About

Registered Number: 08433393
Date of Incorporation: 07/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Local Care Centre 200 Mount Gould Road, Plymouth, Devon, PL4 7PY

 

Plymouth Community Dental Services Ltd was founded on 07 March 2013 with its registered office in Devon, it's status is listed as "Active". The companies directors are listed as Beattie, Clare Samantha, Dr, Heywood, Simon, Dr, Hopper, Louise, Dr, Thomas, Michelle, Martin, Robin, Dr, O'toole, Daniel, Palmer, Neil Richard, Wagner, Jacqui, White, Kirsty at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Clare Samantha, Dr 19 March 2019 - 1
HEYWOOD, Simon, Dr 30 April 2013 - 1
HOPPER, Louise, Dr 07 August 2020 - 1
THOMAS, Michelle 26 March 2015 - 1
MARTIN, Robin, Dr 30 April 2013 27 June 2018 1
O'TOOLE, Daniel 30 April 2013 18 September 2018 1
PALMER, Neil Richard 07 March 2013 14 October 2013 1
WAGNER, Jacqui 30 April 2013 30 December 2014 1
WHITE, Kirsty 30 April 2013 28 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 20 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 17 December 2019
RP04TM01 - N/A 04 December 2019
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 13 March 2018
PSC05 - N/A 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 December 2015
AA01 - Change of accounting reference date 04 June 2015
AP01 - Appointment of director 16 May 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 08 September 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 23 October 2013
AD01 - Change of registered office address 05 September 2013
CERTNM - Change of name certificate 17 May 2013
RESOLUTIONS - N/A 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
RESOLUTIONS - N/A 15 May 2013
NM06 - Request to seek comments of government department or other specified body on change of name 15 May 2013
NEWINC - New incorporation documents 07 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.