The Dental Insurance Partnership Ltd

General information

Name:

The Dental Insurance Partnership Limited

Office Address:

Wentwoth Roundwood Road Baildon BD17 6SP Shipley

Number: 05734966

Incorporation date: 2006-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Dental Insurance Partnership came into being in 2006 as a company enlisted under no 05734966, located at BD17 6SP Shipley at Wentwoth Roundwood Road. This firm has been in business for 18 years and its official state is active. twelve years from now this business changed its name from Beaumonts Dental Consulting to The Dental Insurance Partnership Ltd. This enterprise's Standard Industrial Classification Code is 65120 which stands for Non-life insurance. Fri, 31st Dec 2021 is the last time account status updates were filed.

Richard G. is this firm's single managing director, who was selected to lead the company in 2006 in March. That company had been controlled by Simon B. until December 2011. As a follow-up a different director, specifically Phillip C. resigned on 2010-10-29.

Richard G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • The Dental Insurance Partnership Ltd 2012-02-13
  • Beaumonts Dental Consulting Ltd 2006-03-08

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 20 March 2006

Latest update: 26 February 2024

People with significant control

Richard G.
Notified on 8 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 March 2015
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 November 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 20 February 2013
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Wed, 6th Sep 2023. New Address: Wentwoth Roundwood Road Baildon Shipley BD17 6SP. Previous address: The Wright Watson Enterprise Centre Thorp Garth Bradford West Yorkshire BD10 9LD (AD01)
filed on: 6th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2011

Address:

30 Town Street

Post code:

LS20 9DT

City / Town:

Guiseley

HQ address,
2012

Address:

30 Town Street

Post code:

LS20 9DT

City / Town:

Guiseley

HQ address,
2013

Address:

30 Town Street

Post code:

LS20 9DT

City / Town:

Guiseley

HQ address,
2014

Address:

30 Town Street

Post code:

LS20 9DT

City / Town:

Guiseley

HQ address,
2015

Address:

The Wright Watson Enterprise Centre Thorp Garth

Post code:

BD10 9LD

City / Town:

Bradford

Accountant/Auditor,
2013 - 2014

Name:

Queripel And Kettlewell Limited

Address:

The Barn Hall Mews Boston Spa

Post code:

LS23 6DT

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
18
Company Age

Closest Companies - by postcode