Cambridge
Cambridgeshire
CB1 7ST
Director Name | Mr Robert John Handley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Clinical Dental Technician |
Country of Residence | England |
Correspondence Address | 24 Derby Road Stapleford Nottingham NG9 7AA |
Director Name | Mr Kevin Darrah Campbell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Clinical Dental Technician |
Country of Residence | England |
Correspondence Address | 6 Canberra House Priors Haw Road Weldon Northants NN17 5JG |
Director Name | Mr Stephan Joseph Avetoom |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Clinical Dental Technician |
Country of Residence | England |
Correspondence Address | 37 Ashley Road Hampton London TW12 2JA |
Director Name | Mr Kevin Jason Abbott |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Clinical Dental Technician |
Country of Residence | England |
Correspondence Address | 12 King Street Bacup Lancashire OL13 0AH |
Director Name | Andrew William Robert McLean |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Clinical Dental Technician |
Country of Residence | England |
Correspondence Address | 17 Field Walk Smallfield Horley Surrey RH6 9GL |
Director Name | John Goodman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Clinical Dental Technician |
Country of Residence | Wales |
Correspondence Address | 26 Glan Y Don Greenfield Holywell Flintshire CH8 7HQ Wales |
Director Name | Philip John Tucker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Clinical Dental Technician |
Correspondence Address | 40 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UN |
Secretary Name | Mr Christopher James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 8 Crosslands Road York YO10 4JD |
Director Name | Peter Meeds |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2009) |
Role | Clinical Dental Technician |
Correspondence Address | Oakways 3 The Crescent Eaton Socon St Neots Cambridgeshire PE19 8HF |
Director Name | Robert Peter Gosling |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2007) |
Role | Clinical Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | Rock Brow Metcombe Ottery St. Mary Devon EX11 1RS |
Director Name | Mr Adam Cocking |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2007) |
Role | Clinical Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Upton Pyne Exeter Devon EX5 5JA |
Director Name | Richard Benjamin Avis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2003) |
Role | Clinical Dental Technician |
Correspondence Address | 41 Nursery Close Tonbridge Kent TN10 4JH |
Director Name | Dr Paul Ahern |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2005) |
Role | Clinical Dental Tech |
Country of Residence | England |
Correspondence Address | 92 Station Road Harpenden Hertfordshire AL5 4TY |
Director Name | Clive Adams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2003) |
Role | Clinical Dental Technician |
Correspondence Address | 12 Silverstone Drive Buckley Flintshire CH7 2QQ Wales |
Director Name | Lee Butler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2007) |
Role | Clinical Dental Technician |
Correspondence Address | 1 Peak Road Cranfield Hampshire PO8 0QT |
Director Name | Mr Marco Sarno |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2010) |
Role | Clinical Dental Technician |
Correspondence Address | 10 Church Lane Stagsden Bedford Bedfordshire MK43 8SH |
Director Name | Mr David Coates |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2011) |
Role | Clinical Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stirling Way Garforth Leeds West Yorkshire LS25 2LL |
Director Name | Mr Kevin John Manners |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2011) |
Role | Clinical Dental Technician |
Country of Residence | England |
Correspondence Address | 28 Birkland Avenue Mapperley Nottinghamshire NG3 5LA |
Telephone | 01474 879430 |
---|---|
Telephone region | Gravesend |
Registered Address | 22 Bowes Wood New Ash Green Longfield Kent DA3 8QJ |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
4 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Termination of appointment of John Goodman as a director on 14 June 2018 (1 page) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
30 July 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
30 July 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
30 July 2012 | Annual return made up to 2 July 2012 no member list (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
28 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
28 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 June 2011 | Termination of appointment of Kevin Manners as a director (1 page) |
30 June 2011 | Termination of appointment of Kevin Manners as a director (1 page) |
29 June 2011 | Termination of appointment of Christopher Allen as a secretary (1 page) |
29 June 2011 | Termination of appointment of David Coates as a director (1 page) |
29 June 2011 | Termination of appointment of David Coates as a director (1 page) |
29 June 2011 | Termination of appointment of Christopher Allen as a secretary (1 page) |
20 June 2011 | Registered 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 2011 | Registered 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 2010 | Annual return made up to 2 July 2010 no member list (6 pages) |
13 September 2010 | Annual return made up to 2 July 2010 no member list (6 pages) |
13 September 2010 | Annual return made up to 2 July 2010 no member list (6 pages) |
10 September 2010 | Director's details changed for Kevin John Manners on 20 March 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Christopher James Allen on 20 March 2010 (2 pages) |
10 September 2010 | Director's details changed for Vincenzo Francesco Marino on 20 March 2010 (2 pages) |
10 September 2010 | Director's details changed for Kevin John Manners on 20 March 2010 (2 pages) |
10 September 2010 | Director's details changed for Vincenzo Francesco Marino on 20 March 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Christopher James Allen on 20 March 2010 (2 pages) |
10 September 2010 | Termination of appointment of Marco Sarno as a director (1 page) |
10 September 2010 | Termination of appointment of Marco Sarno as a director (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 August 2009 | Annual return made up to 02/07/09 (4 pages) |
26 August 2009 | Annual return made up to 02/07/09 (4 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Appointment terminated director peter meeds (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from tower house business centre fishergate york north yorkshire YO10 4UA (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Appointment terminated director peter meeds (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from tower house business centre fishergate york north yorkshire YO10 4UA (1 page) |
20 May 2009 | Director appointed kevin john manners (1 page) |
20 May 2009 | Director appointed kevin john manners (1 page) |
13 May 2009 | Appointment terminated director andrew mclean (1 page) |
13 May 2009 | Appointment terminated director andrew mclean (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 12 upper street north, new ash green, longfield kent DA3 8JR (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 12 upper street north, new ash green, longfield kent DA3 8JR (1 page) |
19 August 2008 | Director appointed mr marco sarno (1 page) |
19 August 2008 | Director appointed mr david coates (1 page) |
19 August 2008 | Director appointed mr david coates (1 page) |
19 August 2008 | Director appointed mr marco sarno (1 page) |
19 August 2008 | Annual return made up to 02/07/08 (4 pages) |
19 August 2008 | Annual return made up to 02/07/08 (4 pages) |
18 August 2008 | Appointment terminated director lee butler (1 page) |
18 August 2008 | Appointment terminated director lee butler (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 July 2007 | Annual return made up to 02/07/07 (3 pages) |
2 July 2007 | Annual return made up to 02/07/07 (3 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Annual return made up to 03/07/06 (3 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Annual return made up to 03/07/06 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 August 2005 | Minutes of meeting (2 pages) |
11 August 2005 | Memorandum and Articles of Association (46 pages) |
11 August 2005 | Memorandum and Articles of Association (46 pages) |
11 August 2005 | Minutes of meeting (2 pages) |
13 July 2005 | Annual return made up to 03/07/05
|
13 July 2005 | Annual return made up to 03/07/05
|
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 July 2004 | Annual return made up to 03/07/04 (7 pages) |
21 July 2004 | Annual return made up to 03/07/04 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 June 2003 | Annual return made up to 03/07/03
|
25 June 2003 | Annual return made up to 03/07/03
|
26 April 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
26 April 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
3 July 2002 | Incorporation (53 pages) |
3 July 2002 | Incorporation (53 pages) |