About

Registered Number: 06328907
Date of Incorporation: 31/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: North Quay House C/O Francis Clark Llp, Sutton Harbour, Plymouth, PL4 0RA,

 

Based in Plymouth, The Dental Company Ltd was founded on 31 July 2007. We don't currently know the number of employees at the company. The companies directors are listed as Dharwar, Rajinder Kaur, Dr, Dharwar, Ranjit Singh, Benford, Angela Irena, Chisnall, Andrew, Dr, Driscoll, Damian, Joyce, John Joseph, Starkey, Michael Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHARWAR, Rajinder Kaur, Dr 15 June 2018 - 1
DHARWAR, Ranjit Singh 15 June 2018 - 1
CHISNALL, Andrew, Dr 31 July 2007 15 June 2018 1
DRISCOLL, Damian 31 July 2007 08 March 2016 1
JOYCE, John Joseph 31 July 2007 08 March 2016 1
STARKEY, Michael Peter 08 March 2016 15 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BENFORD, Angela Irena 31 July 2007 15 June 2018 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 August 2019
PSC05 - N/A 29 July 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA01 - Change of accounting reference date 20 December 2018
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 20 September 2018
MR01 - N/A 04 July 2018
MR01 - N/A 04 July 2018
MR01 - N/A 04 July 2018
PSC02 - N/A 26 June 2018
PSC09 - N/A 26 June 2018
AD01 - Change of registered office address 26 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
MR01 - N/A 21 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 08 November 2016
CS01 - N/A 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
RESOLUTIONS - N/A 19 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2016
SH01 - Return of Allotment of shares 19 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 15 January 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
AR01 - Annual Return 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 15 January 2013
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 15 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH03 - Change of particulars for secretary 07 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 12 November 2009
AA01 - Change of accounting reference date 09 October 2009
363a - Annual Return 04 August 2009
DISS40 - Notice of striking-off action discontinued 25 March 2009
363a - Annual Return 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
287 - Change in situation or address of Registered Office 04 August 2008
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.