About

Registered Number: 01763779
Date of Incorporation: 24/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Elm Tree House, Bodmin Street, Holsworthy, Devon, EX22 6BB

 

Confederation of Dental Employers Ltd was registered on 24 October 1983 and has its registered office in Holsworthy, Devon, it's status is listed as "Active". This company has 13 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Edwin, Dr 07 July 1995 19 March 2001 1
CARLING, Ian Keith N/A 19 March 2001 1
DELAHAYE, Martin Philip, Dr 11 February 1999 19 March 2001 1
FULDE, Lother Ewald Robert 01 January 1992 10 February 1999 1
HENDERSON, Chloe N/A 01 December 1998 1
HOLLEY, Tatiana 01 September 2011 28 October 2015 1
HOLLIS, Bill N/A 12 December 1993 1
NOLAN, Brendan N/A 07 July 1995 1
PRADES, Louis Trevor, Doctor N/A 01 December 1998 1
SORRELL, Eric N/A 01 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Chloe N/A 01 December 1998 1
MORTON, Carol 10 July 1993 01 April 1999 1
THURSTON, Tony Bruce 25 April 2001 20 November 2001 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
PSC05 - N/A 25 February 2020
PSC02 - N/A 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
PSC07 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 26 May 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 05 November 2015
RESOLUTIONS - N/A 17 September 2015
CC04 - Statement of companies objects 17 September 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 15 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 09 January 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 25 September 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 December 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 04 January 2006
AA - Annual Accounts 02 August 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
363a - Annual Return 31 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 04 February 2003
AAMD - Amended Accounts 31 January 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
123 - Notice of increase in nominal capital 18 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
CERTNM - Change of name certificate 19 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 05 January 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
AA - Annual Accounts 28 January 1999
287 - Change in situation or address of Registered Office 23 April 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 05 January 1996
288 - N/A 05 September 1995
288 - N/A 05 September 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 14 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 02 November 1993
288 - N/A 29 July 1993
363a - Annual Return 27 April 1993
AA - Annual Accounts 20 October 1992
288 - N/A 27 March 1992
363b - Annual Return 19 February 1992
288 - N/A 19 November 1991
AA - Annual Accounts 08 September 1991
363a - Annual Return 15 June 1991
288 - N/A 12 November 1990
AA - Annual Accounts 20 July 1990
288 - N/A 20 July 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 04 October 1989
RESOLUTIONS - N/A 31 July 1989
MEM/ARTS - N/A 31 July 1989
363 - Annual Return 05 July 1989
288 - N/A 21 June 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
AA - Annual Accounts 04 October 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 01 August 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 23 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.