Date | Description |
2024-04-08 |
delete address OYSTERMOUTH HOUSE CHARTER COURT, PHOENIX WAY SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN WALES SA7 9FS |
2024-04-08 |
insert address 3 NEW MILL COURT ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FG |
2024-04-08 |
update registered_address |
2024-03-25 |
delete address Carr Jenkins Hood, Oystermouth House, Charter Court, Phoenix Way, Swansea, SA7 9FS |
2024-03-25 |
delete phone 0845 46 47 |
2024-03-25 |
update person_description Dr. Mark Williams => Dr. Mark Williams |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-09-14 |
delete person Aleasha Gordon |
2023-09-14 |
delete person Josephine Boglo |
2023-09-14 |
delete person Kelly Roberts |
2023-09-14 |
insert person Alice Osborne |
2023-09-14 |
insert person Kelly King |
2023-09-14 |
insert person Poppy Penhale |
2023-09-14 |
insert person Poppy Smith |
2023-09-14 |
insert person Tilly Aisbitt |
2023-08-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-25 |
delete person Dr. Raveena Matharu |
2023-02-25 |
delete person Grace Garside |
2023-02-25 |
insert person Aleasha Gordon |
2023-02-25 |
update person_title Nikki Hughes: Dental Nurse => Registered Dental Nurse |
2022-10-20 |
delete person Chloe Danter |
2022-10-20 |
delete person Paritta Sumalee |
2022-10-20 |
insert person Dr. Raveena Matharu |
2022-10-20 |
insert person Dr. Ryan Haney |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-08-17 |
insert address Carr Jenkins Hood, Oystermouth House, Charter Court, Phoenix Way, Swansea, SA7 9FS |
2022-08-17 |
insert person Dr. Thomas Newbery |
2022-08-17 |
update person_title Ciara Leworthy: Dental Nurse => Registered Dental Nurse |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-07 |
delete address C/O AZETS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FS |
2022-04-07 |
insert address OYSTERMOUTH HOUSE CHARTER COURT, PHOENIX WAY SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN WALES SA7 9FS |
2022-04-07 |
update registered_address |
2022-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM
C/O AZETS, TY CAER WYR CHARTER COURT, PHOENIX WAY
ENTERPRISE PARK
SWANSEA
SA7 9FS
UNITED KINGDOM |
2022-03-16 |
delete person Dr. Jonathon Pugh |
2022-03-16 |
delete person Mihaela Costache |
2022-03-16 |
insert person Ashleigh Rees |
2022-03-16 |
insert person Chloe Pritchard |
2022-03-16 |
insert person Ciara Leworthy |
2022-03-16 |
insert person Grace Garside |
2022-03-16 |
insert person Grace Phillips |
2022-03-16 |
insert person Lucy Donovan |
2022-03-16 |
insert person Nikki Hughes |
2022-03-16 |
insert person Rosie Roberts |
2022-03-16 |
update person_description Mr. Oliver Mallon => Oliver Mallon |
2022-03-16 |
update person_title Amber McMurray: Dental Nurse => Registered Dental Nurse |
2022-03-16 |
update person_title Caitlin Falvey: Clinical Manager => Practice Manager |
2022-03-16 |
update person_title Dr. James Crouch-Baker: Partner => Dental Partner |
2022-03-16 |
update person_title Dr. Mark Williams: Partner => Dental Partner |
2022-03-16 |
update person_title Dr. Paul Ridgewell: Principal; Dental Foundation Trainer => Dental Partner; Dental Foundation Trainer |
2022-03-16 |
update person_title Gail Burns: Registered Dental Nurse / Dental Health Educator => Registered Dental Nurse |
2022-03-16 |
update person_title Hannah Evans: Registered Dental Nurse => Lead Dental Nurse |
2022-03-16 |
update person_title Hannah-Louise Watkins: Registered Dental Nurse / Dental Health Educator => Registered Dental Nurse |
2022-01-11 |
update statutory_documents 11/11/21 STATEMENT OF CAPITAL GBP 202.00 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-19 |
delete person Bethan Rattenbury |
2021-06-19 |
insert person Dr. Ajitkumar Mistry |
2021-06-19 |
update person_description Dr. James Crouch-Baker => Dr. James Crouch-Baker |
2021-06-19 |
update person_title Dr. James Crouch-Baker: Dental Associate => Partner |
2021-06-19 |
update person_title Dr. Mark Williams: Dental Associate => Partner |
2020-12-07 |
delete address C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FS |
2020-12-07 |
insert address C/O AZETS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FS |
2020-12-07 |
update registered_address |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN RIDGEWELL / 10/03/2020 |
2020-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JCB1 DENTAL LIMITED / 10/03/2020 |
2020-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MW1 DENTAL LIMITED / 10/03/2020 |
2020-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM
C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY
ENTERPRISE PARK
SWANSEA
SA7 9FS
UNITED KINGDOM |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-23 |
update statutory_documents ADOPT ARTICLES 10/03/2020 |
2020-04-07 |
update num_mort_charges 1 => 4 |
2020-04-07 |
update num_mort_outstanding 0 => 3 |
2020-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCB1 DENTAL LIMITED |
2020-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MW1 DENTAL LIMITED |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL CROUCH-BAKER |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK PHILIP WILLIAMS |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NITA RIDGEWELL |
2020-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069668050002 |
2020-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069668050003 |
2020-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069668050004 |
2020-02-15 |
delete person Victoria Beynon |
2019-12-11 |
delete person Joel Seith |
2019-12-11 |
delete person Leah Davies |
2019-12-11 |
delete person Mihaela Grama |
2019-12-11 |
insert person Mihaela Costache |
2019-12-11 |
update person_title Bethan Rattenbury: Dental Nurse => Registered Dental Nurse |
2019-12-11 |
update person_title Caitlin Falvey: Registered Dental Nurse => Clinical Manager |
2019-12-11 |
update person_title Chloe Danter: Dental Nurse => Registered Dental Nurse |
2019-12-11 |
update person_title David Morgan: Customer Service Manager => Practice Manager |
2019-12-11 |
update person_title Jodie Litchfield: Clinical Manager => Practice Manager |
2019-12-11 |
update person_title Josephine Boglo: Dental Nurse => Registered Dental Nurse |
2019-12-11 |
update person_title Morgan Ives: Dental Nurse => Registered Dental Nurse |
2019-12-11 |
update person_title Mr. Karl Bishop: Restorative Consultant => Restorative Specialist Consultant |
2019-12-11 |
update person_title Paritta Sumalee: Dental Nurse => Registered Dental Nurse |
2019-12-11 |
update person_title Victoria Beynon: Dental Nurse => Registered Dental Nurse |
2019-11-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-10-28 |
update statutory_documents CESSATION OF NITA RIDGWELL AS A PSC |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN RIDGEWELL / 30/09/2019 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-07-12 |
insert person Chloe Danter |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS |
2019-06-20 |
insert address C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FS |
2019-06-20 |
update registered_address |
2019-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM
C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT
SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9FS |
2019-04-07 |
delete person Dr. Chandini Murali |
2018-10-31 |
delete person Mrs. Janine Ware |
2018-10-31 |
insert person Amber McMurray |
2018-10-31 |
insert person Dr. Bethan Williams |
2018-10-31 |
insert person Dr. Jonathon Pugh |
2018-10-31 |
insert person Morgan Ives |
2018-10-31 |
insert person Victoria Beynon |
2018-08-25 |
delete source_ip 178.238.130.178 |
2018-08-25 |
insert source_ip 35.178.26.67 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-07-13 |
insert phone 0303 123 1113 |
2018-05-21 |
insert person Kelly Roberts |
2018-05-21 |
insert person Mihaela Grama |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-10 |
delete person Rebekah Morgan |
2018-02-10 |
delete service_pages_linkeddomain dpas.co.uk |
2017-10-01 |
delete person Dr. Rupert Nute |
2017-10-01 |
delete person Joanna McDonald |
2017-10-01 |
insert index_pages_linkeddomain 3pointdata.com |
2017-07-22 |
insert service_pages_linkeddomain 3pointdata.com |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-17 |
delete source_ip 217.68.20.40 |
2017-06-17 |
insert source_ip 178.238.130.178 |
2017-04-01 |
delete about_pages_linkeddomain dentistfinder.net |
2017-04-01 |
delete career_pages_linkeddomain dentistfinder.net |
2017-04-01 |
delete contact_pages_linkeddomain dentistfinder.net |
2017-04-01 |
delete index_pages_linkeddomain dentistfinder.net |
2017-04-01 |
delete management_pages_linkeddomain dentistfinder.net |
2017-04-01 |
delete openinghours_pages_linkeddomain dentistfinder.net |
2016-09-26 |
delete person Dr. Rhodri Walters |
2016-09-26 |
insert person Mrs. Janine Ware |
2016-09-08 |
update num_mort_outstanding 1 => 0 |
2016-09-08 |
update num_mort_satisfied 0 => 1 |
2016-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-24 |
delete about_pages_linkeddomain spindogs3.co.uk |
2016-01-24 |
delete career_pages_linkeddomain spindogs3.co.uk |
2016-01-24 |
delete contact_pages_linkeddomain spindogs3.co.uk |
2016-01-24 |
delete index_pages_linkeddomain spindogs3.co.uk |
2016-01-24 |
delete management_pages_linkeddomain spindogs3.co.uk |
2016-01-24 |
delete openinghours_pages_linkeddomain spindogs3.co.uk |
2016-01-24 |
insert about_pages_linkeddomain excellence-together.com |
2016-01-24 |
insert career_pages_linkeddomain excellence-together.com |
2016-01-24 |
insert contact_pages_linkeddomain excellence-together.com |
2016-01-24 |
insert index_pages_linkeddomain excellence-together.com |
2016-01-24 |
insert management_pages_linkeddomain excellence-together.com |
2016-01-24 |
insert openinghours_pages_linkeddomain excellence-together.com |
2016-01-24 |
insert person Dr. Chandini Murali |
2016-01-24 |
insert person Dr. Rhodri Walters |
2015-10-27 |
insert management_pages_linkeddomain nigeljonesimplants.co.uk |
2015-09-26 |
insert about_pages_linkeddomain nigeljonesimplants.co.uk |
2015-09-26 |
insert career_pages_linkeddomain nigeljonesimplants.co.uk |
2015-09-26 |
insert contact_pages_linkeddomain nigeljonesimplants.co.uk |
2015-09-26 |
insert index_pages_linkeddomain nigeljonesimplants.co.uk |
2015-09-26 |
insert openinghours_pages_linkeddomain nigeljonesimplants.co.uk |
2015-08-29 |
delete person Dr. Julie Downie |
2015-08-29 |
update person_description Mr. Oliver Mallon => Mr. Oliver Mallon |
2015-08-13 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-08-13 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-07-20 |
update statutory_documents 20/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-21 |
insert about_pages_linkeddomain spindogs3.co.uk |
2015-03-21 |
insert contact_pages_linkeddomain spindogs3.co.uk |
2015-03-21 |
insert index_pages_linkeddomain spindogs3.co.uk |
2015-03-21 |
insert management_pages_linkeddomain spindogs3.co.uk |
2015-03-21 |
insert openinghours_pages_linkeddomain spindogs3.co.uk |
2015-01-13 |
delete person Dr. Daniel Williams |
2015-01-13 |
insert person Dr. James Crouch-Baker |
2015-01-13 |
insert person Dr. Julie Downie |
2014-08-07 |
delete address C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FS |
2014-08-07 |
insert address C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-25 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-10-07 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-09-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-09-20 |
update statutory_documents ADOPT ARTICLES 22/05/2013 |
2013-09-13 |
update statutory_documents 20/07/13 FULL LIST |
2013-09-12 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 120 |
2013-09-12 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 200 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 8513 - Dental practice activities |
2013-06-22 |
insert sic_code 86230 - Dental practice activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-08-10 |
update statutory_documents 20/07/12 FULL LIST |
2012-07-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents 20/07/11 FULL LIST |
2011-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-19 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents PREVEXT FROM 31/07/2010 TO 30/09/2010 |
2010-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM
C/O GRIFFITH & MILES LTD CHARTER COURT
PHOENIX WAY
SWANSEA
SWANSEA
SA79FS
UNITED KINGDOM |
2010-08-13 |
update statutory_documents 20/07/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTIAN RIDGEWELL / 20/07/2010 |
2010-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NITA RIDGEWELL / 20/07/2010 |
2009-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |