Background WavePink WaveYellow Wave

CONFEDERATION OF DENTAL EMPLOYERS LTD (01763779)

CONFEDERATION OF DENTAL EMPLOYERS LTD (01763779) is an active UK company. incorporated on 24 October 1983. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities and 1 other business activities. CONFEDERATION OF DENTAL EMPLOYERS LTD has been registered for 42 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
01763779
Status
active
Type
ltd
Incorporated
24 October 1983
Age
42 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
86230, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFEDERATION OF DENTAL EMPLOYERS LTD

CONFEDERATION OF DENTAL EMPLOYERS LTD is an active company incorporated on 24 October 1983 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities and 1 other business activity. CONFEDERATION OF DENTAL EMPLOYERS LTD was registered 42 years ago.(SIC: 86230, 94110)

Status

active

Active since 42 years ago

Company No

01763779

LTD Company

Age

42 Years

Incorporated 24 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CODE NTAL PRODUCTS LIMITED
From: 24 October 1983To: 19 April 2001
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 1 February 2023To: 1 February 2023
Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB
From: 24 October 1983To: 1 February 2023
Timeline

22 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Mar 16
Director Joined
Apr 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Jan 22
Director Joined
Jul 23
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Capital Update
Mar 26
Owner Exit
Mar 26
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

DELAHAYE, Martin Philip, Dr

Resigned
1 Cobden Mews, LondonSE26 6UX
Secretary
Appointed 11 Jul 2000
Resigned 25 Apr 2001

HENDERSON, Chloe

Resigned
9 A Oxford Cambridge Mansion, LondonNW1
Secretary
Appointed N/A
Resigned 01 Dec 1998

MORTON, Carol

Resigned
20 Haven Green, LondonW5 2UP
Secretary
Appointed 10 Jul 1993
Resigned 01 Apr 1999

THURSTON, Tony Bruce

Resigned
145a White Hart Lane, LondonSW13 0JP
Secretary
Appointed 25 Apr 2001
Resigned 20 Nov 2001

WEST, Andrew Brian

Resigned
15 West Drive, BrightonBN2 0GD
Secretary
Appointed 20 Nov 2001
Resigned 15 Nov 2019

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

BONNER, Edwin, Dr

Resigned
50 Warwick Road, LondonW5 5PX
Born March 1940
Director
Appointed 07 Jul 1995
Resigned 19 Mar 2001

CARLING, Ian Keith

Resigned
12 Bath Road, SloughSL1 3SA
Born July 1939
Director
Appointed N/A
Resigned 19 Mar 2001

CHOPE, John Norman

Resigned
Trellick, BidefordEX39 6DZ
Born June 1948
Director
Appointed 07 Jul 1995
Resigned 11 Dec 2003

DELAHAYE, Martin Philip, Dr

Resigned
1 Cobden Mews, LondonSE26 6UX
Born August 1951
Director
Appointed 11 Feb 1999
Resigned 19 Mar 2001

FULDE, Lother Ewald Robert

Resigned
10 Stanhope Place, LondonW2 2HH
Born June 1947
Director
Appointed 01 Jan 1992
Resigned 10 Feb 1999

HENDERSON, Chloe

Resigned
9a Oxford Cambridge Mansions, London
Born October 1947
Director
Appointed N/A
Resigned 01 Dec 1998

HOLLEY, Tatiana

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born August 1966
Director
Appointed 01 Sept 2011
Resigned 28 Oct 2015

HOLLIS, Bill

Resigned
15 Windsor Street, UxbridgeUB8 1AB
Born June 1931
Director
Appointed N/A
Resigned 12 Dec 1993

KELLY, Mark William

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born June 1967
Director
Appointed 15 May 2019
Resigned 15 Nov 2019

KIRKLAND, Jenifer

Resigned
Slingsby Place, LondonWC2E 9AB
Born December 1976
Director
Appointed 15 Nov 2019
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

MENDLESOHN, Paul Francis

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born June 1953
Director
Appointed 20 Mar 2001
Resigned 15 Nov 2019

MORTON, Anthony Richard, Dr

Resigned
20 Haven Green, LondonW5 2UP
Born July 1939
Director
Appointed N/A
Resigned 07 Dec 1999

NOLAN, Brendan

Resigned
20 Farm Hill Road, Waltham AbbeyEN9 1NN
Born August 1936
Director
Appointed N/A
Resigned 07 Jul 1995

PENFOLD, Karen Mayzard

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born October 1976
Director
Appointed 03 Apr 2019
Resigned 25 Jan 2022

PRADES, Louis Trevor, Doctor

Resigned
1552 Greenford Road, UxbridgeUB6 0HR
Born May 1932
Director
Appointed N/A
Resigned 01 Dec 1998

SIAN, Satwinder Singh

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1964
Director
Appointed 15 Nov 2019
Resigned 16 Feb 2024

SORRELL, Eric

Resigned
2 Barrie House, LondonW2 3QJ
Born November 1938
Director
Appointed N/A
Resigned 01 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 23 Mar 2026
Bodmin Street, HolsworthyEX22 6BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

171

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Statement Of Companys Objects
17 September 2015
CC04CC04
Resolution
17 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
19 March 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
25 September 2008
287Change of Registered Office
Legacy
2 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
363aAnnual Return
Legacy
12 December 2003
88(3)88(3)
Legacy
12 December 2003
88(3)88(3)
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
88(3)88(3)
Legacy
12 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 January 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
18 September 2002
287Change of Registered Office
Legacy
14 June 2002
88(2)R88(2)R
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
19 June 2001
88(2)R88(2)R
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Legacy
18 June 2001
122122
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
23 April 1998
287Change of Registered Office
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
14 February 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
27 April 1993
363aAnnual Return
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
27 March 1992
288288
Legacy
19 February 1992
363b363b
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Memorandum Articles
31 July 1989
MEM/ARTSMEM/ARTS
Resolution
31 July 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
363363
Legacy
21 June 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Accounts With Made Up Date
31 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 October 1983
NEWINCIncorporation
Miscellaneous
24 October 1983
MISCMISC