TG'S DENTAL CARE LIMITED - History of Changes


DateDescription
2025-09-15 delete person Aimee Read
2025-09-15 delete person Caroline Ingamells
2025-09-15 delete person Kabita Malla
2025-09-15 delete person Kuran Kang
2025-09-15 delete person Victoria Cigoreanu
2025-09-15 delete source_ip 63.35.51.142
2025-09-15 delete source_ip 34.249.200.254
2025-09-15 delete source_ip 52.17.119.105
2025-09-15 insert address 25-26 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ
2025-09-15 insert address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
2025-09-15 insert address Higham Ferrers, 69 High Street,Rushden,NN10 8DD
2025-09-15 insert address Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, Leicestershire, LE4 9LJ
2025-09-15 insert address Yorke House, Arles ton Way, Solihull, B90 4LH
2025-09-15 insert person Donna Coleman
2025-09-15 insert person Dr Noman Qureshi
2025-09-15 insert person Hannah Quinney
2025-09-15 insert person Kayleigh Mulloy
2025-09-15 insert person Oyedele Jolaoso
2025-09-15 insert phone 01691 684175
2025-09-15 insert registration_number 07743679
2025-09-15 insert registration_number 204550
2025-09-15 insert registration_number 679653
2025-09-15 insert registration_number 715523
2025-09-15 insert registration_number SC276679
2025-09-15 insert source_ip 18.202.8.75
2025-09-15 insert source_ip 3.248.56.152
2025-09-15 insert source_ip 54.155.19.65
2025-09-15 update person_description Chetan Shah => Dr Chetan Shah
2025-09-15 update person_description Emma Grimshaw => Emma Grimshaw
2025-09-15 update person_description Rebecca Atkinson => Rebecca Atkinson
2025-09-15 update person_description Ria Chande => Ria Chande
2025-09-15 update person_title Haze Beard: Head Nurse / Treatment Coordinator => Deputy Manager / Head Nurse / Treatment Coordinator
2025-09-15 update person_title Lee-Ann Craske: Treatment Coordinator / Head Receptionist; Dental Nurse => Treatment Coordinator; Dental Nurse
2025-09-15 update person_title Megan Harcombe: Trainee Nurse => Dental Nurse
2025-07-14 update statutory_documents 31/03/25 TOTAL EXEMPTION FULL
2024-11-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-10 delete person Casey Kisby
2024-10-10 delete person Claudia Print
2024-10-10 delete person Kloe Hailstone
2024-10-10 insert address 345 Scraptoft Lane, Scraptoft, Leicester, LE7 9SE
2024-10-10 insert contact_pages_linkeddomain ico.org.uk
2024-10-10 insert person Adele Neville
2024-10-10 insert person Aimee Read
2024-10-10 insert person Chetan Shah
2024-10-10 insert person Claudia Meadows
2024-10-10 insert person Felicity Duncan
2024-10-10 insert person Harriet Treddle McGonigle
2024-10-10 insert person Kirstie Patterson
2024-10-10 insert person KloƩ Hailstone
2024-10-10 insert person Natalia Gorman
2024-10-10 insert person Ria Chande
2024-10-10 insert person Roohi Ranjani
2024-10-10 insert person Sophie Galea-Bateman
2024-10-10 insert person Tracy Taylor
2024-10-10 update person_description Georgia McHugh => Georgia McHugh
2024-10-10 update person_description Randip Bhamra => Randip Bhamra
2024-10-10 update person_title Elodie Card: Trainee Nurse => Dental Nurse
2024-10-10 update person_title Loretta Gee: Head Nurse / Implant Coordinator => Deputy Manager / Head Nurse / Implant Coordinator
2024-10-10 update person_title Rebecca Atkinson: Receptionist => Deputy Manager
2024-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES
2024-04-07 delete otherexecutives Nikki Wale
2024-04-07 insert otherexecutives Uzma Jusab
2024-04-07 delete person Aimi Jones
2024-04-07 delete person Jagtar Singh Dulai
2024-04-07 delete person Rebecca Allen
2024-04-07 delete person Sana Joly
2024-04-07 insert about_pages_linkeddomain goo.gl
2024-04-07 insert contact_pages_linkeddomain goo.gl
2024-04-07 insert index_pages_linkeddomain goo.gl
2024-04-07 insert management_pages_linkeddomain goo.gl
2024-04-07 insert person Akash Chudasama
2024-04-07 insert person Casey Kisby
2024-04-07 insert person Claudia Print
2024-04-07 insert person Emma Grimshaw
2024-04-07 insert person Georgia McHugh
2024-04-07 insert person Hristina Stojanova
2024-04-07 insert person Jo Chamberlain
2024-04-07 insert person Kabita Malla
2024-04-07 insert person Kloe Hailstone
2024-04-07 insert person Mary Leaper
2024-04-07 insert person Molly Dale
2024-04-07 insert person Randip Bhamra
2024-04-07 insert person Ria Asawla
2024-04-07 insert person Simran Dosanjh
2024-04-07 insert terms_pages_linkeddomain goo.gl
2024-04-07 update person_title Nikki Wale: Head; Nurse => Treatment Care Coordinator
2024-04-07 update person_title Uzma Jusab: Dental Nurse => Head; Nurse
2024-04-07 delete sic_code 86230 - Dental practice activities
2024-04-07 insert sic_code 99999 - Dormant Company
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-02 delete otherexecutives Haze Beard
2023-09-02 delete otherexecutives Lee-Ann Craske
2023-09-02 delete otherexecutives Loretta Gee
2023-09-02 delete person Leanne Monks
2023-09-02 delete person Tracey Brindle
2023-09-02 update person_title Haze Beard: Head; Nurse => Head Nurse / Treatment Coordinator
