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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 January 2011 | Fully Satisfied |
N/A |