Dundee
DD1 4BJ
Scotland
Director Name | Mr Robert Andrew Michael Davidson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Clinical Officer |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Paul Mark Davis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Cfo Uk & Ireland |
Country of Residence | England |
Correspondence Address | Rosehill New Barn Lane Cheltenham GL52 3LZ Wales |
Director Name | Mr Heath Denis Batwell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2023(7 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Daniel Francis Burns |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mrs Jade Emma Jackson-Burns |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2022) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Christopher Ben Cohen |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Dr Mark Howard Hamburger |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Christopher Ben Cohen |
---|---|
Status | Resigned |
Appointed | 01 March 2022(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2022) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Michael David Killick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2022(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 May 2023) |
Role | Interim Cfo Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
6 January 2017 | Delivered on: 10 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 December 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
28 November 2023 | Appointment of Mr Heath Denis Batwell as a director on 28 November 2023 (2 pages) |
11 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
11 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages) |
11 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages) |
11 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages) |
28 June 2023 | Previous accounting period shortened from 1 March 2023 to 30 September 2022 (1 page) |
26 May 2023 | Appointment of Mr Paul Mark Davis as a director on 18 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of Michael David Killick as a director on 18 May 2023 (1 page) |
12 April 2023 | Registered 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 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
12 January 2023 | Confirmation statement made on 25 October 2022 with no updates (2 pages) |
16 December 2022 | Termination of appointment of Mark Howard Hamburger as a director on 16 December 2022 (1 page) |
1 December 2022 | Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of Christopher Ben Cohen as a secretary on 23 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Christopher Ben Cohen as a director on 23 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Michael David Killick as a director on 23 November 2022 (2 pages) |
8 April 2022 | Previous accounting period shortened from 30 September 2022 to 1 March 2022 (1 page) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
7 March 2022 | Registered 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 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
4 March 2022 | Notification of Portman Healthcare Limited as a person with significant control on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Dr Rebecca Peta Sadler as a director on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Christopher Ben Cohen as a secretary on 1 March 2022 (2 pages) |
3 March 2022 | Cessation of Jade Emma Jackson-Burns as a person with significant control on 1 March 2022 (1 page) |
3 March 2022 | Appointment of Dr Mark Howard Hamburger as a director on 1 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of Daniel Francis Burns as a director on 1 March 2022 (1 page) |
3 March 2022 | Termination of appointment of Jade Emma Jackson-Burns as a director on 1 March 2022 (1 page) |
3 March 2022 | Cessation of Daniel Francis Burns as a person with significant control on 1 March 2022 (1 page) |
3 March 2022 | Appointment of Mr Christopher Ben Cohen as a director on 1 March 2022 (2 pages) |
3 March 2022 | Satisfaction of charge SC5486240001 in full (1 page) |
1 March 2022 | Cessation of Jade Emma Jackson-Burns as a person with significant control on 26 October 2021 (1 page) |
28 February 2022 | Notification of Jade Emma Jackson-Burns as a person with significant control on 30 June 2017 (2 pages) |
24 February 2022 | Change of details for Mr Daniel Francis Burns as a person with significant control on 26 October 2021 (2 pages) |
24 February 2022 | Notification of Jade Emma Jackson-Burns as a person with significant control on 26 October 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
3 November 2021 | Director's details changed for Daniel Francis Burns on 26 October 2020 (2 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
5 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
1 August 2019 | Appointment of Jade Emma Jackson-Burns as a director on 1 August 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 December 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
8 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
10 January 2017 | Registration of charge SC5486240001, created on 6 January 2017 (17 pages) |
10 January 2017 | Registration of charge SC5486240001, created on 6 January 2017 (17 pages) |
21 November 2016 | Change of name with request to seek comments from relevant body (2 pages) |
21 November 2016 | Company name changed dan dent LTD\certificate issued on 21/11/16
|
21 November 2016 | Resolutions
|
21 November 2016 | Change of name with request to seek comments from relevant body (2 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Company name changed dan dent LTD\certificate issued on 21/11/16
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|