2023-09-02 update person_title Lee-Ann Craske: Head; Receptionist; Dental Nurse => Treatment Coordinator / Head Receptionist; Dental Nurse
2023-09-02 update person_title Loretta Gee: Head; Nurse => Head Nurse / Implant Coordinator
2023-06-23 delete source_ip 34.251.201.224
2023-06-23 delete source_ip 34.253.101.190
2023-06-23 delete source_ip 54.194.170.100
2023-06-23 insert source_ip 63.35.51.142
2023-06-23 insert source_ip 34.249.200.254
2023-06-23 insert source_ip 52.17.119.105
2023-04-18 delete source_ip 35.214.43.239
2023-04-18 insert source_ip 34.251.201.224
2023-04-18 insert source_ip 34.253.101.190
2023-04-18 insert source_ip 54.194.170.100
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE PILLBOX & CASE CO. 2 LIMITED / 22/12/2022
2022-08-10 insert person Bhavik Hindocha
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 insert person Kate Roe
2021-07-10 insert person Mayur Chudasama
2021-06-08 delete source_ip 35.214.96.27
2021-06-08 delete source_ip 35.214.114.121
2021-06-08 insert source_ip 35.214.43.239
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-02-19 insert index_pages_linkeddomain dentalhub.online
2021-02-19 insert management_pages_linkeddomain dentalhub.online
2021-01-19 delete about_pages_linkeddomain static1.squarespace.com
2021-01-19 delete contact_pages_linkeddomain static1.squarespace.com
2021-01-19 delete index_pages_linkeddomain static1.squarespace.com
2021-01-19 delete management_pages_linkeddomain static1.squarespace.com
2021-01-19 delete person NICOLA RITCHIE
2021-01-19 delete service_pages_linkeddomain static1.squarespace.com
2020-10-17 update website_status Disallowed => OK
2020-10-17 delete source_ip 79.170.44.85
2020-10-17 insert source_ip 35.214.96.27
2020-10-17 insert source_ip 35.214.114.121
2020-10-17 update robots_txt_status www.tgsdentalsuite.com: 404 => 200
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update website_status FlippedRobots => Disallowed
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update website_status Disallowed => FlippedRobots
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-19 update website_status FlippedRobots => Disallowed
2019-08-19 update website_status Disallowed => FlippedRobots
2019-05-07 update website_status FlippedRobots => Disallowed
2019-03-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-11 update website_status Disallowed => FlippedRobots
2017-08-31 update website_status FlippedRobots => Disallowed
2017-06-24 update website_status Disallowed => FlippedRobots
2017-05-24 update website_status FlippedRobots => Disallowed
2017-04-01 update website_status OK => FlippedRobots
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-05-13 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-03-23 update statutory_documents 22/12/15 FULL LIST
2016-02-11 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-12-22
2015-01-07 update returns_next_due_date 2014-12-02 => 2016-01-19
2014-12-23 update statutory_documents 22/12/14 FULL LIST
2014-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDIP SHASHIKANT PATEL / 22/12/2014
2014-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 22/12/2014
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 9 => 3
2014-10-07 update accounts_next_due_date 2015-06-30 => 2015-12-31
2014-09-12 update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015
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
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-04 update statutory_documents DIRECTOR APPOINTED MR PARTHIV PATEL
2014-03-27 update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 172250
2014-03-13 update statutory_documents ARTICLES OF ASSOCIATION
2013-12-07 delete address PICKFORD HOUSE 18 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE UNITED KINGDOM LE4 9LJ
2013-12-07 insert address PICKFORD HOUSE 18 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-28 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-10-26 => 2014-12-02
2013-11-04 update statutory_documents 04/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-05-17 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 86230 - Dental practice activities
2013-06-23 update returns_last_madeup_date null => 2012-09-28
2013-06-23 update returns_next_due_date 2012-09-14 => 2013-10-26
2013-02-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-02-19 update statutory_documents ADOPT ARTICLES 01/07/2012
2013-02-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-01 update statutory_documents 28/09/12 FULL LIST
2012-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM PICKFORD HOUSE 16/18 HIGH VIEW CLOSE VANTAGE PARK HAMILTON LEICESTER LE4 9LJ UNITED KINGDOM
2011-11-08 update statutory_documents ARTICLES OF ASSOCIATION
2011-11-08 update statutory_documents ALTER ARTICLES 29/09/2011
2011-11-08 update statutory_documents COMPANY BUSINESS 29/09/2011
2011-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-04 update statutory_documents CURREXT FROM 31/08/2012 TO 30/09/2012
2011-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION