EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Dental Partners Trading Limited

Address
15 Basset Court, Loake Close
Grange Park
Northampton
NN4 5EZ
VAT ID no VAT ID available
Company No. 10738262 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)86230 - Dental practice activities
Company Register Statusactive
Previous Names
  • Emcda Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Dental Partners Holdings Limited Status: Active Notified: 24/04/2017 Companies House Number: 06961891 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Birch, Kevin Grange Park, Northampton, England Status: Active Notified: 01/02/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Brady, Catherine Bernadette Grange Park, Northampton, Northamptonshire, England Status: Active Notified: 01/12/2022 Date of Birth: 01/1966 Occupation: Associate Clinical Director Role: Director Country of Residence: England Nationality: British
    El-Dhuwaib, Bilal Grange Park, Northampton, England Status: Active Notified: 11/04/2019 Date of Birth: 02/1981 Occupation: Dentist Role: Director Country of Residence: England Nationality: British
    Farrell, Dawn Grange Park, Northampton, Northamptonshire, England Status: Active Notified: 01/12/2022 Date of Birth: 02/1970 Occupation: Coo Role: Director Country of Residence: England Nationality: British
    Farrell, Dawn, Mrs. Grange Park, Northampton, England Status: Active Notified: 01/12/2022 Occupation: Coo Role: Director Country of Residence: England Nationality: British
    Holmes, Richard Charles Grange Park, Northampton, England Status: Active Notified: 26/01/2018 Date of Birth: 03/1972 Occupation: Business Development Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mehra, Shalin Grange Park, Northampton, Northamptonshire, England Status: Active Notified: 01/12/2022 Date of Birth: 07/1961 Occupation: Chairman Role: Director Country of Residence: England Nationality: British
    Scales, Victoria Grange Park, Northampton, Northamptonshire, England Status: Active Notified: 01/12/2022 Date of Birth: 10/1983 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Wilson, Ian Charles Grange Park, Northampton, England Status: Active Notified: 11/04/2019 Date of Birth: 10/1964 Occupation: Dental Surgeon Role: Director Country of Residence: United Kingdom Nationality: British
    Best, Caron Lesley Grange Park, Northampton, England Status: Ceased Notified: 11/04/2019 Ceased: 31/01/2024 Date of Birth: 02/1963 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Lloyd, Neil Antony Belper, United Kingdom Status: Ceased Notified: 18/05/2017 Ceased: 04/10/2022 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB DA Clinics Limited Status: Active Notified: 03/03/2020 Companies House Number: 06338577 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dental Partners Conisbrough Limited Status: Active Notified: 31/01/2020 Companies House Number: 11942926 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hurlfield Limited Status: Active Notified: 30/11/2018 Companies House Number: 05804160 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Kaye & Rafferty Limited Status: Active Notified: 04/04/2018 Companies House Number: 09037882 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of shares 75 to 100 percent as firm
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mcdaid Dental Care LTD Status: Active Notified: 01/11/2019 Companies House Number: 08784999 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Newtown (NO 1) Limited Status: Active Notified: 20/06/2018 Companies House Number: 06363144 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ravat & RAY Holdings Limited Status: Active Notified: 06/12/2019 Companies House Number: 08737391 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Selby Dental Care LTD Status: Active Notified: 11/05/2021 Companies House Number: 07537169 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Taptonville House Limited Status: Active Notified: 29/03/2018 Companies House Number: 05944622 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wickersley Dental Practice Limited Status: Active Notified: 30/04/2019 Companies House Number: 07782022 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors