Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centre For Dentistry Limited
Centre For Dentistry Limited is a liquidation company incorporated on 13 September 2011 with the registered office located in Bath, Somerset. Centre For Dentistry Limited was registered 14 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 years ago
Company No
07772459
Private limited company
Age
14 years
Incorporated
13 September 2011
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
1841 days
Dated
13 September 2019
(6 years ago)
Next confirmation dated
13 September 2020
Was due on
25 October 2020
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1774 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Centre For Dentistry Limited
Contact
Update Details
Address
11c Kingsmead Square
Bath
BA1 2AB
Address changed on
14 Sep 2022
(3 years ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
Unreported
Email
Available in Endole App
Website
Centrefordentistry.com
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
3
Dr Omer Metin Mustafa
Director • Clinical Director • British • Lives in England • Born in Nov 1982
Dr Chetan Dinubhai Mistry
Director • Clinical Director • British • Lives in UK • Born in Jun 1986
Mrs Amanda Hudson
Director • Clinical Services Director • British • Lives in England • Born in Jul 1968
Lisa Margaret Flanagan
Director • None • British • Lives in England • Born in Oct 1963
Dr Cathal Patrick Hayes
Director • Clinical Director • Irish • Lives in England • Born in Jun 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Practical Enterprises Limited
Hyde Company Secretaries Ltd is a mutual person.
Active
Sloane (Services) Ltd
Hyde Company Secretaries Ltd is a mutual person.
Active
Medico-Dental Holdings Limited
Lisa Margaret Flanagan is a mutual person.
Active
PMD Ortho Ltd
Dr Omer Metin Mustafa is a mutual person.
Active
PMD Lettings Ltd
Dr Omer Metin Mustafa is a mutual person.
Active
Mola Healthcare Ltd
Dr Chetan Dinubhai Mistry is a mutual person.
Active
Fifteen-Thirty Group Ltd
Dr Chetan Dinubhai Mistry is a mutual person.
Active
Propcom Limited
Hyde Company Secretaries Ltd and Lisa Margaret Flanagan are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£81K
Decreased by £77.81K (-49%)
Turnover
£8.84M
Increased by £643.82K (+8%)
Employees
160
Increased by 6 (+4%)
Total Assets
£1.78M
Decreased by £175.95K (-9%)
Total Liabilities
-£4.36M
Increased by £1.72M (+65%)
Net Assets
-£2.57M
Decreased by £1.9M (+280%)
Debt Ratio (%)
244%
Increased by 109.72% (+82%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 14 Sep 2022
Voluntary Liquidator Appointed
4 Years Ago on 7 Oct 2021
Moved to Voluntary Liquidation
4 Years Ago on 29 Sep 2021
Administration Period Extended
4 Years Ago on 2 Jun 2021
Registered Address Changed
5 Years Ago on 3 Jul 2020
Administrator Appointed
5 Years Ago on 12 Jun 2020
New Charge Registered
5 Years Ago on 19 May 2020
Full Accounts Submitted
6 Years Ago on 18 Sep 2019
Confirmation Submitted
6 Years Ago on 16 Sep 2019
Dr Cathal Patrick Hayes Appointed
6 Years Ago on 14 Nov 2018
Get Alerts
Get Credit Report
Discover Centre For Dentistry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 28 September 2024
Submitted on 29 Nov 2024
Liquidators' statement of receipts and payments to 28 September 2023
Submitted on 9 Oct 2023
Liquidators' statement of receipts and payments to 28 September 2022
Submitted on 7 Dec 2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
Submitted on 14 Sep 2022
Appointment of a voluntary liquidator
Submitted on 7 Oct 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 29 Sep 2021
Administrator's progress report
Submitted on 9 Jul 2021
Notice of extension of period of Administration
Submitted on 2 Jun 2021
Administrator's progress report
Submitted on 5 Jan 2021
Result of meeting of creditors
Submitted on 23 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs