CDS ACTION

Address:
Colworth House Colworth Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LZ, England

CDS ACTION is a business entity registered at Companies House, UK, with entity identifier is 08461514. The registration start date is March 25, 2013. The current status is Active.

Company Overview

Company Number 08461514
Company Name CDS ACTION
Registered Address Colworth House Colworth Park
Sharnbrook
Bedford
Bedfordshire
MK44 1LZ
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-03-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-20
Returns Last Update 2016-01-23
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86230 Dental practice activities

Office Location

Address COLWORTH HOUSE COLWORTH PARK
SHARNBROOK
Post Town BEDFORD
County BEDFORDSHIRE
Post Code MK44 1LZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
STARBURST INDUSTRIES LIMITED Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LZ, United Kingdom
HUNTER & URO LIMITED Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England
LAYER 8 LTD Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LZ, England
SAFINA (UK) LIMITED Colworth House Colworth Park, Sharnbrook, Bedford, England

Companies with the same post code

Entity Name Office Address
SQUIDGEHOG DESIGN LTD Suite 23 Colworth House, Colworth Park, Sharnbrook, Bedford, MK44 1LZ, United Kingdom
THE RIGHT FORMULA TRAINING LTD Suite 23 Colworth House Colworth Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LZ, United Kingdom
JAGGED EDGE ACADEMY LTD Suite S7 Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LZ, England
R&B PORTFOLIO LTD Suite S7, Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LZ, England
BLUNT & PLOOM INTERNATIONAL LTD Suite S7 Colworth House, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LZ, United Kingdom
SUREFIRE SPRINKLERS LTD F9 Suite F9, Colworth Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LZ, United Kingdom
INKOLOGIST LTD Suite 45, Colworth House, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LZ, England
A.H.P. BRICKWORKS LIMITED Suite 45 Colworth House, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LZ, England
STUDIO FIFTY THREE LIMITED Suite 23, Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LZ, England
DASSIAN UK LIMITED Suite F7 Colworth House, Colworth Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAKE, Nicola Secretary (Active) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH /
12 May 2014
/
BLAKE, Nicola Director (Active) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH October 1976 /
12 May 2014
British /
England
Senior Dental Nurse
DAVIES, Claire Director (Active) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH May 1974 /
12 August 2014
British /
England
Director
DAVIES, Stephen Frank Director (Active) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH January 1959 /
12 May 2014
British /
England
Assistant Director Of Training
GRIFFITHS, Rachel Director (Active) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH August 1990 /
28 April 2016
British /
England
Dentist
JORDAN, Susan Margaret Director (Active) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH July 1954 /
12 May 2014
British /
England
Assistant Director Public Health
WILLIAMS, Kenneth John Director (Active) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, England, MK41 7PH May 1943 /
25 March 2013
British /
England
Co Director
NELSON, Ian Roy Secretary (Resigned) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, England, MK41 7PH /
25 March 2013
/
BLAKE, Nicola Director (Resigned) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH October 1976 /
12 May 2014
British /
England
Senior Dental Nurse
MABBERLEY, John Clifford Director (Resigned) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, England, MK41 7PH April 1944 /
25 March 2013
British /
Uk
Chairman
NELSON, Ian Roy Director (Resigned) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, England, MK41 7PH June 1943 /
25 March 2013
British /
England
Chief Executive
WILKINSON, Helen Director (Resigned) Bedford Heights, Brickhill Drive, Manton Lane, Bedford, Bedfordshire, MK41 7PH July 1962 /
12 May 2014
British /
England
Company Director

Competitor

Search similar business entities

Post Town BEDFORD
Post Code MK44 1LZ
SIC Code 86230 - Dental practice activities

Improve Information

Please provide details on CDS ACTION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches