Company NameDeintyddfa Deudraeth Dental Care Limited
DirectorsAlison Joanne Kime and Justin Wyn Jones
Company StatusActive
Company Number07195250
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameMrs Esyllt Meillyn Jones
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGlandon Minffordd
Penrhyndeudraeth
Gwynedd
LL48 6HP
Wales
Director NameMrs Alison Joanne Kime
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameDr Justin Wyn Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Justin Wyn Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlandon Minffordd
Penrhyndeudraeth
Gwynedd
LL48 6HP
Wales
Director NameMrs Alison Joanne Kime
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(10 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 04 May 2020)
RoleDentist
Country of ResidenceWales
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameDr Justin Wyn Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Contact

Websitewww.deudraethdental.co.uk

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Justin Wyn Jones
66.67%
Ordinary
1 at £1Esyllt Meillyn Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£124,424
Cash£77,667
Current Liabilities£168,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 19 March 2024 with updates (5 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
3 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
22 August 2022Appointment of Dr Justin Wyn Jones as a director on 22 August 2022 (2 pages)
22 August 2022Termination of appointment of Alison Joanne Kime as a director on 22 August 2022 (1 page)
11 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
24 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
17 December 2021Termination of appointment of Justin Wyn Jones as a director on 11 December 2021 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
30 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
21 September 2020Appointment of Mrs Alison Joanne Kime as a director on 21 September 2020 (2 pages)
4 May 2020Termination of appointment of Alison Joanne Kime as a director on 4 May 2020 (1 page)
4 May 2020Appointment of Mr Justin Wyn Jones as a director on 4 May 2020 (2 pages)
1 May 2020Termination of appointment of Justin Wyn Jones as a director on 1 May 2020 (1 page)
23 April 2020Appointment of Mrs Alison Joanne Kime as a director on 23 April 2020 (2 pages)
24 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
27 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 August 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 3
(4 pages)
13 August 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 3
(4 pages)
9 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
27 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD United Kingdom on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD United Kingdom on 12 August 2010 (2 pages)
19 March 2010Incorporation (23 pages)
19 March 2010Incorporation (23 pages)