Advanced company searchLink opens in new window

CARNEGIE DENTAL CLINIC LTD

Company number 06249248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
28 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
02 Feb 2024 PSC05 Change of details for Target Dental Limited as a person with significant control on 2 February 2024
02 Feb 2024 CH01 Director's details changed for Dr Alexander James Renshaw on 2 February 2024
02 Feb 2024 CH01 Director's details changed for Dr Michael Paul Brown on 2 February 2024
02 Feb 2024 AD01 Registered office address changed from 12 Bondgate Otley West Yorkshire LS21 3AB England to Apex House 37 - 45 Cross Green Otley LS21 1HD on 2 February 2024
12 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
05 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with updates
17 May 2023 MR01 Registration of charge 062492480004, created on 5 May 2023
13 May 2023 AD01 Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to 12 Bondgate Otley West Yorkshire LS21 3AB on 13 May 2023
13 May 2023 PSC07 Cessation of Stephen Rutherford as a person with significant control on 5 May 2023
13 May 2023 PSC07 Cessation of Alexandra Gaynor Rutherford as a person with significant control on 5 May 2023
13 May 2023 PSC02 Notification of Target Dental Limited as a person with significant control on 5 May 2023
13 May 2023 TM01 Termination of appointment of Stephen Rutherford as a director on 5 May 2023
13 May 2023 TM01 Termination of appointment of Alexandra Rutherford as a director on 5 May 2023
13 May 2023 AP01 Appointment of Dr Alexander James Renshaw as a director on 5 May 2023
13 May 2023 AP01 Appointment of Dr Michael Paul Brown as a director on 5 May 2023
11 May 2023 MR01 Registration of charge 062492480002, created on 5 May 2023
11 May 2023 MR01 Registration of charge 062492480003, created on 5 May 2023
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 TM01 Termination of appointment of James Hudson as a director on 3 March 2023
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates