Sd Dentco Limited CHELTENHAM


Sd Dentco started in year 2015 as Private Limited Company with registration number 09474743. The Sd Dentco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The firm has 3 directors, namely Robert D., Paul D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 21 June 2018 and Robert D. and Paul D. have been with the company for the least time - from 6 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stuart B. who worked with the the firm until 28 August 2018.

Sd Dentco Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09474743
Date of Incorporation Fri, 6th Mar 2015
Industry Dental practice activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Robert D.

Position: Director

Appointed: 06 October 2023

Paul D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 21 June 2018

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Michael Z.

Position: Director

Appointed: 13 August 2018

Resigned: 13 April 2023

57 London Road Limited

Position: Corporate Secretary

Appointed: 23 August 2017

Resigned: 13 April 2023

Mark H.

Position: Director

Appointed: 28 September 2016

Resigned: 14 August 2018

Stuart B.

Position: Secretary

Appointed: 12 March 2015

Resigned: 28 August 2018

Stanley D.

Position: Director

Appointed: 12 March 2015

Resigned: 14 August 2018

Stuart B.

Position: Director

Appointed: 12 March 2015

Resigned: 02 December 2019

Barbara K.

Position: Director

Appointed: 06 March 2015

Resigned: 06 March 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we found, there is Dentex Clinical Limited from Enfield, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dentex Healthcare Group Limited that entered Enfield, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mark H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dentex Clinical Limited

Nicholas House River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11513275
Notified on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dentex Healthcare Group Limited

Nicholas House River Front, Enfield, Middlesex, EN1 3FG, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09114704
Notified on 6 March 2017
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 April 2016
Ceased on 6 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Stuart B.

Notified on 1 December 2016
Ceased on 6 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Stanley D.

Notified on 6 April 2016
Ceased on 6 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth2  
Balance Sheet
Cash Bank On Hand  38 333
Current Assets 400 000663 823
Debtors2400 000625 490
Other Debtors2400 000625 490
Cash Bank In Hand2  
Reserves/Capital
Called Up Share Capital2  
Shareholder Funds2  
Other
Creditors  38 334
Net Current Assets Liabilities2400 000663 823
Number Shares Issued Fully Paid 196 000306 490
Par Value Share111
Number Shares Allotted2  
Share Capital Allotted Called Up Paid2  
Total Assets Less Current Liabilities2  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 2023/11/01
filed on: 24th, November 2023
Free Download (1 page)

Company search