YORKSHIRE AND HUMBERSIDE CDA LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

22/11/2422 November 2024 Director's details changed for Mrs Victoria Scales on 2024-11-22

View Document

08/07/248 July 2024 Director's details changed for Mrs Victoria Scales on 2024-07-08

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Scales as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Kevin Birch as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Bilal El-Dhuwaib as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Muhammad Jasat as a director on 2024-06-28

View Document

06/06/246 June 2024 Termination of appointment of Dawn Farrell as a director on 2024-06-03

View Document

09/01/249 January 2024 Confirmation statement made on 2023-09-14 with no updates

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

13/11/2313 November 2023 Change of details for Dental Partners Holdings Limited as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 2023-09-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

01/12/221 December 2022 Appointment of Mrs Dawn Farrell as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Shalin Mehra as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Miss Catherine Brady as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Ravindra Rattan as a director on 2022-12-01

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

05/10/225 October 2022 Termination of appointment of Neil Anthony Lloyd as a director on 2022-10-04

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR BILAL EL-DHUWAIB

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKELTON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE WORTHINGTON

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR HEATH WALKER

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR RAVINDRA RATTAN

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / GENDEN HOLDINGS LIMITED / 15/02/2018

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 ARTICLES OF ASSOCIATION

View Document

24/07/1824 July 2018 ALTER ARTICLES 10/04/2018

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066756380004

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR HEATH LEE WALKER

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2 GREEN LANE BELPER DERBYSHIRE DE56 1BZ

View Document

17/11/1717 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1717 November 2017 ADOPT ARTICLES 13/11/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR PAUL MICHAEL MOSS

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR LEE STEWART WORTHINGTON

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR NEIL ANTHONY LLOYD

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DURGAN

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O GENESIS DENTAL CARE ALFRETON HALL CHURCH STREET ALFRETON DERBYSHIRE DE55 7AH

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/114 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

30/08/1130 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM GENESIS CENTRE FOR SOCIAL CHANGE KING STREET ALFRETON DERBYSHIRE DE55 7DQ

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MARTIN DURGAN LOGGED FORM

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLAM

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MARTIN DURGAN

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN IAN HOLMES

View Document

02/09/082 September 2008 DIRECTOR APPOINTED DR JOHN RICHARD SKELTON

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

02/09/082 September 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

18/08/0818 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company