Sd Dentco Limited

DataGardener
live
Micro

Sd Dentco Limited

09474743Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

06/03/2015

Company Age

11 years

Directors

4

Employees

4

SIC Code

86230

Risk

low risk

Company Overview

Registration, classification & business activity

Sd Dentco Limited (09474743) is a private limited with share capital incorporated on 06/03/2015 (11 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 06/03/2015
GL523LZ
4 employees

Financial Overview

Total Assets

£3.05M

Liabilities

£2.63M

Net Assets

£421.7K

Est. Turnover

£579.2K

AI Estimated
Unreported
Cash

£224.9K

Key Metrics

4

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2025
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:26-02-2025
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:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2023
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
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
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
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
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
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
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2022
Cessation 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:23-03-2022
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:13-04-2021
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
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 Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Resolution
Category:Resolution
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Memorandum Articles
Category:Incorporation
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
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Capital Allotment Shares
Category:Capital
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-08-2017
Capital Allotment Shares
Category:Capital
Date:21-07-2017
Capital Allotment Shares
Category:Capital
Date:21-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Memorandum Articles
Category:Incorporation
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:25-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015

Risk Assessment

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

03333055631
dentexhealth.co.uk
Rosehill New Barn Lane, Cheltenham, GL523LZ