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

SCARSDALE DENTAL CLINIC LIMITED

Rosehill, New Barn Lane, Cheltenham, GL52 3LZ,
Company Registration Number
07153162
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scarsdale Dental Clinic Ltd
SCARSDALE DENTAL CLINIC LIMITED was founded on 2010-02-10 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Scarsdale Dental Clinic Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCARSDALE DENTAL CLINIC LIMITED
 
Legal Registered Office
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
Other companies in W8
 
Previous Names
KELUMBO LIMITED07/05/2010
Filing Information
Company Number 07153162
Company ID Number 07153162
Date formed 2010-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-03
Account next due 2024-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-15 18:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCARSDALE DENTAL CLINIC 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 SCARSDALE DENTAL CLINIC LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN MACLACHLAN FAIRBAIRN
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CLIFFORD
Director 2010-02-10 2010-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN MACLACHLAN FAIRBAIRN ETHOSS REGENERATION LTD Director 2013-02-04 CURRENT 2013-02-04 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
2024-07-16Voluntary dissolution strike-off suspended
2024-06-25FIRST GAZETTE notice for voluntary strike-off
2024-06-18Application to strike the company off the register
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-10Current accounting period extended from 03/07/23 TO 30/09/23
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071531620002
2023-04-14Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-14DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-2903/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Previous accounting period shortened from 04/07/22 TO 03/07/22
2022-11-14Previous accounting period shortened from 04/07/22 TO 03/07/22
2022-11-14AA01Previous accounting period shortened from 04/07/22 TO 03/07/22
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 071531620002
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071531620002
2022-07-11RES01ADOPT ARTICLES 11/07/22
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06AA01Previous accounting period extended from 31/03/22 TO 04/07/22
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MACLACHLAN FAIRBAIRN
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom
2022-07-06AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2022-07-06PSC07CESSATION OF PETER JOHN MACLACHLAN FAIRBAIRN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06PSC02Notification of Dentex Clinical Limited as a person with significant control on 2022-07-04
2022-06-22Change of details for Dr Peter John Maclachlan Fairbairn as a person with significant control on 2016-04-06
2022-06-22PSC04Change of details for Dr Peter John Maclachlan Fairbairn as a person with significant control on 2016-04-06
2022-06-13RP04SH01Second filing of capital allotment of shares GBP20,000
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-25AD02Register inspection address changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-03-02PSC04Change of details for Mr Peter John Maclachlan Fairbairn as a person with significant control on 2016-04-06
2021-03-02CH01Director's details changed for Mr Peter John Maclachlan Fairbairn on 2021-03-02
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 20000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
2016-03-02AR0110/02/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-27AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-26AR0110/02/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0110/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0110/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0110/02/11 ANNUAL RETURN FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/11 FROM 22 Adam & Eve Mews London W8 6UJ England
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-08RES12VARYING SHARE RIGHTS AND NAMES
2010-12-08RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of variation of share rights
  • Resolution of allotment of securities
2010-12-08SH08Change of share class name or designation
2010-12-08SH0110/02/10 STATEMENT OF CAPITAL GBP 20000
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07CERTNMCompany name changed kelumbo LIMITED\certificate issued on 07/05/10
2010-05-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-19RES15CHANGE OF NAME 23/03/2010
2010-03-31AA01PREVSHO FROM 28/02/2011 TO 31/03/2010
2010-03-25SH0124/03/10 STATEMENT OF CAPITAL GBP 1000
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2010-03-24AP01DIRECTOR APPOINTED DR PETER FAIRBAIRN
2010-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SCARSDALE DENTAL CLINIC 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 SCARSDALE DENTAL CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-27 Outstanding PETER JOHN MACLACH LAN FAIRBAIRN
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SCARSDALE DENTAL CLINIC LIMITED

Intangible Assets
Patents
We have not found any records of SCARSDALE DENTAL CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCARSDALE DENTAL CLINIC LIMITED
Trademarks
We have not found any records of SCARSDALE DENTAL CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCARSDALE DENTAL CLINIC 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 SCARSDALE DENTAL CLINIC 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 SCARSDALE DENTAL CLINIC 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 SCARSDALE DENTAL CLINIC 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 SCARSDALE DENTAL CLINIC 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.