About

Registered Number: 06314344
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB,

 

Based in Birmingham, Dental Partners (Disa) Ltd was setup in 2007, it's status is listed as "Active". Dental Partners (Disa) Ltd does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 05 January 2020
PARENT_ACC - N/A 30 December 2019
AGREEMENT2 - N/A 30 December 2019
GUARANTEE2 - N/A 30 December 2019
MR01 - N/A 08 August 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 09 January 2019
PSC05 - N/A 09 January 2019
AA - Annual Accounts 02 January 2019
RESOLUTIONS - N/A 24 July 2018
MA - Memorandum and Articles 24 July 2018
MR01 - N/A 19 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 19 March 2018
RESOLUTIONS - N/A 15 February 2018
NM06 - Request to seek comments of government department or other specified body on change of name 15 February 2018
CONNOT - N/A 15 February 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 02 January 2018
RESOLUTIONS - N/A 17 November 2017
CC04 - Statement of companies objects 17 November 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 24 May 2017
CS01 - N/A 19 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 13 June 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2011
AA01 - Change of accounting reference date 04 September 2011
AR01 - Annual Return 20 July 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AA - Annual Accounts 18 July 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
DISS16(SOAS) - N/A 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 23 August 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 26 February 2009
225 - Change of Accounting Reference Date 16 September 2008
363a - Annual Return 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
353 - Register of members 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AUD - Auditor's letter of resignation 27 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 2007
MEM/ARTS - N/A 22 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
225 - Change of Accounting Reference Date 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
123 - Notice of increase in nominal capital 11 December 2007
225 - Change of Accounting Reference Date 16 October 2007
RESOLUTIONS - N/A 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2019 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

Debenture 28 February 2012 Fully Satisfied

N/A

Legal charge 05 April 2011 Fully Satisfied

N/A

Debenture 05 April 2011 Fully Satisfied

N/A

Debenture 18 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.