Background WavePink WaveYellow Wave

THE COLLEGE OF GENERAL DENTISTRY (02586636)

THE COLLEGE OF GENERAL DENTISTRY (02586636) is an active UK company. incorporated on 28 February 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE COLLEGE OF GENERAL DENTISTRY has been registered for 35 years. Current directors include BENNETT, Roy Keith, CLARKE, Jane Maureen, DHANOYA, Onkar Singh, Dr and 3 others.

Company Number
02586636
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 1991
Age
35 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BENNETT, Roy Keith, CLARKE, Jane Maureen, DHANOYA, Onkar Singh, Dr, HORTON, Michael Anthony, SAWBRIDGE, Neil John, THOMSON, Fred, Commander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLEGE OF GENERAL DENTISTRY

THE COLLEGE OF GENERAL DENTISTRY is an active company incorporated on 28 February 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE COLLEGE OF GENERAL DENTISTRY was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02586636

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 28 February 1991

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

THE COLLEGE OF DENTISTRY
From: 1 May 2014To: 23 March 2018
THE COLLEGE OF GENERAL DENTAL PRACTITIONERS OF THE UNITED KINGDOM
From: 28 February 1991To: 1 May 2014
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 6 December 2017To: 31 October 2022
Fgdp(Uk) the Royal College of Surgeons of England 35-43 Lincoln's Inn Fields London WC2A 3PE
From: 28 February 1991To: 6 December 2017
Timeline

32 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Feb 14
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

THORNTON-WOOD, Simon

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 22 Sept 2017

BENNETT, Roy Keith

Active
Whitby Road, Ellesmere PortCH65 6RT
Born November 1963
Director
Appointed 05 Mar 2025

CLARKE, Jane Maureen

Active
City Road, LondonEC1V 2NX
Born June 1956
Director
Appointed 16 Oct 2023

DHANOYA, Onkar Singh, Dr

Active
City Road, LondonEC1V 2NX
Born November 1961
Director
Appointed 16 Dec 2022

HORTON, Michael Anthony

Active
City Road, LondonEC1V 2NX
Born March 1963
Director
Appointed 22 Sept 2017

SAWBRIDGE, Neil John

Active
City Road, LondonEC1V 2NX
Born August 1963
Director
Appointed 22 Sept 2017

THOMSON, Fred, Commander

Active
City Road, LondonEC1V 2NX
Born November 1970
Director
Appointed 16 Dec 2022

MULCAHY, Michael John

Resigned
Hill Barn Farm, PulboroughRH20 2DU
Secretary
Appointed 18 Oct 2005
Resigned 26 Sept 2017

PENDLEBURY, Malcolm Ernest

Resigned
5 Pool Meadow, NottinghamNG4 2DF
Secretary
Appointed 28 Feb 1991
Resigned 30 Sept 2004

CLARKE, Janet Ruth

Resigned
City Road, LondonEC1V 2NX
Born January 1959
Director
Appointed 26 Jul 2019
Resigned 11 Oct 2024

FERGUSON, Trevor William

Resigned
Conway Road, Colwyn BayLL29 7LL
Born August 1963
Director
Appointed 14 Mar 2014
Resigned 26 Sept 2017

FERGUSON, Trevor William, Dr

Resigned
The Royal College Of Surgeons Of England, LondonWC2A 3PE
Born August 1963
Director
Appointed 27 Feb 2014
Resigned 30 Jun 2015

GREGORY, Katherine May

Resigned
152-160 City Road, LondonEC1V 2NX
Born June 1967
Director
Appointed 29 Jul 2019
Resigned 14 Oct 2022

HAYWARD, Joseph Richard Tudor, Dr

Resigned
1 Brickfields Close, WirksworthDE4 4GT
Born April 1951
Director
Appointed 18 Oct 2005
Resigned 27 Mar 2017

KAY, Elizabeth Jane, Professor

Resigned
City Road, LondonEC1V 2NX
Born March 1959
Director
Appointed 23 Jul 2019
Resigned 13 Oct 2023

LEWIS, Kevin James, Dr

Resigned
152-160 City Road, LondonEC1V 2NX
Born May 1949
Director
Appointed 22 Sept 2017
Resigned 14 Oct 2022

LOWNDES, Peter Renshaw

Resigned
St. Peters Road, BirminghamB17 0AT
Born August 1940
Director
Appointed 28 Feb 1991
Resigned 26 Sept 2017

MILLS, Ian James, Dr

Resigned
152-160 City Road, LondonEC1V 2NX
Born June 1964
Director
Appointed 24 May 2018
Resigned 01 Jul 2021

MULCAHY, Michael John

Resigned
Hill Barn Farm, PulboroughRH20 2DU
Born April 1950
Director
Appointed 18 Oct 2005
Resigned 26 Sept 2017

PAN, Lesley

Resigned
City Road, LondonEC1V 2NX
Born July 1967
Director
Appointed 29 Jul 2019
Resigned 13 Oct 2023

PARKER, Marie

Resigned
City Road, LondonEC1V 2NX
Born July 1975
Director
Appointed 16 Oct 2023
Resigned 01 Oct 2025

PENDLEBURY, Malcolm Ernest

Resigned
5 Pool Meadow, NottinghamNG4 2DF
Born May 1939
Director
Appointed 28 Feb 1991
Resigned 30 Sept 2004

RUDKIN, Duncan

Resigned
152-160 City Road, LondonEC1V 2NX
Born August 1966
Director
Appointed 22 Sept 2017
Resigned 30 Jul 2019

WILSON, Nairn Hutchison Fulton, Professor

Resigned
152-160 City Road, LondonEC1V 2NX
Born April 1950
Director
Appointed 22 Sept 2017
Resigned 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Memorandum Articles
6 August 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2021
CC04CC04
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 February 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Resolution
7 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2018
CC04CC04
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Resolution
23 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Of Name Request Comments
11 March 2018
NM06NM06
Miscellaneous
11 March 2018
MISCMISC
Change Of Name Notice
11 March 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 May 2014
MISCMISC
Resolution
3 April 2014
RESOLUTIONSResolutions
Change Of Name Request Comments
3 April 2014
NM06NM06
Change Of Name Notice
3 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Gazette Notice Compulsary
9 August 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Incorporation Company
28 February 1991
NEWINCIncorporation