CREDENCE DENTAL CARE LTD.
Status | ACTIVE |
Company No. | 09836039 |
Category | Private Limited Company |
Incorporated | 21 Oct 2015 |
Age | 8 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CREDENCE DENTAL CARE LTD. is an active private limited company with number 09836039. It was incorporated 8 years, 7 months, 12 days ago, on 21 October 2015. The company address is Brunel Dental Practice Brunel Dental Practice, Swindon, SN1 5AR, England.
Company Fillings
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Siddharth Wandrekar
Cessation date: 2023-05-05
Documents
Notification of a person with significant control
Date: 25 Oct 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-05
Psc name: Desroches Management Ltd
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-05
Psc name: Fatema Dabhiya
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-05
Charge number: 098360390004
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 13 Nov 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-20
Psc name: Dr Fatema Dabhiya
Documents
Change to a person with significant control
Date: 13 Nov 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Siddharth Wandrekar
Change date: 2020-10-20
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Siddharth Wandrekar
Change date: 2020-10-20
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Dr Fatema Dabhiya
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Siddharth Milind Wandrekar
Change date: 2020-10-20
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Fatema Firdos Dabhiya
Change date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-19
Officer name: Dr Siddharth Wandrekar
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Fatema Dabhiya
Change date: 2017-10-19
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 02 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Old address: High Hopes Lansdown Road Bath Somerset BA1 5TJ
Change date: 2016-10-28
New address: Brunel Dental Practice 43a Faringdon Road Swindon SN1 5AR
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-19
Old address: 21 Winterbourne Road Swindon Wiltshire SN25 1PZ
New address: High Hopes Lansdown Road Bath Somerset BA1 5TJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2016
Action Date: 29 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-29
Charge number: 098360390002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2016
Action Date: 29 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-29
Charge number: 098360390003
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098360390001
Charge creation date: 2015-12-17
Documents
Some Companies
385 GLOUCESTER ROAD,BRISTOL,BS7 8TN
Number: | 06361330 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 07489054 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10785989 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSHA GLOBAL INVESTMENTS LIMITED
THE PAVILION,HARROW,HA1 2SZ
Number: | 10952806 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 NORTHGATE ROAD,STOCKPORT,SK3 9NJ
Number: | 11247902 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE COURTYARD,CRAWLEY,RH10 6AG
Number: | 10921427 |
Status: | ACTIVE |
Category: | Private Limited Company |