About

Registered Number: 05992508
Date of Incorporation: 08/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Compton Acres Dental Practice Compton Acres Shopping Centre, West Bridgford, Nottingham, NG2 7RS

 

Based in Nottingham, Compton Acres Dental Practice Ltd was registered on 08 November 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are Grummitt, Dawn Rosemary, Grummitt, John Malcolm, Patterson, Roderick Logan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUMMITT, John Malcolm 08 November 2006 29 December 2017 1
PATTERSON, Roderick Logan 18 September 2010 25 May 2012 1
Secretary Name Appointed Resigned Total Appointments
GRUMMITT, Dawn Rosemary 08 November 2006 29 December 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 15 October 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 22 November 2018
MR04 - N/A 02 July 2018
MR01 - N/A 26 June 2018
AA - Annual Accounts 27 February 2018
PSC02 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
MR01 - N/A 02 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 23 May 2017
AA01 - Change of accounting reference date 25 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 05 April 2012
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 13 October 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 28 May 2008
RESOLUTIONS - N/A 05 March 2008
123 - Notice of increase in nominal capital 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363a - Annual Return 20 February 2008
225 - Change of Accounting Reference Date 21 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Outstanding

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.