Mcdaid Dental Care Ltd

DataGardener
live
Unknown

Mcdaid Dental Care Ltd

08784999Private Limited With Share Capital

15 Basset Court, Loake Close, Grange Park, Northampton, NN45EZ
Incorporated

21/11/2013

Company Age

12 years

Directors

5

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Mcdaid Dental Care Ltd (08784999) is a private limited with share capital incorporated on 21/11/2013 (12 years old) and registered in northampton, NN45EZ. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 21/11/2013
NN45EZ

Financial Overview

Total Assets

£145.2K

Liabilities

£0

Net Assets

£145.2K

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2026
Legacy
Category:Accounts
Date:05-01-2026
Legacy
Category:Other
Date:05-01-2026
Legacy
Category:Other
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2025
Legacy
Category:Accounts
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2023
Legacy
Category:Accounts
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2022
Legacy
Category:Accounts
Date:23-11-2022
Legacy
Category:Other
Date:23-11-2022
Legacy
Category:Other
Date:23-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2022
Legacy
Category:Accounts
Date:10-01-2022
Legacy
Category:Other
Date:10-01-2022
Legacy
Category:Other
Date:10-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-02-2021
Legacy
Category:Accounts
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2020
Resolution
Category:Resolution
Date:04-05-2020
Memorandum Articles
Category:Incorporation
Date:04-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Legacy
Category:Miscellaneous
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2016
Change Of Name Request Comments
Category:Change Of Name
Date:22-06-2016
Change Of Name Notice
Category:Change Of Name
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2015
Legacy
Category:Miscellaneous
Date:28-01-2015
Capital Allotment Shares
Category:Capital
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2014
Capital Allotment Shares
Category:Capital
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:11-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Legacy
Category:Miscellaneous
Date:11-04-2014
Incorporation Company
Category:Incorporation
Date:21-11-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

15 Basset Court, Loake Close, Grange Park, Northampton, Nn4 5Ez, NN45EZRegistered
165 High Road, Chilwell, Beeston, Nottingham, Nottinghamshire, NG95BA

Contact

01159678200
15 Basset Court, Loake Close, Grange Park, Northampton, NN45EZ