Cheltenham
GL52 3LZ
Wales
Director Name | Mr Robert Andrew Michael Davidson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 October 2023(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Cfo Uk & Ireland |
Country of Residence | England |
Correspondence Address | Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Laura McCormick |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Dr Ralph Stansfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Anna Catherine Sellars |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2023(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Registered Address | Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 (2 pages) |
14 April 2023 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 (2 pages) |
14 April 2023 | Registered office address changed from Unit 6 North Street Inverurie AB51 4RJ Scotland to Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 14 April 2023 (1 page) |
5 December 2022 | Current accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
24 November 2022 | Total exemption full accounts made up to 30 March 2022 (11 pages) |
2 August 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
4 April 2022 | Previous accounting period shortened from 31 July 2022 to 30 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Barry Koors Lanesman as a director on 30 March 2022 (2 pages) |
1 April 2022 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL to Unit 6 North Street Inverurie AB51 4RJ on 1 April 2022 (1 page) |
1 April 2022 | Cessation of Ralph Richard Stansfield as a person with significant control on 30 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Ralph Stansfield as a director on 30 March 2022 (1 page) |
1 April 2022 | Notification of Dentex Clinical Limited as a person with significant control on 30 March 2022 (2 pages) |
1 April 2022 | Memorandum and Articles of Association (10 pages) |
1 April 2022 | Termination of appointment of Laura Mccormick as a director on 30 March 2022 (1 page) |
1 April 2022 | Resolutions
|
14 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
20 August 2013 | Director's details changed for Laura Stansfield on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Laura Stansfield on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Laura Mccormick on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Laura Mccormick on 20 August 2013 (2 pages) |
19 July 2013 | Incorporation Statement of capital on 2013-07-19
|
19 July 2013 | Incorporation Statement of capital on 2013-07-19
|