Company NameThe Clinical Dental Technicians Association
Company StatusActive
Company Number04476338
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Vincenzo Marino
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleClinical Dental Technician
Country of ResidenceEngland
Correspondence Address66 Holbrook Road
Cambridge
Cambridgeshire
CB1 7ST
Director NameMr Robert John Handley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleClinical Dental Technician
Country of ResidenceEngland
Correspondence Address24 Derby Road
Stapleford
Nottingham
NG9 7AA
Director NameMr Kevin Darrah Campbell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleClinical Dental Technician
Country of ResidenceEngland
Correspondence Address6 Canberra House
Priors Haw Road
Weldon
Northants
NN17 5JG
Director NameMr Stephan Joseph Avetoom
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleClinical Dental Technician
Country of ResidenceEngland
Correspondence Address37 Ashley Road
Hampton
London
TW12 2JA
Director NameMr Kevin Jason Abbott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleClinical Dental Technician
Country of ResidenceEngland
Correspondence Address12 King Street
Bacup
Lancashire
OL13 0AH
Director NameAndrew William Robert McLean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleClinical Dental Technician
Country of ResidenceEngland
Correspondence Address17 Field Walk
Smallfield
Horley
Surrey
RH6 9GL
Director NameJohn Goodman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleClinical Dental Technician
Country of ResidenceWales
Correspondence Address26 Glan Y Don
Greenfield
Holywell
Flintshire
CH8 7HQ
Wales
Director NamePhilip John Tucker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleClinical Dental Technician
Correspondence Address40 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UN
Secretary NameMr Christopher James Allen
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleChief Executive
Correspondence Address8 Crosslands Road
York
YO10 4JD
Director NamePeter Meeds
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2009)
RoleClinical Dental Technician
Correspondence AddressOakways 3 The Crescent
Eaton Socon
St Neots
Cambridgeshire
PE19 8HF
Director NameRobert Peter Gosling
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2007)
RoleClinical Dental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressRock Brow
Metcombe
Ottery St. Mary
Devon
EX11 1RS
Director NameMr Adam Cocking
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2007)
RoleClinical Dental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Upton Pyne
Exeter
Devon
EX5 5JA
Director NameRichard Benjamin Avis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2003)
RoleClinical Dental Technician
Correspondence Address41 Nursery Close
Tonbridge
Kent
TN10 4JH
Director NameDr Paul Ahern
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2005)
RoleClinical Dental Tech
Country of ResidenceEngland
Correspondence Address92 Station Road
Harpenden
Hertfordshire
AL5 4TY
Director NameClive Adams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2003)
RoleClinical Dental Technician
Correspondence Address12 Silverstone Drive
Buckley
Flintshire
CH7 2QQ
Wales
Director NameLee Butler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2007)
RoleClinical Dental Technician
Correspondence Address1 Peak Road
Cranfield
Hampshire
PO8 0QT
Director NameMr Marco Sarno
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 December 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2010)
RoleClinical Dental Technician
Correspondence Address10 Church Lane
Stagsden
Bedford
Bedfordshire
MK43 8SH
Director NameMr David Coates
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2011)
RoleClinical Dental Technician
Country of ResidenceUnited Kingdom
Correspondence Address2 Stirling Way
Garforth
Leeds
West Yorkshire
LS25 2LL
Director NameMr Kevin John Manners
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2011)
RoleClinical Dental Technician
Country of ResidenceEngland
Correspondence Address28 Birkland Avenue
Mapperley
Nottinghamshire
NG3 5LA

