Dentex Practices Limited

DataGardener
live
Micro

Dentex Practices Limited

10853838Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

06/07/2017

Company Age

8 years

Directors

4

Employees

4

SIC Code

86230

Risk

very low risk

Company Overview

Registration, classification & business activity

Dentex Practices Limited (10853838) is a private limited with share capital incorporated on 06/07/2017 (8 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 and is classified as Micro.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 06/07/2017
GL523LZ
4 employees

Financial Overview

Total Assets

£925.0K

Liabilities

£0

Net Assets

£925.0K

Cash

£0

Key Metrics

4

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

91
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-06-2025
Legacy
Category:Accounts
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-07-2024
Legacy
Category:Accounts
Date:02-07-2024
Legacy
Category:Other
Date:02-07-2024
Legacy
Category:Other
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Capital Cancellation Shares
Category:Capital
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Capital Cancellation Shares
Category:Capital
Date:02-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2022
Legacy
Category:Accounts
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-12-2021
Legacy
Category:Accounts
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2020
Legacy
Category:Accounts
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Resolution
Category:Resolution
Date:19-12-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:31-01-2019
Legacy
Category:Miscellaneous
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Resolution
Category:Resolution
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2018
Capital Name Of Class Of Shares
Category:Capital
Date:26-07-2018
Resolution
Category:Resolution
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Capital Allotment Shares
Category:Capital
Date:16-07-2018
Capital Allotment Shares
Category:Capital
Date:01-06-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2018
Capital Allotment Shares
Category:Capital
Date:17-10-2017
Resolution
Category:Resolution
Date:16-10-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2017
Incorporation Company
Category:Incorporation
Date:06-07-2017

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date13/06/2025
Latest Accounts30/09/2024

Trading Addresses

Nicholas House, River Front, Enfield, Middlesex, EN13FG
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact

01722341291
coombedentalcare.com
Rosehill New Barn Lane, Cheltenham, GL523LZ