-
MCDAID DENTAL CARE LTD - Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, B29 6BD, United Kingdom
Company Information
- Company registration number
- 08784999
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dental Partners Support Centre 476-478 Bristol Road
- Selly Oak
- Birmingham
- B29 6BD
- England Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, B29 6BD, England UK
Management
- Managing Directors
- LLOYD, Neil Antony
- RATTAN, Ravindra
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-21
- Age Of Company 2013-11-21 10 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Mrs Anna Mcdaid
- Dr. Eamonn Gerrard Mcdaid
- -
- -
- Dental Partners Trading Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CHILWELL DP LTD
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-11-25
- Last Date: 2021-11-11
-
MCDAID DENTAL CARE LTD Company Description
- MCDAID DENTAL CARE LTD is a ltd registered in United Kingdom with the Company reg no 08784999. Its current trading status is "live". It was registered 2013-11-21. It was previously called CHILWELL DP LTD. It has declared SIC or NACE codes as "86230". It has 2 directors It can be contacted at Dental Partners Support Centre 476-478 Bristol Road .
Get MCDAID DENTAL CARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mcdaid Dental Care Ltd - Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, B29 6BD, United Kingdom
- 2013-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MCDAID DENTAL CARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
legacy (2022-01-10) - PARENT_ACC
-
legacy (2022-01-10) - AGREEMENT2
-
legacy (2022-01-10) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-10) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-21) - AD01
-
legacy (2021-02-01) - GUARANTEE2
-
legacy (2021-02-01) - AGREEMENT2
-
legacy (2021-02-01) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-01) - AA
-
confirmation-statement-with-updates (2021-11-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-23) - MR01
-
resolution (2020-05-04) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-11-20) - CS01
-
memorandum-articles (2020-05-04) - MA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-11-12) - PSC02
-
cessation-of-a-person-with-significant-control (2019-11-12) - PSC07
-
termination-director-company-with-name-termination-date (2019-11-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-12) - AD01
-
appoint-person-director-company-with-name-date (2019-11-12) - AP01
-
mortgage-satisfy-charge-full (2019-11-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-10-18) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-22) - AD01
-
change-person-director-company-with-change-date (2018-11-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
confirmation-statement-with-no-updates (2018-11-22) - CS01
-
change-person-director-company-with-change-date (2018-11-22) - CH01
-
change-person-director-company-with-change-date (2018-05-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-21) - AD01
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-15) - AA
-
change-account-reference-date-company-current-extended (2017-05-03) - AA01
keyboard_arrow_right 2016
-
change-of-name-notice (2016-06-22) - CONNOT
-
change-of-name-request-comments (2016-06-22) - NM06
-
certificate-change-of-name-company (2016-06-22) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-24) - AD01
-
change-person-director-company-with-change-date (2016-07-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-10) - AA
-
confirmation-statement-with-updates (2016-11-14) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name (2015-02-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-09) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
certificate-change-of-name-company (2014-11-20) - CERTNM
-
capital-allotment-shares (2014-06-04) - SH01
-
appoint-person-director-company-with-name (2014-04-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-04-11) - AD01
-
capital-allotment-shares (2014-12-09) - SH01
-
termination-director-company-with-name (2014-04-11) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-21) - NEWINC