General information

Name:

Cvdc Ltd

Office Address:

Rosehill New Barn Lane GL52 3LZ Cheltenham

Number: 07193387

Incorporation date: 2010-03-17

End of financial year: 28 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cvdc Limited may be contacted at Rosehill, New Barn Lane in Cheltenham. The firm post code is GL52 3LZ. Cvdc has existed on the market for the last fourteen years. The firm Companies House Registration Number is 07193387. The enterprise's registered with SIC code 86230 which stands for Dental practice activities. Cvdc Ltd filed its account information for the financial year up to 2022-10-28. The business most recent confirmation statement was filed on 2023-09-28.

Due to this particular enterprise's constant growth, it became unavoidable to acquire other company leaders: Paul D., Robert D. and Barry L. who have been collaborating since 2023 for the benefit of the limited company.

The companies with significant control over this firm include: Dentex Clinical Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at New Barn Lane, GL52 3LZ and was registered as a PSC under the reg no 11513275.

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 06 October 2023

Latest update: 18 February 2024

Robert D.

Role: Director

Appointed: 06 October 2023

Latest update: 18 February 2024

Barry L.

Role: Director

Appointed: 28 October 2022

Latest update: 18 February 2024

People with significant control

Dentex Clinical Limited
Address: Rosehill New Barn Lane, Cheltenham, GL52 3LZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11513275
Notified on 28 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marina H.
Notified on 6 April 2016
Ceased on 28 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 6 April 2016
Ceased on 28 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 July 2024
Account last made up date 28 October 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 1st November 2023 (TM01)
filed on: 23rd, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2013

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2014

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2016 - 2013

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
14
Company Age

Closest Companies - by postcode