- Company Overview for QUEST DENTAL CARE LLP (OC347341)
- Filing history for QUEST DENTAL CARE LLP (OC347341)
- People for QUEST DENTAL CARE LLP (OC347341)
- Registers for QUEST DENTAL CARE LLP (OC347341)
- More for QUEST DENTAL CARE LLP (OC347341)
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) |
---|---|---|---|
07 Jun 2017 | LLAD03 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
07 Jun 2017 | LLAD02 | Location of register of charges has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
01 Mar 2017 | LLAA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
19 Jan 2017 | LLAP01 | Appointment of Dr Julian Frances Perry as a member | |
19 Jan 2017 | LLAP02 | Appointment of Xeon Smiles Uk Limited as a member on 30 November 2016 | |
19 Jan 2017 | LLAP01 | Appointment of Dr Edward Joseph Coyle as a member | |
19 Jan 2017 | LLTM01 | Termination of appointment of Pauline Hargreaves as a member on 30 November 2016 | |
19 Jan 2017 | LLTM01 | Termination of appointment of Ian Michael Redfearn as a member on 30 November 2016 | |
19 Jan 2017 | LLTM01 | Termination of appointment of Nicholas Hasdell Taylor as a member on 30 November 2016 | |
19 Jan 2017 | LLAD01 | Registered office address changed from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 19 January 2017 | |
17 Jan 2017 | LLTM01 | Termination of appointment of Pauline Hargreaves as a member on 30 November 2016 | |
17 Jan 2017 | LLTM01 | Termination of appointment of Nicholas Hasdell Taylor as a member on 30 November 2016 | |
17 Jan 2017 | LLTM01 | Termination of appointment of Ian Michael Redfearn as a member on 30 November 2016 | |
17 Jan 2017 | LLAP01 | Appointment of Dr Julian Francis Perry as a member on 30 November 2016 | |
17 Jan 2017 | LLAP01 | Appointment of Dr Edward Joseph Coyle as a member on 30 November 2016 | |
17 Jan 2017 | ANNOTATION |
Rectified LLAP02 was removed from the Public Register on 29/03/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
17 Jan 2017 | LLAD01 | Registered office address changed from Red Lion Street Burnley Lancashire BB11 2AE England to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 17 January 2017 | |
21 Sep 2016 | LLAD01 | Registered office address changed from Wood House Broughton Mills Broughton-in-Furness Cumbria LA20 6AT England to Red Lion Street Burnley Lancashire BB11 2AE on 21 September 2016 | |
23 Aug 2016 | LLCS01 | Confirmation statement made on 22 July 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jan 2016 | LLAD01 | Registered office address changed from Quest Dental Care Llp Red Lion Street Burnley Lancashire BB11 2AE to Wood House Broughton Mills Broughton-in-Furness Cumbria LA20 6AT on 8 January 2016 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Aug 2015 | LLAR01 | Annual return made up to 22 July 2015 | |
11 Aug 2014 | LLAR01 | Annual return made up to 22 July 2014 | |
11 Aug 2014 | LLCH01 | Member's details changed for Mr Nicholas Hasdell Taylor on 22 July 2014 |