About

Registered Number: 06036365
Date of Incorporation: 22/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Rosehill, New Barn Lane, Cheltenham, GL52 3LZ,

 

Established in 2006, Pure Dental Care Ltd has its registered office in Cheltenham, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are Cory, James Andrew, Fielding, Tessa Ruth, Milne, Darren James Ivor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORY, James Andrew 07 September 2010 16 November 2011 1
FIELDING, Tessa Ruth 22 December 2006 07 September 2010 1
MILNE, Darren James Ivor 14 January 2020 27 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
CS01 - N/A 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
AA01 - Change of accounting reference date 28 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC02 - N/A 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AP03 - Appointment of secretary 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AD01 - Change of registered office address 22 January 2020
MR04 - N/A 17 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 11 April 2013
RESOLUTIONS - N/A 07 February 2013
SH08 - Notice of name or other designation of class of shares 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
MEM/ARTS - N/A 07 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 06 January 2012
TM02 - Termination of appointment of secretary 23 November 2011
CH01 - Change of particulars for director 27 April 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AP03 - Appointment of secretary 14 December 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 January 2008
225 - Change of Accounting Reference Date 28 October 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.