CENTRE FOR DENTISTRY LIMITED

  • Company statusliquidation
  • Company No07772459
  • Age13 years 10 months Incorporated 13 September 2011
  • Officers6

Address

11c Kingsmead Square, Bath, BA1 2AB

CENTRE FOR DENTISTRY LIMITED is an liquidation company incorporated on 13 September 2011 and based in Bath. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86230 Dental practice activities

  • Accounts

    Available to 31 December 2019. Next accounts due by 31 December 2020

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Months Ago on 29 Nov 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 09 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 07 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 14 Sep 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 07 Oct 2021

Liquidation In Administration Move To Creditors Voluntary Liquidation

3 Years Ago on 29 Sep 2021

Liquidation In Administration Progress Report

4 Years Ago on 09 Jul 2021

Liquidation In Administration Extension Of Period

4 Years Ago on 02 Jun 2021

Liquidation In Administration Progress Report

4 Years Ago on 05 Jan 2021

Liquidation In Administration Result Creditors Meeting

4 Years Ago on 23 Sep 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 03 Jul 2020

Liquidation In Administration Proposals

5 Years Ago on 19 Jun 2020

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 12 Jun 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 19 May 2020

Accounts With Accounts Type Full

5 Years Ago on 18 Sep 2019

Confirmation Statement With Updates

5 Years Ago on 16 Sep 2019

Appoint Person Director Company With Name Date

6 Years Ago on 15 Nov 2018

Appoint Person Director Company With Name Date

6 Years Ago on 15 Nov 2018

Accounts With Accounts Type Full

6 Years Ago on 05 Nov 2018

Confirmation Statement With Updates

6 Years Ago on 25 Sep 2018

Change Corporate Secretary Company With Change Date

7 Years Ago on 11 Jul 2018

Resolution

7 Years Ago on 16 May 2018

Capital Allotment Shares

7 Years Ago on 25 Jan 2018

Termination Director Company With Name Termination Date

7 Years Ago on 11 Jan 2018

Accounts With Accounts Type Full

7 Years Ago on 28 Nov 2017

People

Officers6

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
HYDE COMPANY SECRETARIES LTDcorporate secretary 15 Sept 2011
FLANAGAN, Lisa Margaretdirector Oct 196315 Sept 2011
HAYES, Cathal Patrick, Drdirector Jun 198614 Nov 2018
HUDSON, Amandadirector Jul 196814 Nov 2018
MISTRY, Chetan Dinubhai, Drdirector Jun 198625 Feb 2016
MUSTAFA, Omer Metin, Drdirector Nov 198225 Feb 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Lisa Margaret Flanagan Oct 196313 Sept 2016
Mr Dominick James Trevlyn Flanagan Dec 196413 Sept 2016
Medico Dental Holdings Ltd 13 Sept 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.