Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 543 DENTAL CENTRE LIMITED
Company Information for

543 DENTAL CENTRE LIMITED

543 ANLABY ROAD, HULL, HU3 6HP,
Company Registration Number
04610288
Private Limited Company
Active

Company Overview

About 543 Dental Centre Ltd
543 DENTAL CENTRE LIMITED was founded on 2002-12-05 and has its registered office in . The organisation's status is listed as "Active". 543 Dental Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
543 DENTAL CENTRE LIMITED
 
Legal Registered Office
543 ANLABY ROAD
HULL
HU3 6HP
Other companies in HU3
 
Previous Names
543 LIMITED11/08/2006
Filing Information
Company Number 04610288
Company ID Number 04610288
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 17:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 543 DENTAL CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 543 DENTAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GROOMBRIDGE
Company Secretary 2007-04-30
MELANIE ELIZABETH GARDENER
Director 2009-11-25
CHRISTOPHER JOHN GROOMBRIDGE
Director 2006-07-18
DUNCAN JAMES GROOMBRIDGE
Director 2002-12-05
JOHN FREDERICK GROOMBRIDGE
Director 2002-12-05
CORNELIA THEAKER
Director 2018-01-22
DAVID CHARLES WARD
Director 2006-08-08
JENNIFER MARY WARD
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THORNTON
Director 2009-11-25 2018-01-22
ALAN THORNTON
Director 2009-11-25 2012-12-01
TIMOTHY JOHN SHIELDS
Company Secretary 2006-03-27 2007-04-30
JULIE ELISABETH GROOMBRIDGE
Director 2002-12-05 2006-07-18
DUNCAN JAMES GROOMBRIDGE
Company Secretary 2002-12-05 2006-03-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-05 2002-12-05
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-05 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN GROOMBRIDGE 543 SPA LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
CHRISTOPHER JOHN GROOMBRIDGE DUNCAN JAMES SERVICES LIMITED Company Secretary 2007-04-30 CURRENT 2001-05-10 Active
CHRISTOPHER JOHN GROOMBRIDGE DENCAP LIMITED Company Secretary 2007-04-30 CURRENT 2005-11-30 Active
CHRISTOPHER JOHN GROOMBRIDGE 543 SPA LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
CHRISTOPHER JOHN GROOMBRIDGE DENCAP LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
CHRISTOPHER JOHN GROOMBRIDGE DUNCAN JAMES SERVICES LIMITED Director 2001-05-15 CURRENT 2001-05-10 Active
DUNCAN JAMES GROOMBRIDGE 543 SPA LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
DUNCAN JAMES GROOMBRIDGE DENCAP LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
DUNCAN JAMES GROOMBRIDGE DUNCAN JAMES SERVICES LIMITED Director 2001-05-15 CURRENT 2001-05-10 Active
JOHN FREDERICK GROOMBRIDGE DENCAP LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
JOHN FREDERICK GROOMBRIDGE DUNCAN JAMES SERVICES LIMITED Director 2001-05-15 CURRENT 2001-05-10 Active
DAVID CHARLES WARD TEETH TEAM LIMITED Director 2018-04-11 CURRENT 2014-01-06 Active
DAVID CHARLES WARD D & J WARD LIMITED Director 2007-12-21 CURRENT 2007-12-21 Liquidation
DAVID CHARLES WARD ASHBY ROAD LTD Director 2006-12-07 CURRENT 2006-12-07 Active
JENNIFER MARY WARD D & J WARD LIMITED Director 2007-12-21 CURRENT 2007-12-21 Liquidation
JENNIFER MARY WARD ASHBY ROAD LTD Director 2006-12-07 CURRENT 2006-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-10-1721/09/23 STATEMENT OF CAPITAL GBP 3298
2023-10-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-11Memorandum articles filed
2023-10-11Change of share class name or designation
2023-10-11CESSATION OF JOHN FREDERICK GROOMBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN GROOMBRIDGE
2023-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JAMES GROOMBRIDGE
2023-10-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-0401/09/23 STATEMENT OF CAPITAL GBP 3060
2023-10-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution 01/09/2023</ul>
2023-09-2701/09/23 STATEMENT OF CAPITAL GBP 1020
2023-08-09Unaudited abridged accounts made up to 2022-10-31
2023-01-09CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-08-0831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-08-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-07-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-05-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THORNTON
2018-01-22AP01DIRECTOR APPOINTED MRS CORNELIA THEAKER
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Alan Thorton on 2015-12-21
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046102880003
2015-07-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046102880002
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0105/12/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0105/12/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THORNTON
2012-06-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0105/12/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0105/12/10 ANNUAL RETURN FULL LIST
2010-12-22CH01Director's details changed for Melanie Elizabeth Bristow on 2009-12-24
2010-07-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02RES13CAPITALISATION OF SHARES 900 @£1 16/02/2010
2010-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-02RES12VARYING SHARE RIGHTS AND NAMES
2010-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010
2010-03-02SH0116/02/10 STATEMENT OF CAPITAL GBP 1000
2010-03-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-23AP01DIRECTOR APPOINTED ALAN THORTON
2009-12-17AR0105/12/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GROOMBRIDGE / 05/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER MARY WARD / 05/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CHARLES WARD / 05/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK GROOMBRIDGE / 05/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GROOMBRIDGE / 05/12/2009
2009-12-14AP01DIRECTOR APPOINTED ALAN THORNTON
2009-12-03AP01DIRECTOR APPOINTED MELANIE ELIZABETH BRISTOW
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-22AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-01288aNEW SECRETARY APPOINTED
2007-04-30288bSECRETARY RESIGNED
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-06225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-11-0688(2)RAD 26/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-11CERTNMCOMPANY NAME CHANGED 543 LIMITED CERTIFICATE ISSUED ON 11/08/06
2006-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288bSECRETARY RESIGNED
2005-12-07363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288bSECRETARY RESIGNED
2003-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to 543 DENTAL CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 543 DENTAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 543 DENTAL CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of 543 DENTAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 543 DENTAL CENTRE LIMITED
Trademarks
We have not found any records of 543 DENTAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 543 DENTAL CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as 543 DENTAL CENTRE LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where 543 DENTAL CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 543 DENTAL CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 543 DENTAL CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.