Advanced company searchLink opens in new window

DENTAL PARTNERS HOLDINGS LIMITED

Company number 06961891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2024 CH01 Director's details changed for Mrs Victoria Scales on 8 July 2024
28 Jun 2024 TM01 Termination of appointment of Richard Charles Holmes as a director on 28 June 2024
09 May 2024 TM01 Termination of appointment of Caron Lesley Best as a director on 1 May 2024
15 Jan 2024 AP01 Appointment of Mr Kevin Birch as a director on 9 January 2024
15 Jan 2024 TM01 Termination of appointment of Gareth Steadman York as a director on 8 January 2024
07 Jan 2024 AA Full accounts made up to 31 March 2023
13 Nov 2023 CH01 Director's details changed for Mr Richard Charles Holmes on 1 September 2023
02 Oct 2023 TM01 Termination of appointment of Qadoos Rashid as a director on 30 September 2023
01 Sep 2023 AD01 Registered office address changed from 476-478 Bristol Road Selly Oak Birmingham B29 6BD England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 1 September 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
14 Jul 2023 PSC02 Notification of Dental Partners Bidco Limited as a person with significant control on 14 July 2023
14 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 14 July 2023
01 Dec 2022 AP01 Appointment of Mrs Victoria Scales as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Mr Gareth Steadman York as a director on 1 December 2022
23 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
04 Oct 2022 TM01 Termination of appointment of Neil Anthony Lloyd as a director on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Ravindra Rattan as a director on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Nigel Richard Osborne as a director on 4 October 2022
11 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
06 Jul 2022 MR01 Registration of charge 069618910004, created on 29 June 2022
24 Jun 2022 MR04 Satisfaction of charge 069618910002 in full
24 Jun 2022 MR04 Satisfaction of charge 069618910003 in full
11 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
01 Feb 2021 AA Group of companies' accounts made up to 31 March 2020