Active
Company Information for PURE DENTAL CARE LIMITED
ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
|
Company Registration Number
06036365
Private Limited Company
Active |
Company Name | |
---|---|
PURE DENTAL CARE LIMITED | |
Legal Registered Office | |
ROSEHILL NEW BARN LANE CHELTENHAM GL52 3LZ Other companies in TQ12 | |
Company Number | 06036365 | |
---|---|---|
Company ID Number | 06036365 | |
Date formed | 2006-12-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 03:08:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURE DENTAL CARE LIMITED | 26 Hill Street St Helier Jersey JE2 4UA | Live | Company formed on the 2015-01-12 | |
PURE DENTAL CARE P.C. | 30 CENTRAL PARK SOUTH SUITE 5D NEW YORK NY 10019 | Active | Company formed on the 2012-06-28 | |
PURE DENTAL CARE PA | 104 WINDSOR COURT LAKE WORTH FL 33462 | Active | Company formed on the 2017-05-18 | |
PURE DENTAL CARE PTY LIMITED | Active | Company formed on the 2021-11-18 | ||
PURE DENTAL CARE PTY LIMITED | Active | Company formed on the 2021-11-18 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN JOHN MARNEY |
||
GREGORY KEVIN O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW CORY |
Company Secretary | ||
TESSA RUTH FIELDING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
@HOMEDENTAL LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
MOOR DENTAL CARE LIMITED | Director | 2009-08-03 | CURRENT | 2009-08-03 | Active | |
DART VALE DENTAL CARE LIMITED | Director | 2008-10-08 | CURRENT | 2008-10-08 | Active | |
FRESH DENTAL HEALTH CARE LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
MOOR DENTAL CARE LIMITED | Director | 2009-08-03 | CURRENT | 2009-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR HEATH DENIS BATWELL | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS CATHERINE JULIA TANNAHILL | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN COHEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD HAMBURGER | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 13/01/21 TO 30/09/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 13/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
TM02 | Termination of appointment of Darren James Ivor Milne on 2020-03-27 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 13/01/20 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 13/01/20 | |
PSC07 | CESSATION OF JUSTIN JOHN MARNEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JUSTIN JOHN MARNEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 2020-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN JOHN MARNEY | |
AP03 | Appointment of Mr Darren James Ivor Milne as company secretary on 2020-01-14 | |
AP01 | DIRECTOR APPOINTED DR REBECCA PETA SADLER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Justin John Marney on 2013-03-30 | |
CH01 | Director's details changed for Justin John Marney on 2013-03-30 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES14 | THAT UPON THE RECOMMENDATION OF THE DIRECTORS THE SUM OF £2 BEING PART OFV THE AMOUNT STANDING TO THE CREDIT OF THE COMAPNY RETAINED PROFIT AND LOSS ACCOUNT RESERVE BE CAPITALISED 31/03/2012 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesThat upon the recommendation of the directors the sum of £2 being part ofv the amount standing to the credit of the comapny retained profit and loss account reserve be capitalised 31/03/2012Resol... | |
SH08 | Change of share class name or designation | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/12 FROM 21 High Street Totnes Devon TQ9 5NP | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES CORY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KEVIN O'BRIEN / 27/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JAMES ANDREW CORY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TESSA FIELDING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MARNEY / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MARNEY / 23/12/2009 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 PURE DENTAL CARE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as PURE DENTAL CARE LIMITED are:
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. |