Company NameIDH Limited
Company StatusActive
Company Number00243708
CategoryPrivate Limited Company
Incorporation Date11 November 1929(94 years, 6 months ago)
Previous NameADP Dental Company Limited

Business Activity

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

Directors

Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(81 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(81 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(84 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(87 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(87 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(89 years, 5 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(90 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(91 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameRobert Lewis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 1996)
RoleDental Surgeon
Correspondence Address1 Belgrave Close
Cardiff
South Glamorgan
CF4 9EP
Wales
Secretary NameJudith Hutton Lewis
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 1995)
RoleCompany Director
Correspondence Address1 Belgrave Close
Cardiff
South Glamorgan
CF4 9EP
Wales
Director NameMr Benjamin Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(65 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2002)
RoleDentist
Country of ResidenceEngland
Correspondence AddressAshdown
The Drive
Belmont
Surrey
SM2 7DH
Director NameSnehal Shantilal Dattani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(65 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 January 2002)
RoleDentist
Correspondence Address34 Claydon Drive
Beddington
Croydon
Surrey
CR0 4QX
Director NameMr Jiteshkumer Manu Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(65 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 January 2007)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address10 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameMr Jiteshkumer Manu Patel
NationalityBritish
StatusResigned
Appointed07 September 1995(65 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 August 2002)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address10 The Causeway
Sutton
Surrey
SM2 5RS
Director NameMr Snehal Shantilal Dattani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(72 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2002)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameMr Jonathan Charles Woodbridge
NationalityBritish
StatusResigned
Appointed16 August 2002(72 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Partridge Lane
Rusper
Horsham
Sussex
RH12 4RW
Director NameMr Richard Hugh Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(74 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeather Sound 1 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameDr Peter Harold Brook
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(74 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 April 2006)
RoleClinical Director
Correspondence Address17 Old Dry Lane
Brigstock
Kettering
Northamptonshire
NN14 3HY
Director NameDr Martin Mayhew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(75 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2011)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 York Mansions
84 Chiltern Street
London
W1U 5AL
Secretary NameRichards Hugh Knight
NationalityBritish
StatusResigned
Appointed10 January 2006(76 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address1 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameMr Ian Beider
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(77 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2008)
RoleDentist
Country of ResidenceLondon
Correspondence Address54 Sinclair Grove
London
NW11 9JG
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(78 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Simon Mark Gallier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(79 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Harley Street
Flat 11
London
W1G 6AJ
Director NameDr Dhiraj Arora
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(80 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address15 Birkheads Road
Reigate
Surrey
RH2 0AW
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(80 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 17 Birkheads Road
Reigate
Surrey
RH2 0AU
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(81 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(82 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(82 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth Mary McDonald
StatusResigned
Appointed07 November 2012(83 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMs Debra Lorraine Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(83 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(84 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(85 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(87 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2003(74 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2006)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2008(78 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

911.8k at £1Adp No 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,397,000
Gross Profit£25,231,000
Net Worth-£14,205,000
Cash£411,000
Current Liabilities£56,543,000

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

31 October 2005Delivered on: 21 November 2005
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 2004Delivered on: 5 August 2004
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 north street, leatherhead, surrey t/no SY143146. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2004Delivered on: 5 August 2004
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 321 bensham lane, thornton heath surrey t/no SY109082. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2004Delivered on: 5 August 2004
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 victoria avenue, cambridge t/no CB101430. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 2001Delivered on: 11 October 2001
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situated at 113 langley hill tilehurst. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 2001Delivered on: 11 October 2001
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situated at 1 lanark villas newbury gillingham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1999Delivered on: 4 November 1999
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 2011Delivered on: 24 May 2011
Satisfied on: 30 May 2013
Persons entitled: Ing Bank N.V., London Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 April 2010Delivered on: 9 April 2010
Satisfied on: 7 November 2015
Persons entitled: Croudace Properties Limited

Classification: Rent deposit deed
Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the deposit balance as a continuing security free of any encumbrances for all amounts payable to the landlord.
Fully Satisfied
30 November 2009Delivered on: 17 December 2009
Satisfied on: 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see schedule to MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2009Delivered on: 8 December 2009
Satisfied on: 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from each present or future member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The key-man policies being policy nos. :2579029ER, 14299478, 2578739 eb, for details of polices please refer to form MG01 see image for full details.
Fully Satisfied
30 July 1999Delivered on: 6 August 1999
Satisfied on: 15 September 2006
Persons entitled: Delaport Investments (Bedford) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: Rent deposit £8,000.
Fully Satisfied
8 June 2009Delivered on: 11 June 2009
Satisfied on: 15 January 2011
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Insurance asignment of key-man policies
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Insurance policies - scottish provident, bharat patel p/no:14299478 sum assured:£500,000 see image for full details.
Fully Satisfied
27 April 2009Delivered on: 7 May 2009
Satisfied on: 15 January 2011
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Parties)

Classification: Supplemental legal charge
Secured details: All monies due or to become due of each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the properties all buildings and fixtures and fixed plant and machinery all easements servitudes rights and agreements all rents the benefit of all covenants see image for full details 1 dunstable road luton peterborough t/no:BD242136 112 castle road bedford peterborough t/no:BD265424 103 salterton road exmouth plymouth t/no:DN553138 please see form 395 for further properties charged.
Fully Satisfied
18 December 2008Delivered on: 31 December 2008
Satisfied on: 7 November 2015
Persons entitled: Aldi Stores Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account, see image for full details.
Fully Satisfied
15 October 2008Delivered on: 28 October 2008
Satisfied on: 7 November 2015
Persons entitled: Peggy May Glass, George Mcinnes Glass and Honour Murray Juniper

Classification: Rent deposit deed
Secured details: £5,171.25 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit of £5,171.25 see image for full details.
Fully Satisfied
14 November 2007Delivered on: 24 November 2007
Satisfied on: 6 April 2011
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: Assignment agreement
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement for the sale and purchase of the business and assets of nationwide healthcare and denovitz healthcare dated 14/11/2007. see the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 7 March 2007
Satisfied on: 6 April 2011
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 7 March 2007
Satisfied on: 6 April 2011
Persons entitled: Kaupthing Bank Hf. as Security Agent for the Secured Parties (The Security Agent)

Classification: Insurance assignment
Secured details: All monies due or to become due from any group company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest, present and future, in and to the policies k/a insurer: scottish provident, life assured: bharat patel, policy number: 14298721, sum assured: 500,000, term: 3 years, commencement date: 7 february 2005. see the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 22 December 2006
Satisfied on: 11 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 April 1987Delivered on: 29 April 1987
Satisfied on: 7 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 cathays terrace cardiff south glamorgan.
Fully Satisfied
30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S. Bank Trustees Limited (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 September 2008Delivered on: 30 September 2008
Persons entitled: John Francis Kevin Tierney and Fedelma Mary Ida Tierney

Classification: Rent deposit deed
Secured details: £4,288.75 due or to become due from the company to the chargee.
Particulars: L/H property of first, second and third floors 8 commercial street hereford t/no. HY161978.
Outstanding
19 October 2006Delivered on: 28 October 2006
Persons entitled: Timothy Ferris Jessopp Muchael Frank Jessopp and Frank Clifford Jessopp

Classification: Rent deposit deed
Secured details: £8,690.00 due or to become due from the company to.
Particulars: The deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (26 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (24 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (23 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
10 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
10 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
26 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
26 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
26 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
26 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
18 August 2016Satisfaction of charge 002437080025 in full (1 page)
18 August 2016Satisfaction of charge 002437080025 in full (1 page)
12 August 2016Registration of charge 002437080026, created on 5 August 2016 (82 pages)
12 August 2016Registration of charge 002437080026, created on 5 August 2016 (82 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
3 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
3 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
24 November 2015Solvency Statement dated 18/11/15 (5 pages)
24 November 2015Solvency Statement dated 18/11/15 (5 pages)
24 November 2015Resolutions
  • RES13 ‐ Share premium account & capital redemption reserve be cancelled 18/11/2015
  • RES13 ‐ Share premium account & capital redemption reserve be cancelled 18/11/2015
(1 page)
24 November 2015Statement of capital on 24 November 2015
  • GBP 911,788
(4 pages)
24 November 2015Statement by Directors (5 pages)
24 November 2015Statement by Directors (5 pages)
24 November 2015Statement of capital on 24 November 2015
  • GBP 911,788
(4 pages)
24 November 2015Resolutions
  • RES13 ‐ Share premium account & capital redemption reserve be cancelled 18/11/2015
(1 page)
7 November 2015Satisfaction of charge 16 in full (4 pages)
7 November 2015Satisfaction of charge 23 in full (4 pages)
7 November 2015Satisfaction of charge 17 in full (4 pages)
7 November 2015Satisfaction of charge 16 in full (4 pages)
7 November 2015Satisfaction of charge 23 in full (4 pages)
7 November 2015Satisfaction of charge 17 in full (4 pages)
29 October 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
29 October 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 911,788
(8 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 911,788
(8 pages)
10 February 2015Statement of company's objects (2 pages)
10 February 2015Statement of company's objects (2 pages)
23 December 2014Full accounts made up to 31 March 2014 (21 pages)
23 December 2014Full accounts made up to 31 March 2014 (21 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 911,788
(8 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 911,788
(8 pages)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
28 January 2014Company name changed adp dental company LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-10-29
(5 pages)
28 January 2014Company name changed adp dental company LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-10-29
(5 pages)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
(4 pages)
16 December 2013Change of name notice (2 pages)
16 December 2013Change of name notice (2 pages)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
(4 pages)
12 December 2013Termination of appointment of Richard Smith as a director (1 page)
12 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
16 August 2013Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Bernard Moroney on 15 August 2013 (2 pages)
16 August 2013Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Bernard Moroney on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages)
16 August 2013Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England (1 page)
16 August 2013Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages)
16 August 2013Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages)
16 August 2013Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England (1 page)
15 August 2013Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages)
15 August 2013Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages)
15 August 2013Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
15 August 2013Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 911,788
(10 pages)
15 August 2013Director's details changed for Bernard Moroney on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 911,788
(10 pages)
15 August 2013Director's details changed for Bernard Moroney on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages)
15 August 2013Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
15 August 2013Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages)
1 August 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
3 June 2013Registration of charge 002437080025 (77 pages)
3 June 2013Registration of charge 002437080025 (77 pages)
30 May 2013Satisfaction of charge 24 in full (18 pages)
30 May 2013Satisfaction of charge 24 in full (18 pages)
7 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
7 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (21 pages)
18 December 2012Full accounts made up to 31 March 2012 (21 pages)
16 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
16 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
16 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
16 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
21 August 2012Sec 519 resignation (2 pages)
21 August 2012Sec 519 resignation (2 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
3 November 2011Full accounts made up to 31 March 2011 (24 pages)
3 November 2011Full accounts made up to 31 March 2011 (24 pages)
24 October 2011Termination of appointment of Dhiraj Arora as a director (1 page)
24 October 2011Termination of appointment of David Hillier as a director (1 page)
24 October 2011Termination of appointment of David Hillier as a director (1 page)
24 October 2011Termination of appointment of Martin Mayhew as a director (1 page)
24 October 2011Termination of appointment of Martin Mayhew as a director (1 page)
24 October 2011Termination of appointment of Dhiraj Arora as a director (1 page)
4 October 2011Registered office address changed from , Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom on 4 October 2011 (2 pages)
6 September 2011Appointment of Clifford Gwyn Davies as a director (3 pages)
