Company number 09114704
Status Active
Incorporation Date 3 July 2014
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Statement of capital following an allotment of shares on 27 February 2017
GBP 330.0000
; Confirmation statement made on 5 February 2017 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of DENTEX HEALTHCARE GROUP LIMITED are www.dentexhealthcaregroup.co.uk, and www.dentex-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Dentex Healthcare Group Limited is a Private Limited Company.
The company registration number is 09114704. Dentex Healthcare Group Limited has been working since 03 July 2014.
The present status of the company is Active. The registered address of Dentex Healthcare Group Limited is Nicholas House River Front Enfield Middlesex En1 3fg. . BARROW, Christopher Crawford is a Director of the company. COCKBURN, Mark Frederick Bonar is a Director of the company. GAIN, Peter Kennedy is a Director of the company. MORGAN, Fiona Jacqueline is a Director of the company. Director NETO, Nicholas has been resigned. Director SABAN, Joanna has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Director
NETO, Nicholas
Resigned: 01 February 2016
Appointed Date: 24 June 2015
38 years old
Director
SABAN, Joanna
Resigned: 03 July 2014
Appointed Date: 03 July 2014
53 years old
Persons With Significant Control
Mr Peter Gain
Notified on: 12 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DENTEX HEALTHCARE GROUP LIMITED Events
15 Mar 2017
Statement of capital following an allotment of shares on 27 February 2017
15 Mar 2017
Confirmation statement made on 5 February 2017 with updates
11 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Statement of capital following an allotment of shares on 12 September 2016
...
... and 15 more events
20 Aug 2014
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Nicholas House River Front Enfield Middlesex EN1 3FG on 20 August 2014
20 Aug 2014
Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 20 August 2014
04 Aug 2014
Termination of appointment of Joanna Saban as a director on 3 July 2014
04 Aug 2014
Appointment of Mark Frederick Bonar Cockburn as a director on 3 July 2014
03 Jul 2014
Incorporation
Statement of capital on 2014-07-03
-
MODEL ARTICLES ‐
Model articles adopted