Active
Company Information for MOOR DENTAL CARE LIMITED
1 Colleton Crescent, Exeter, EX2 4DG,
|
Company Registration Number
06978436
Private Limited Company
Active |
Company Name | |
---|---|
MOOR DENTAL CARE LIMITED | |
Legal Registered Office | |
1 Colleton Crescent Exeter EX2 4DG Other companies in TQ12 | |
Company Number | 06978436 | |
---|---|---|
Company ID Number | 06978436 | |
Date formed | 2009-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2024-03-27 | |
Return next due | 2025-04-10 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-18 09:58:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN JOHN MARNEY |
||
GREGORY KEVIN O'BRIEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
@HOMEDENTAL LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
DART VALE DENTAL CARE LIMITED | Director | 2008-10-08 | CURRENT | 2008-10-08 | Active | |
PURE DENTAL CARE LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Active | |
FRESH DENTAL HEALTH CARE LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
PURE DENTAL CARE LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DAVIS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW MICHAEL DAVIDSON | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA PETA SADLER | ||
APPOINTMENT TERMINATED, DIRECTOR CATHERINE JULIA TANNAHILL | ||
DIRECTOR APPOINTED DR ROBERT JOHN GLENNING | ||
DIRECTOR APPOINTED DR ANDREW DAVID ROCHESTER | ||
CESSATION OF PORTMAN HEALTHCARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Peninsula Dental Limited as a person with significant control on 2023-08-31 | ||
REGISTERED OFFICE CHANGED ON 01/09/23 FROM Rosehill New Barn Lane Cheltenham GL52 3LZ England | ||
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 | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK | ||
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 MARK HOWARD HAMBURGER | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN COHEN | ||
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 | |
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for 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 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE | |
AD02 | Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to 3 Assembly Square Britannia Quay Cardiff CF10 4PL | |
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 | |
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 MR DARREN JAMES IVOR MILNE | |
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 | |
AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
AD03 | Registers moved to registered inspection location of Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
AD02 | Register inspection address changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
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 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/03/2012 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsResolution of Memorandum and/or Articles of AssociationThat upon the recommendation of the directors the sum of ".00 being part of the amount standing to the... | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 4 | |
SH08 | Change of share class name or designation | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/12 FROM 21 High Street Totnes Devon TQ9 5NP England | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KEVIN O'BRIEN / 27/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MARNEY / 01/02/2010 | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARNEY / 17/08/2009 | |
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 MOOR DENTAL CARE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as MOOR 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. |