DENTAL PARTNERS FINCO LIMITED

15 Basset Court, Loake Close 15 Basset Court, Loake Close, Northampton, NN4 5EZ, England
StatusACTIVE
Company No.10530115
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

DENTAL PARTNERS FINCO LIMITED is an active private limited company with number 10530115. It was incorporated 7 years, 6 months ago, on 16 December 2016. The company address is 15 Basset Court, Loake Close 15 Basset Court, Loake Close, Northampton, NN4 5EZ, England.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Caron Lesley Best

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Steadman York

Termination date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-09

Officer name: Mr Kevin Birch

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-01

Psc name: Dental Partners Midco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qadoos Rashid

Termination date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England

Change date: 2023-09-01

New address: 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Scales

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Steadman York

Appointment date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Antony Lloyd

Termination date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caron Lesley Best

Appointment date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: Nigel Richard Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qadoos Rashid

Appointment date: 2022-10-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105301150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105301150002

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Amar Dube

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Old address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BQ England

New address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD

Change date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England

New address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BQ

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Richard Osborne

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Heath Lee Walker

Documents

View document PDF

Accounts with accounts type full

Date: 24 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: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-30

Charge number: 105301150002

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-26

Psc name: Dc1 Midco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Skelton

Termination date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-12

Charge number: 105301150001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Heath Lee Walker

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Paul Michael Moss

Documents

View document PDF

Resolution

Date: 26 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 26 Feb 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 26 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Lonsdale

Termination date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB

Old address: 2-4 Green Lane Belper DE56 1BZ England

Change date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Moss

Appointment date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

New address: 2-4 Green Lane Belper DE56 1BZ

Old address: 10 Slingsby Place St. Martin's Courtyard London WC2E 9AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Dr John Robert Skelton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Neil Lloyd

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 18 May 2017

Category: Capital

Type: SH01

Date: 2017-05-18

Capital : 405,332 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2016

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHP YORKSHIRE LIMITED

BIRKBY HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ

Number:09685094
Status:ACTIVE
Category:Private Limited Company

BOLINGBROKE TERRACE MANAGEMENT COMPANY LIMITED

INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY,DONCASTER,DN6 7FE

Number:10530841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EAGLE OWL SOLUTIONS LIMITED

2 MALLARD VIEW,NORTON,YO17 9EW

Number:11463832
Status:ACTIVE
Category:Private Limited Company

IQINOX LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:07047508
Status:ACTIVE
Category:Private Limited Company

S K INTERIOR SOLUTIONS LIMITED

LITTLEMEAD,HOLLINGDON,LU7 0DN

Number:06690981
Status:ACTIVE
Category:Private Limited Company

SONIC WINDOWS LIMITED

CENTRAL HOUSE CENTRAL WAY,WARRINGTON,WA2 7TT

Number:10023503
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