Contact

Telephone01474 879430
Telephone regionGravesend

Location

Registered Address22 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

4 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 June 2018Termination of appointment of John Goodman as a director on 14 June 2018 (1 page)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
30 July 2012Annual return made up to 2 July 2012 no member list (3 pages)
30 July 2012Annual return made up to 2 July 2012 no member list (3 pages)
30 July 2012Annual return made up to 2 July 2012 no member list (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 July 2011Annual return made up to 2 July 2011 no member list (3 pages)
28 July 2011Annual return made up to 2 July 2011 no member list (3 pages)
28 July 2011Annual return made up to 2 July 2011 no member list (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Termination of appointment of Kevin Manners as a director (1 page)
30 June 2011Termination of appointment of Kevin Manners as a director (1 page)
29 June 2011Termination of appointment of Christopher Allen as a secretary (1 page)
29 June 2011Termination of appointment of David Coates as a director (1 page)
29 June 2011Termination of appointment of David Coates as a director (1 page)
29 June 2011Termination of appointment of Christopher Allen as a secretary (1 page)
20 June 2011Registered office address changed from Room 3B Tower House Business Centre Fishergate York North Yorkshire YO10 4UA England on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Room 3B Tower House Business Centre Fishergate York North Yorkshire YO10 4UA England on 20 June 2011 (1 page)
13 September 2010Annual return made up to 2 July 2010 no member list (6 pages)
13 September 2010Annual return made up to 2 July 2010 no member list (6 pages)
13 September 2010Annual return made up to 2 July 2010 no member list (6 pages)
10 September 2010Director's details changed for Kevin John Manners on 20 March 2010 (2 pages)
10 September 2010Secretary's details changed for Christopher James Allen on 20 March 2010 (2 pages)
10 September 2010Director's details changed for Vincenzo Francesco Marino on 20 March 2010 (2 pages)
10 September 2010Director's details changed for Kevin John Manners on 20 March 2010 (2 pages)
10 September 2010Director's details changed for Vincenzo Francesco Marino on 20 March 2010 (2 pages)
10 September 2010Secretary's details changed for Christopher James Allen on 20 March 2010 (2 pages)
10 September 2010Termination of appointment of Marco Sarno as a director (1 page)
10 September 2010Termination of appointment of Marco Sarno as a director (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 August 2009Annual return made up to 02/07/09 (4 pages)
26 August 2009Annual return made up to 02/07/09 (4 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Appointment terminated director peter meeds (1 page)
25 August 2009Registered office changed on 25/08/2009 from tower house business centre fishergate york north yorkshire YO10 4UA (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Appointment terminated director peter meeds (1 page)
25 August 2009Registered office changed on 25/08/2009 from tower house business centre fishergate york north yorkshire YO10 4UA (1 page)
20 May 2009Director appointed kevin john manners (1 page)
20 May 2009Director appointed kevin john manners (1 page)
13 May 2009Appointment terminated director andrew mclean (1 page)
13 May 2009Appointment terminated director andrew mclean (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Registered office changed on 11/03/2009 from 12 upper street north, new ash green, longfield kent DA3 8JR (1 page)
11 March 2009Registered office changed on 11/03/2009 from 12 upper street north, new ash green, longfield kent DA3 8JR (1 page)
19 August 2008Director appointed mr marco sarno (1 page)
19 August 2008Director appointed mr david coates (1 page)
19 August 2008Director appointed mr david coates (1 page)
19 August 2008Director appointed mr marco sarno (1 page)
19 August 2008Annual return made up to 02/07/08 (4 pages)
19 August 2008Annual return made up to 02/07/08 (4 pages)
18 August 2008Appointment terminated director lee butler (1 page)
18 August 2008Appointment terminated director lee butler (1 page)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 July 2007Annual return made up to 02/07/07 (3 pages)
2 July 2007Annual return made up to 02/07/07 (3 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Annual return made up to 03/07/06 (3 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Annual return made up to 03/07/06 (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 August 2005Minutes of meeting (2 pages)
11 August 2005Memorandum and Articles of Association (46 pages)
11 August 2005Memorandum and Articles of Association (46 pages)
11 August 2005Minutes of meeting (2 pages)
13 July 2005Annual return made up to 03/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director resigned
(3 pages)
13 July 2005Annual return made up to 03/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director resigned
(3 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2004Annual return made up to 03/07/04 (7 pages)
21 July 2004Annual return made up to 03/07/04 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 June 2003Annual return made up to 03/07/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2003Annual return made up to 03/07/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
26 April 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
3 July 2002Incorporation (53 pages)
3 July 2002Incorporation (53 pages)