Advanced company searchLink opens in new window

NUMBER 9 DENTAL CARE LIMITED

Company number 08940746

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)
09 May 2024 TM01 Termination of appointment of Caron Lesley Best as a director on 1 May 2024
15 Mar 2024 CS01 Confirmation statement made on 14 September 2023 with updates
15 Mar 2024 PSC02 Notification of Dental Partners Trading Limited as a person with significant control on 1 March 2022
15 Mar 2024 PSC07 Cessation of Denise Julie Robinson as a person with significant control on 1 March 2022
21 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
24 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
01 Sep 2023 AD01 Registered office address changed from Dental Partners Support Centre 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
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
01 Dec 2022 TM01 Termination of appointment of Ravindra Rattan as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Miss Catherine Brady as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Mr Shalin Mehra as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Mrs Dawn Farrell as a director on 1 December 2022
23 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
23 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
23 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
23 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Oct 2022 AP01 Appointment of Mrs Caron Lesley Best as a director on 4 October 2022
05 Oct 2022 TM01 Termination of appointment of Neil Antony Lloyd as a director on 4 October 2022
04 Apr 2022 TM01 Termination of appointment of Bilal El-Dhuwaib as a director on 1 March 2022
04 Apr 2022 TM01 Termination of appointment of Caron Lesley Best as a director on 1 March 2022
04 Apr 2022 TM01 Termination of appointment of Ian Charles Wilson as a director on 1 March 2022
04 Apr 2022 TM01 Termination of appointment of Richard Charles Holmes as a director on 1 March 2022
04 Apr 2022 AD01 Registered office address changed from 9 Newcastle Street Worksop Nottinghamshire S80 2AS to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD on 4 April 2022