Confederation Of Dental Employers Ltd SHEFFIELD


Confederation Of Dental Employers started in year 1983 as Private Limited Company with registration number 01763779. The Confederation Of Dental Employers company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Sheffield at Unit 18 Jessops Riverside. Postal code: S9 2RX. Since April 19, 2001 Confederation Of Dental Employers Ltd is no longer carrying the name Code Ntal Products.

The company has 2 directors, namely Neil L., Jenifer K.. Of them, Jenifer K. has been with the company the longest, being appointed on 15 November 2019 and Neil L. has been with the company for the least time - from 6 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Confederation Of Dental Employers Ltd Address / Contact

Office Address Unit 18 Jessops Riverside
Office Address2 800 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763779
Date of Incorporation Mon, 24th Oct 1983
Industry Dental practice activities
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Neil L.

Position: Director

Appointed: 06 July 2023

Jenifer K.

Position: Director

Appointed: 15 November 2019

Satwinder S.

Position: Director

Appointed: 15 November 2019

Resigned: 16 February 2024

Mark K.

Position: Director

Appointed: 15 May 2019

Resigned: 15 November 2019

Karen P.

Position: Director

Appointed: 03 April 2019

Resigned: 25 January 2022

Tatiana H.

Position: Director

Appointed: 01 September 2011

Resigned: 28 October 2015

Andrew W.

Position: Secretary

Appointed: 20 November 2001

Resigned: 15 November 2019

Tony T.

Position: Secretary

Appointed: 25 April 2001

Resigned: 20 November 2001

Paul M.

Position: Director

Appointed: 20 March 2001

Resigned: 15 November 2019

Martin D.

Position: Secretary

Appointed: 11 July 2000

Resigned: 25 April 2001

Martin D.

Position: Director

Appointed: 11 February 1999

Resigned: 19 March 2001

Edwin B.

Position: Director

Appointed: 07 July 1995

Resigned: 19 March 2001

John C.

Position: Director

Appointed: 07 July 1995

Resigned: 11 December 2003

Carol M.

Position: Secretary

Appointed: 10 July 1993

Resigned: 01 April 1999

Lother F.

Position: Director

Appointed: 01 January 1992

Resigned: 10 February 1999

Bill H.

Position: Director

Appointed: 12 December 1991

Resigned: 12 December 1993

Brendan N.

Position: Director

Appointed: 12 December 1991

Resigned: 07 July 1995

Louis P.

Position: Director

Appointed: 12 December 1991

Resigned: 01 December 1998

Eric S.

Position: Director

Appointed: 12 December 1991

Resigned: 01 December 1998

Anthony M.

Position: Director

Appointed: 12 December 1991

Resigned: 07 December 1999

Chloe H.

Position: Secretary

Appointed: 12 December 1991

Resigned: 01 December 1998

Ian C.

Position: Director

Appointed: 12 December 1991

Resigned: 19 March 2001

Chloe H.

Position: Director

Appointed: 12 December 1991

Resigned: 01 December 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Turing Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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 one in the persons with significant control register is Confederation Limited that put Holsworthy, United Kingdom 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.

Turing Bidco Limited

10 Slingsby Place, London, WC2E 9AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12242288
Notified on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Confederation Limited

Elm Tree House Bodmin Street, Holsworthy, Devon, EX22 6BB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04169633
Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Code Ntal Products April 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth118 289121 09882 680   
Balance Sheet
Cash Bank On Hand   155 940303 373212 345
Current Assets208 093226 344143 368156 957320 198212 345
Debtors25 8075 8292 0091 01716 825 
Net Assets Liabilities   106 126131 607155 863
Other Debtors   30916 802 
Property Plant Equipment   3 025672168
Cash Bank In Hand182 286220 515141 359   
Net Assets Liabilities Including Pension Asset Liability118 289121 09882 680   
Tangible Fixed Assets5 3383 6973 361   
Reserves/Capital
Called Up Share Capital1 9331 9331 933   
Profit Loss Account Reserve104 653107 46269 044   
Shareholder Funds118 289121 09882 680   
Other
Accrued Liabilities Deferred Income   8 0735 4633 400
Accumulated Depreciation Impairment Property Plant Equipment   34 44636 79937 303
Average Number Employees During Period   161615
Creditors   54 226189 55256 887
Depreciation Rate Used For Property Plant Equipment    2020
Fixed Assets5 3383 6973 3613 025672168
Increase From Depreciation Charge For Year Property Plant Equipment    2 353504
Net Current Assets Liabilities112 951117 40179 319102 731130 646155 458
Property Plant Equipment Gross Cost    37 47137 471
Provisions For Liabilities Balance Sheet Subtotal   -370-289-237
Total Assets Less Current Liabilities118 289121 09882 680105 756131 318155 626
Trade Creditors Trade Payables   394607506
Trade Debtors Trade Receivables   70823 
Advances Credits Directors  121 1021 1021 102
Advances Credits Made In Period Directors   3 092  
Advances Credits Repaid In Period Directors   2 002  
Creditors Due Within One Year95 142108 94364 049   
Number Shares Allotted 1 932 6501 932 650   
Par Value Share 00   
Share Capital Allotted Called Up Paid1 9331 9331 933   
Share Premium Account11 70311 70311 703   
Tangible Fixed Assets Cost Or Valuation78 28678 28637 471   
Tangible Fixed Assets Depreciation72 94874 58934 110   
Tangible Fixed Assets Depreciation Charged In Period 1 641336   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  40 815   
Tangible Fixed Assets Disposals  12 963   
Tangible Fixed Assets Increase Decrease From Revaluations  -27 852   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search