUCHANAN STREET,GLASGOW,G1 2JA

Number:SC370059
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