ALISON BRETT DENTALCARE LLP

Europa House Europa Trading Estate, Stoneclough Road Europa House Europa Trading Estate, Stoneclough Road, Manchester, M26 1GG, England
StatusACTIVE
Company No.OC319007
CategoryLimited Liability Partnership
Incorporated11 Apr 2006
Age18 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALISON BRETT DENTALCARE LLP is an active limited liability partnership with number OC319007. It was incorporated 18 years, 2 months, 23 days ago, on 11 April 2006. The company address is Europa House Europa Trading Estate, Stoneclough Road Europa House Europa Trading Estate, Stoneclough Road, Manchester, M26 1GG, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 13 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 13 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-08

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 23 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 23 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Robert Williams

Termination date: 2017-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Krista Nyree Whitley

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: LLAD01

Change date: 2016-04-22

Old address: Europa House Europa Trading Estate Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England

New address: Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Anne Brett

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Louise Lee

Termination date: 2016-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: First Choice Dental Limited

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Robert Williams

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sharon Patricia Letters

Appointment date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: LLAD01

Change date: 2016-04-21

Old address: Boundary Cottage 12 the Wynding Bamburgh Northumberland NE69 7DB

New address: Europa House Europa Trading Estate Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alistair David Brett

Termination date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-17

Old address: 32 Woodhorn Road Ashington Northumberland NE63 9AE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jun 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-31

Officer name: Mrs Alison Anne Brett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jun 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-31

Officer name: Mr Alistair David Brett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2011

Action Date: 29 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-29

Officer name: Rebecca Louise Lee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2011

Action Date: 29 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-29

Officer name: Alison Anne Brett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/05/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/04/08

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rebecca louise lee

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 287

Description: Registered office changed on 16/05/07 from: warden barns low warden hexham northumberland NE46 4SN

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/07

Documents

View document PDF

Incorporation company

Date: 11 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMLEY HOMES LIMITED

149 YARMOUTH ROAD,BUNGAY,NR35 2NZ

Number:05446322
Status:ACTIVE
Category:Private Limited Company

CS CARE LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11289464
Status:ACTIVE
Category:Private Limited Company

EJL VETERINARY SERVICES LTD

34 BALGOWNIE DRIVE,CUMBERNAULD,G68 0FT

Number:SC425456
Status:ACTIVE
Category:Private Limited Company

MACH CONSTRUCTION SERVICES LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09721788
Status:ACTIVE
Category:Private Limited Company

MASTRPAINT LLP

THE INNOVATION CENTRE MILLENNIUM ROAD,SKIPTON,BD23 2TZ

Number:OC398034
Status:ACTIVE
Category:Limited Liability Partnership

MOVING INN LIMITED

467 NORWOOD ROAD,LONDON,SE27 9DJ

Number:06471484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source