Company NameThe Dental Protection Society Limited
DirectorsDavid Wheeler and Richard John Pile
Company StatusActive - Proposal to Strike off
Company Number03362818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Wheeler
StatusCurrent
Appointed31 December 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr David Wheeler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 11 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Pile
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameLord Ian Anthony Colwyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleDental Surgeon
Correspondence Address29 Oakley Gardens
London
SW3 5QH
Director NameDr David Anthony Phillips
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleDental Secretary
Country of ResidenceEngland
Correspondence AddressEaglewood
Sheethanger Lane
Felden
Hertfordshire
HP3 0BG
Secretary NameLorraine June Whittle
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Mylne House
5 Cunard Crescent Winchmore Hill
London
N21 2TH
Secretary NameMr Simon James Kayll
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameMr Michael Lawrence Butterworth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 April 2011)
RoleDento Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address85 Saint Barnabas Road
Woodford Green
Essex
IG8 7BT
Director NameDr Kevin James Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 June 2016)
RoleDental Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
First Drift, St Martins Without
Stamford
Lincolnshire
PE9 3JL
Director NameMr John Patrick Tiernan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2016)
RoleDirector Of Educational Services
Country of ResidenceEngland
Correspondence AddressLake View House Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameMs Susan Mary Willatt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 May 2017)
RoleDento-Legal Adviser
Country of ResidenceEngland
Correspondence Address95 Park Avenue
Orpington
Kent
BR6 9EG
Director NameMr Simon James Kayll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(13 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Howard Roger Kew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(20 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lee Lane East
Horsforth
Leeds
LS18 5RE

Contact

Telephone020 73991400
Telephone regionLondon

Location

Registered AddressLevel 19, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

29 February 2024Application to strike the company off the register (1 page)
18 January 2024Appointment of Mr Richard John Pile as a director on 1 January 2024 (2 pages)
18 January 2024Termination of appointment of Simon James Kayll as a director on 31 December 2023 (1 page)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
30 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 December 2021Director's details changed for Mr Simon James Kayll on 1 December 2021 (2 pages)
1 December 2021Secretary's details changed for Mr David Wheeler on 1 December 2021 (1 page)
1 December 2021Director's details changed for Mr David Wheeler on 1 December 2021 (2 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 April 2021Appointment of Mr David Wheeler as a director on 1 April 2021 (2 pages)
16 April 2021Termination of appointment of Howard Roger Kew as a director on 31 March 2021 (1 page)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
3 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
12 May 2017Register inspection address has been changed to 2 Victoria Place Holbeck Leeds LS11 5AE (1 page)
12 May 2017Register(s) moved to registered inspection location 2 Victoria Place Holbeck Leeds LS11 5AE (1 page)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 May 2017Register inspection address has been changed to 2 Victoria Place Holbeck Leeds LS11 5AE (1 page)
12 May 2017Register(s) moved to registered inspection location 2 Victoria Place Holbeck Leeds LS11 5AE (1 page)
5 May 2017Termination of appointment of John Patrick Tiernan as a director on 30 June 2016 (1 page)
5 May 2017Termination of appointment of Susan Mary Willatt as a director on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Howard Kew as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Howard Kew as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Susan Mary Willatt as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of John Patrick Tiernan as a director on 30 June 2016 (1 page)
2 May 2017Termination of appointment of Kevin James Lewis as a director on 8 June 2016 (1 page)
2 May 2017Termination of appointment of Kevin James Lewis as a director on 8 June 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
2 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
7 May 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
11 May 2012Secretary's details changed for Mr David Wheeler on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr John Patrick Tiernan on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Simon James Kayll on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr John Patrick Tiernan on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Ms Susan Mary Willatt on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr John Patrick Tiernan on 1 May 2012 (2 pages)
11 May 2012Register(s) moved to registered office address (1 page)
11 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
11 May 2012Register(s) moved to registered office address (1 page)
11 May 2012Director's details changed for Mr Simon James Kayll on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Ms Susan Mary Willatt on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Simon James Kayll on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Ms Susan Mary Willatt on 1 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr David Wheeler on 1 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr David Wheeler on 1 May 2012 (2 pages)
11 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (5 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (5 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (5 pages)
21 April 2011Termination of appointment of Michael Butterworth as a director (1 page)
21 April 2011Termination of appointment of Michael Butterworth as a director (1 page)
21 April 2011Appointment of Mr John Patrick Tiernan as a director (2 pages)
21 April 2011Appointment of Ms Susan Mary Willatt as a director (2 pages)
21 April 2011Appointment of Mr John Patrick Tiernan as a director (2 pages)
21 April 2011Appointment of Mr Simon James Kayll as a director (2 pages)
21 April 2011Appointment of Mr Simon James Kayll as a director (2 pages)
21 April 2011Appointment of Ms Susan Mary Willatt as a director (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 1 May 2010 no member list (4 pages)
22 June 2010Director's details changed for Michael Lawrence Butterworth on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 1 May 2010 no member list (4 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 1 May 2010 no member list (4 pages)
22 June 2010Director's details changed for Michael Lawrence Butterworth on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Michael Lawrence Butterworth on 1 May 2010 (2 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
25 January 2010Change of name notice (2 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
25 January 2010Change of name notice (2 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Annual return made up to 01/05/09 (2 pages)
6 May 2009Annual return made up to 01/05/09 (2 pages)
19 September 2008Annual return made up to 01/05/08 (2 pages)
19 September 2008Annual return made up to 01/05/08 (2 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 May 2007Annual return made up to 01/05/07 (2 pages)
9 May 2007Annual return made up to 01/05/07 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 May 2006Annual return made up to 01/05/06 (2 pages)
11 May 2006Annual return made up to 01/05/06 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 May 2005Annual return made up to 01/05/05 (2 pages)
10 May 2005Annual return made up to 01/05/05 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 May 2004Annual return made up to 01/05/04
  • 363(287) ‐ Registered office changed on 17/05/04
(4 pages)
17 May 2004Annual return made up to 01/05/04
  • 363(287) ‐ Registered office changed on 17/05/04
(4 pages)
17 July 2003Annual return made up to 01/05/03 (4 pages)
17 July 2003Annual return made up to 01/05/03 (4 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
28 May 2002Annual return made up to 01/05/02 (4 pages)
28 May 2002Annual return made up to 01/05/02 (4 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 May 2001Annual return made up to 01/05/01 (3 pages)
23 May 2001Annual return made up to 01/05/01 (3 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 May 2000Annual return made up to 01/05/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2000Annual return made up to 01/05/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 May 1999Annual return made up to 01/05/99 (5 pages)
23 May 1999Annual return made up to 01/05/99 (5 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 May 1998Annual return made up to 01/05/98 (5 pages)
22 May 1998Secretary's particulars changed (1 page)
22 May 1998Secretary's particulars changed (1 page)
22 May 1998Annual return made up to 01/05/98 (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam street london W1N 6DE (1 page)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam street london W1N 6DE (1 page)
14 October 1997Location of register of members (1 page)
14 October 1997Location of register of members (1 page)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
20 May 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
20 May 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
1 May 1997Incorporation (26 pages)
1 May 1997Incorporation (26 pages)