About

Registered Number: 04662275
Date of Incorporation: 11/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Old Observer House, Rowcliffe Lane, Penrith, CA11 7BA,

 

Nicoll's Dental Care Ltd was founded on 11 February 2003. There is one director listed as Nicoll, Isabelle for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLL, Isabelle 29 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH03 - Change of particulars for secretary 01 February 2018
PSC01 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 26 September 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD01 - Change of registered office address 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 09 November 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
CERTNM - Change of name certificate 23 May 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
225 - Change of Accounting Reference Date 02 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.