About

Registered Number: 04326649
Date of Incorporation: 21/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: White House Wollaton Street, (Corner Of Clarendon Street), Nottingham, Nottinghamshire, NG1 5GF

 

Dentcare 1 Smile Ltd was registered on 21 November 2001, it has a status of "Active". The current directors of this organisation are Mistry, Sangeeta, Mistry, Rohit, Spencer, Anthony. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Rohit 01 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Sangeeta 11 January 2012 - 1
SPENCER, Anthony 21 November 2001 17 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 21 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 12 September 2012
AP03 - Appointment of secretary 12 September 2012
AP01 - Appointment of director 12 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 January 2009
AAMD - Amended Accounts 13 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 28 March 2006
CERTNM - Change of name certificate 16 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 05 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
395 - Particulars of a mortgage or charge 22 June 2002
287 - Change in situation or address of Registered Office 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
225 - Change of Accounting Reference Date 11 April 2002
CERTNM - Change of name certificate 10 April 2002
NEWINC - New incorporation documents 21 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.