Background WavePink WaveYellow Wave

COLLEGE OF MEDICINE AND DENTISTRY LIMITED (08405917)

COLLEGE OF MEDICINE AND DENTISTRY LIMITED (08405917) is an active UK company. incorporated on 18 February 2013. with registered office in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLLEGE OF MEDICINE AND DENTISTRY LIMITED has been registered for 13 years. Current directors include AL MASRI, Maher, Professor, ALKASSAB, Marwa.

Company Number
08405917
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
Durham House Moreton Paddox, Warwick, CV35 9BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AL MASRI, Maher, Professor, ALKASSAB, Marwa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE OF MEDICINE AND DENTISTRY LIMITED

COLLEGE OF MEDICINE AND DENTISTRY LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLLEGE OF MEDICINE AND DENTISTRY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08405917

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

DENTED LTD
From: 18 February 2013To: 12 September 2020
Contact
Address

Durham House Moreton Paddox Moreton Morrell Warwick, CV35 9BT,

Previous Addresses

32-34 Colmore Circus Queensway Birmingham West Midlands B4 6BN England
From: 16 November 2021To: 12 March 2024
Madison House the Avenue Bishopton Stratford-upon-Avon CV37 0RH England
From: 14 May 2019To: 16 November 2021
20-22 Wenlock Road London N1 7GU England
From: 19 September 2017To: 14 May 2019
145-157 st John Street London EC1V 4PW
From: 18 February 2013To: 19 September 2017
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALKASSAB, Marwa

Active
Moreton Paddox, WarwickCV35 9BT
Secretary
Appointed 16 Aug 2023

AL MASRI, Maher, Professor

Active
Colmore Circus Queensway, BirminghamB4 6BN
Born August 1971
Director
Appointed 12 Nov 2018

ALKASSAB, Marwa

Active
Moreton Paddox, WarwickCV35 9BT
Born August 1978
Director
Appointed 16 Aug 2023

ALKASSAB, Marwa

Resigned
The Avenue, Stratford Upon AvonCV37 0RH
Born August 1978
Director
Appointed 18 Feb 2013
Resigned 01 Mar 2019

GEORGAKOPOULOS, Ioannis

Resigned
Wenlock Road, LondonN1 7GU
Born October 1956
Director
Appointed 01 Jun 2016
Resigned 06 Nov 2018

GHENO, Ezio

Resigned
Wenlock Road, LondonN1 7GU
Born October 1957
Director
Appointed 01 Jun 2016
Resigned 06 Nov 2018

PALERMO, Andrea Francesco

Resigned
Wenlock Road, LondonN1 7GU
Born July 1973
Director
Appointed 01 Jun 2016
Resigned 06 Nov 2018

PATEL, Zohaib

Resigned
6b Main Street, MagherafeltBT45 8AB
Born March 1984
Director
Appointed 01 Mar 2019
Resigned 16 Aug 2023

SONGRA, Ashok

Resigned
6b Main Street, MagherafeltBT45 8AB
Born June 1960
Director
Appointed 01 Mar 2019
Resigned 16 Aug 2023

THARMARATNAM, Suresh

Resigned
6b Main Street, MagherafeltBT45 8AB
Born February 1963
Director
Appointed 01 Mar 2019
Resigned 16 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Marwa Alkassab

Active
Moreton Paddox, WarwickCV35 9BT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2023

Professor Maher Al Masri

Active
Moreton Paddox, WarwickCV35 9BT
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2023
Narrow Quay, BristolBS1 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 16 Aug 2023

Mrs Marwa Alkassab

Ceased
The Avenue, Stratford-Upon-AvonCV37 0RH
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Incorporation Company
18 February 2013
NEWINCIncorporation