|
|
15 Apr 2026
|
15 Apr 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
15 Apr 2026
|
15 Apr 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
15 Apr 2026
|
15 Apr 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Registration of charge OC4258950004, created on 31 March 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
07 Feb 2025
|
07 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
07 Jan 2025
|
07 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
07 Jan 2025
|
07 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
18 Oct 2024
|
18 Oct 2024
Change of details for Todays Dental Spl Limited as a person with significant control on 3 August 2022
|
|
|
17 Oct 2024
|
17 Oct 2024
Cessation of Robert Alan Paxman as a person with significant control on 3 August 2022
|
|
|
17 Oct 2024
|
17 Oct 2024
Cessation of Khalid Naumann Hussain as a person with significant control on 3 August 2022
|
|
|
17 Oct 2024
|
17 Oct 2024
Cessation of Jason Malcolm Bedford as a person with significant control on 3 August 2022
|
|
|
11 Oct 2024
|
11 Oct 2024
Member's details changed for Simplyhealth Partnerships Limited on 17 January 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
Change of details for Simplyhealth Partnerships Limited as a person with significant control on 17 January 2024
|
|
|
30 May 2024
|
30 May 2024
Registration of charge OC4258950003, created on 24 May 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Registered office address changed from Collar Factory 112 st. Augustine Street Taunton TA1 1QN England to Monmouth House Blackbrook Business Park Taunton Somerset TA1 2PX on 2 February 2024
|
|
|
16 May 2023
|
16 May 2023
Registration of charge OC4258950002, created on 12 May 2023
|
|
|
10 May 2023
|
10 May 2023
Registered office address changed from Buckingham House 35 Graham Road Malvern Worcestershire WR14 2HU United Kingdom to Collar Factory 112 st. Augustine Street Taunton TA1 1QN on 10 May 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Registration of charge OC4258950001, created on 24 April 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Current accounting period shortened from 30 April 2023 to 31 March 2023
|