6 September 2011Appointment of Clifford Gwyn Davies as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
31 August 2011Appointment of John Richard Vlietstra as a director (3 pages)
31 August 2011Appointment of John Richard Vlietstra as a director (3 pages)
31 August 2011Appointment of Lindsey Walker as a director (3 pages)
31 August 2011Appointment of Lindsey Walker as a director (3 pages)
30 August 2011Appointment of Andrew Fenn as a director (3 pages)
30 August 2011Appointment of Bernard Moroney as a director (3 pages)
30 August 2011Appointment of Bernard Moroney as a director (3 pages)
30 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
30 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
30 August 2011Appointment of Andrew Fenn as a director (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 May 2011Resolutions
  • RES13 ‐ Finance documents 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 May 2011Resolutions
  • RES13 ‐ Finance documents 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 24 (17 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 24 (17 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (12 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (12 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Full accounts made up to 31 March 2010 (24 pages)
19 November 2010Full accounts made up to 31 March 2010 (24 pages)
7 October 2010Termination of appointment of Keith Fleming as a director (1 page)
7 October 2010Appointment of David Robert Geoffrey Hillier as a director (2 pages)
7 October 2010Appointment of David Robert Geoffrey Hillier as a director (2 pages)
7 October 2010Termination of appointment of Keith Fleming as a director (1 page)
7 October 2010Termination of appointment of Simon Gallier as a director (1 page)
7 October 2010Termination of appointment of Simon Gallier as a director (1 page)
14 September 2010Appointment of Dr Dhiraj Arora as a director (2 pages)
14 September 2010Appointment of Dr Dhiraj Arora as a director (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 July 2010Registered office address changed from , Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from , Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from , Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW on 5 July 2010 (1 page)
9 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 22 (44 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 22 (44 pages)
15 December 2009Statement of company's objects (2 pages)
15 December 2009Memorandum and Articles of Association (14 pages)
15 December 2009Memorandum and Articles of Association (14 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2009Statement of company's objects (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2009Resolutions
  • RES13 ‐ Finance agreement 27/11/2009
(4 pages)
9 December 2009Resolutions
  • RES13 ‐ Finance agreement 27/11/2009
(4 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 21 (11 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 21 (11 pages)
29 October 2009Termination of appointment of David Timms as a director (1 page)
29 October 2009Termination of appointment of David Timms as a director (1 page)
29 October 2009Appointment of Dr Simon Gallier as a director (2 pages)
29 October 2009Appointment of Dr Simon Gallier as a director (2 pages)
15 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (4 pages)
15 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / martin mayhew / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / martin mayhew / 03/08/2009 (1 page)
30 July 2009Full accounts made up to 3 April 2009 (27 pages)
30 July 2009Full accounts made up to 3 April 2009 (27 pages)
30 July 2009Full accounts made up to 3 April 2009 (27 pages)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (2 pages)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (2 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 18 (13 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 18 (13 pages)
20 February 2009Full accounts made up to 31 March 2007 (20 pages)
20 February 2009Full accounts made up to 31 March 2008 (21 pages)
20 February 2009Full accounts made up to 31 March 2007 (20 pages)
20 February 2009Full accounts made up to 31 March 2008 (21 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 November 2008Return made up to 31/07/08; full list of members (4 pages)
19 November 2008Return made up to 31/07/08; full list of members (4 pages)
30 October 2008Appointment terminated secretary richards knight (1 page)
30 October 2008Appointment terminated secretary richards knight (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
25 September 2008Appointment terminated director ian beider (1 page)
25 September 2008Appointment terminated director ian beider (1 page)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
8 July 2008Appointment terminate, director and secretary richard knight logged form (1 page)
8 July 2008Appointment terminate, director and secretary richard knight logged form (1 page)
3 July 2008Director appointed keith fleming (2 pages)
3 July 2008Director appointed david timms (2 pages)
3 July 2008Director appointed david timms (2 pages)
3 July 2008Director appointed keith fleming (2 pages)
24 November 2007Particulars of mortgage/charge (7 pages)
24 November 2007Particulars of mortgage/charge (7 pages)
16 November 2007Resolutions
  • RES13 ‐ Re agreement 14/11/07
(3 pages)
16 November 2007Resolutions
  • RES13 ‐ Re agreement 14/11/07
(3 pages)
22 September 2007Declaration of mortgage charge released/ceased (2 pages)
22 September 2007Declaration of mortgage charge released/ceased (2 pages)
14 September 2007Return made up to 31/07/07; full list of members (7 pages)
14 September 2007Return made up to 31/07/07; full list of members (7 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
31 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 March 2007Declaration of assistance for shares acquisition (14 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 2007Declaration of assistance for shares acquisition (14 pages)
7 March 2007Particulars of mortgage/charge (6 pages)
7 March 2007Particulars of mortgage/charge (28 pages)
7 March 2007Particulars of mortgage/charge (28 pages)
7 March 2007Particulars of mortgage/charge (6 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2006Particulars of mortgage/charge (19 pages)
22 December 2006Particulars of mortgage/charge (19 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Return made up to 31/07/06; full list of members (8 pages)
8 August 2006Return made up to 31/07/06; full list of members (8 pages)
16 June 2006Accounts made up to 30 November 2005 (17 pages)
16 June 2006Accounts made up to 30 November 2005 (17 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page)
13 January 2006Registered office changed on 13/01/06 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page)
13 December 2005Accounts made up to 30 November 2004 (19 pages)
13 December 2005Accounts made up to 30 November 2004 (19 pages)
21 November 2005Particulars of mortgage/charge (9 pages)
21 November 2005Particulars of mortgage/charge (9 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2005Accounts made up to 30 November 2003 (29 pages)
24 May 2005Accounts made up to 30 November 2003 (29 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
2 June 2004Declaration of mortgage charge released/ceased (2 pages)
2 June 2004Declaration of mortgage charge released/ceased (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
19 February 2004Accounts made up to 30 November 2002 (18 pages)
19 February 2004Accounts made up to 30 November 2002 (18 pages)
24 January 2004Registered office changed on 24/01/04 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page)
24 January 2004Ad 29/11/03--------- £ si 900000@1=900000 £ ic 11788/911788 (2 pages)
24 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2004Ad 29/11/03--------- £ si 900000@1=900000 £ ic 11788/911788 (2 pages)
22 September 2003Return made up to 31/07/03; full list of members (6 pages)
22 September 2003Return made up to 31/07/03; full list of members (6 pages)
28 October 2002Accounts made up to 30 November 2001 (21 pages)
28 October 2002Accounts made up to 30 November 2001 (21 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
6 September 2002Return made up to 31/07/02; full list of members (8 pages)
6 September 2002Return made up to 31/07/02; full list of members (8 pages)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
2 January 2002Statement of affairs (6 pages)
2 January 2002Ad 06/11/00-06/11/00 £ si 234@1 (2 pages)
2 January 2002Statement of affairs (6 pages)
2 January 2002Ad 06/11/00-06/11/00 £ si 234@1 (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 2001Registered office changed on 29/10/01 from: 305 high street, dorking, surrey, RH4 1RE (1 page)
29 October 2001Registered office changed on 29/10/01 from: 305 high street, dorking, surrey, RH4 1RE (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
31 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 June 2001£ ic 12162/11554 31/05/01 £ sr 608@1=608 (1 page)
13 June 2001£ ic 12162/11554 31/05/01 £ sr 608@1=608 (1 page)
3 May 2001£ ic 12769/12162 04/04/01 £ sr 607@1=607 (1 page)
3 May 2001£ ic 12769/12162 04/04/01 £ sr 607@1=607 (1 page)
30 April 2001Return made up to 31/07/00; full list of members (7 pages)
30 April 2001Ad 28/02/00--------- £ si 769@1=769 £ ic 22000/22769 (3 pages)
30 April 2001Return made up to 31/07/00; full list of members (7 pages)
30 April 2001Ad 28/02/00--------- £ si 769@1=769 £ ic 22000/22769 (3 pages)
4 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
4 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
4 November 1999Particulars of mortgage/charge (5 pages)
4 November 1999Particulars of mortgage/charge (5 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
27 September 1999Nc inc already adjusted 12/09/99 (1 page)
27 September 1999Ad 12/09/99--------- £ si 10000@1=10000 £ ic 12000/22000 (2 pages)
27 September 1999Nc inc already adjusted 12/09/99 (1 page)
27 September 1999Ad 12/09/99--------- £ si 10000@1=10000 £ ic 12000/22000 (2 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 September 1999Ad 12/09/99--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages)
20 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
20 September 1999Nc inc already adjusted 12/09/99 (1 page)
20 September 1999Ad 12/09/99--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages)
20 September 1999Nc inc already adjusted 12/09/99 (1 page)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
2 September 1999Return made up to 31/07/99; full list of members (6 pages)
2 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
11 May 1999Accounts made up to 30 November 1998 (14 pages)
11 May 1999Accounts made up to 30 November 1998 (14 pages)
8 September 1998Return made up to 31/07/98; no change of members (6 pages)
8 September 1998Return made up to 31/07/98; no change of members (6 pages)
14 August 1998Accounts made up to 30 November 1997 (12 pages)
14 August 1998Accounts made up to 30 November 1997 (12 pages)
30 July 1997Return made up to 31/07/97; full list of members (6 pages)
30 July 1997Return made up to 31/07/97; full list of members (6 pages)
11 June 1997Accounts made up to 30 November 1996 (9 pages)
11 June 1997Accounts made up to 30 November 1996 (9 pages)
14 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 May 1996Accounting reference date extended from 31/08/96 to 30/11/96 (1 page)
29 May 1996Accounting reference date extended from 31/08/96 to 30/11/96 (1 page)
7 May 1996Accounts made up to 7 September 1995 (14 pages)
7 May 1996Accounts made up to 7 September 1995 (14 pages)
7 May 1996Accounts made up to 7 September 1995 (14 pages)
18 December 1995Company name changed templar malins,LIMITED\certificate issued on 19/12/95 (4 pages)
18 December 1995Company name changed templar malins,LIMITED\certificate issued on 19/12/95 (4 pages)
15 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 September 1995Registered office changed on 15/09/95 from: 159 cathays terrace, cardiff, CF2 4HW (1 page)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Registered office changed on 15/09/95 from: 159 cathays terrace, cardiff, CF2 4HW (1 page)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 April 1987Particulars of mortgage/charge (3 pages)
29 April 1987Particulars of mortgage/charge (3 pages)
16 April 1987Gazettable document (12 pages)
16 April 1987Gazettable document (12 pages)
16 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
16 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
10 June 1986Full accounts made up to 31 December 1985 (13 pages)
10 June 1986Accounts made up to 31 December 1985 (13 pages)
11 November 1929Certificate of incorporation (1 page)
11 November 1929Certificate of incorporation (1 page)