Company NameDFB Dentistry Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC548624
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 6 months ago)
Previous NameDan Dent Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Rebecca Peta Sadler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Robert Andrew Michael Davidson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChief Clinical Officer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCfo Uk & Ireland
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Heath Denis Batwell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2023(7 years, 1 month after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Daniel Francis Burns
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressSuite 4.6, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Jade Emma Jackson-Burns
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2022)
RoleDentist
Country of ResidenceScotland
Correspondence AddressSuite 4.6, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Christopher Ben Cohen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Mark Howard Hamburger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameChristopher Ben Cohen
StatusResigned
Appointed01 March 2022(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2022)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 2023)
RoleInterim Cfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

6 January 2017Delivered on: 10 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
28 November 2023Appointment of Mr Heath Denis Batwell as a director on 28 November 2023 (2 pages)
11 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages)
11 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
11 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages)
28 June 2023Previous accounting period shortened from 1 March 2023 to 30 September 2022 (1 page)
26 May 2023Appointment of Mr Paul Mark Davis as a director on 18 May 2023 (2 pages)
26 May 2023Termination of appointment of Michael David Killick as a director on 18 May 2023 (1 page)
12 April 2023Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 12 April 2023 (1 page)
19 January 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
12 January 2023Confirmation statement made on 25 October 2022 with no updates (2 pages)
16 December 2022Termination of appointment of Mark Howard Hamburger as a director on 16 December 2022 (1 page)
1 December 2022Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Christopher Ben Cohen as a secretary on 23 November 2022 (1 page)
1 December 2022Termination of appointment of Christopher Ben Cohen as a director on 23 November 2022 (1 page)
1 December 2022Appointment of Mr Michael David Killick as a director on 23 November 2022 (2 pages)
8 April 2022Previous accounting period shortened from 30 September 2022 to 1 March 2022 (1 page)
18 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 March 2022Registered office address changed from Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to 12 Hope Street Edinburgh EH2 4DB on 7 March 2022 (1 page)
7 March 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
4 March 2022Notification of Portman Healthcare Limited as a person with significant control on 1 March 2022 (2 pages)
3 March 2022Appointment of Dr Rebecca Peta Sadler as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Christopher Ben Cohen as a secretary on 1 March 2022 (2 pages)
3 March 2022Cessation of Jade Emma Jackson-Burns as a person with significant control on 1 March 2022 (1 page)
3 March 2022Appointment of Dr Mark Howard Hamburger as a director on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Daniel Francis Burns as a director on 1 March 2022 (1 page)
3 March 2022Termination of appointment of Jade Emma Jackson-Burns as a director on 1 March 2022 (1 page)
3 March 2022Cessation of Daniel Francis Burns as a person with significant control on 1 March 2022 (1 page)
3 March 2022Appointment of Mr Christopher Ben Cohen as a director on 1 March 2022 (2 pages)
3 March 2022Satisfaction of charge SC5486240001 in full (1 page)
1 March 2022Cessation of Jade Emma Jackson-Burns as a person with significant control on 26 October 2021 (1 page)
28 February 2022Notification of Jade Emma Jackson-Burns as a person with significant control on 30 June 2017 (2 pages)
24 February 2022Change of details for Mr Daniel Francis Burns as a person with significant control on 26 October 2021 (2 pages)
24 February 2022Notification of Jade Emma Jackson-Burns as a person with significant control on 26 October 2021 (2 pages)
3 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
3 November 2021Director's details changed for Daniel Francis Burns on 26 October 2020 (2 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
5 November 2019Registered office address changed from C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 5 November 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
1 August 2019Appointment of Jade Emma Jackson-Burns as a director on 1 August 2019 (2 pages)
15 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 December 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 200
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 200
(3 pages)
8 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
10 January 2017Registration of charge SC5486240001, created on 6 January 2017 (17 pages)
10 January 2017Registration of charge SC5486240001, created on 6 January 2017 (17 pages)
21 November 2016Change of name with request to seek comments from relevant body (2 pages)
21 November 2016Company name changed dan dent LTD\certificate issued on 21/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
21 November 2016Change of name with request to seek comments from relevant body (2 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
21 November 2016Company name changed dan dent LTD\certificate issued on 21/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)