Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Mr Clifford Gwyn Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(81 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(84 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(89 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Robert Lewis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 1996) |
Role | Dental Surgeon |
Correspondence Address | 1 Belgrave Close Cardiff South Glamorgan CF4 9EP Wales |
Secretary Name | Judith Hutton Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 1 Belgrave Close Cardiff South Glamorgan CF4 9EP Wales |
Director Name | Mr Benjamin Ka Ping Chaing |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(65 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 April 2002) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Ashdown The Drive Belmont Surrey SM2 7DH |
Director Name | Snehal Shantilal Dattani |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(65 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 January 2002) |
Role | Dentist |
Correspondence Address | 34 Claydon Drive Beddington Croydon Surrey CR0 4QX |
Director Name | Mr Jiteshkumer Manu Patel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 January 2007) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 10 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | Mr Jiteshkumer Manu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(65 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 August 2002) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 10 The Causeway Sutton Surrey SM2 5RS |
Director Name | Mr Snehal Shantilal Dattani |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(72 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2002) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Hill Purley Surrey CR8 3QP |
Secretary Name | Mr Jonathan Charles Woodbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Partridge Lane Rusper Horsham Sussex RH12 4RW |
Director Name | Mr Richard Hugh Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Dr Peter Harold Brook |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(74 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2006) |
Role | Clinical Director |
Correspondence Address | 17 Old Dry Lane Brigstock Kettering Northamptonshire NN14 3HY |
Director Name | Dr Martin Mayhew |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(75 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2011) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Mansions 84 Chiltern Street London W1U 5AL |
Secretary Name | Richards Hugh Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Mr Ian Beider |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2008) |
Role | Dentist |
Country of Residence | London |
Correspondence Address | 54 Sinclair Grove London NW11 9JG |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Simon Mark Gallier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(79 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Harley Street Flat 11 London W1G 6AJ |
Director Name | Dr Dhiraj Arora |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Birkheads Road Reigate Surrey RH2 0AW |
Director Name | Mr David Robert Geoffrey Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(82 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth Mary McDonald |
---|---|
Status | Resigned |
Appointed | 07 November 2012(83 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Ms Debra Lorraine Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(84 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(85 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2003(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2006) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
911.8k at £1 | Adp No 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,397,000 |
Gross Profit | £25,231,000 |
Net Worth | -£14,205,000 |
Cash | £411,000 |
Current Liabilities | £56,543,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
31 October 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1987 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
30 May 2013 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
26 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
26 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
26 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
26 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
18 August 2016 | Satisfaction of charge 002437080025 in full (1 page) |
18 August 2016 | Satisfaction of charge 002437080025 in full (1 page) |
12 August 2016 | Registration of charge 002437080026, created on 5 August 2016 (82 pages) |
12 August 2016 | Registration of charge 002437080026, created on 5 August 2016 (82 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
3 August 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
3 August 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
24 November 2015 | Solvency Statement dated 18/11/15 (5 pages) |
24 November 2015 | Solvency Statement dated 18/11/15 (5 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital on 24 November 2015
|
24 November 2015 | Statement by Directors (5 pages) |
24 November 2015 | Statement by Directors (5 pages) |
24 November 2015 | Statement of capital on 24 November 2015
|
24 November 2015 | Resolutions
|
7 November 2015 | Satisfaction of charge 16 in full (4 pages) |
7 November 2015 | Satisfaction of charge 23 in full (4 pages) |
7 November 2015 | Satisfaction of charge 17 in full (4 pages) |
7 November 2015 | Satisfaction of charge 16 in full (4 pages) |
7 November 2015 | Satisfaction of charge 23 in full (4 pages) |
7 November 2015 | Satisfaction of charge 17 in full (4 pages) |
29 October 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 February 2015 | Statement of company's objects (2 pages) |
10 February 2015 | Statement of company's objects (2 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
28 January 2014 | Company name changed adp dental company LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed adp dental company LIMITED\certificate issued on 28/01/14
|
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
16 December 2013 | Resolutions
|
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Resolutions
|
12 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
12 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 August 2013 | Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Bernard Moroney on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Bernard Moroney on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages) |
16 August 2013 | Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England (1 page) |
16 August 2013 | Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages) |
16 August 2013 | Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England (1 page) |
15 August 2013 | Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for John Richard Vlietstra on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Andrew Fenn on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Richard Charles Smith on 15 August 2013 (2 pages) |
15 August 2013 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
15 August 2013 | Director's details changed for Clifford Gwyn Davies on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Bernard Moroney on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Bernard Moroney on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages) |
15 August 2013 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
15 August 2013 | Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages) |
3 June 2013 | Registration of charge 002437080025 (77 pages) |
3 June 2013 | Registration of charge 002437080025 (77 pages) |
30 May 2013 | Satisfaction of charge 24 in full (18 pages) |
30 May 2013 | Satisfaction of charge 24 in full (18 pages) |
7 May 2013 | Appointment of Ms Debra Lorraine Lee as a director (2 pages) |
7 May 2013 | Appointment of Ms Debra Lorraine Lee as a director (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
16 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
16 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
21 August 2012 | Sec 519 resignation (2 pages) |
21 August 2012 | Sec 519 resignation (2 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
24 October 2011 | Termination of appointment of Dhiraj Arora as a director (1 page) |
24 October 2011 | Termination of appointment of David Hillier as a director (1 page) |
24 October 2011 | Termination of appointment of David Hillier as a director (1 page) |
24 October 2011 | Termination of appointment of Martin Mayhew as a director (1 page) |
24 October 2011 | Termination of appointment of Martin Mayhew as a director (1 page) |
24 October 2011 | Termination of appointment of Dhiraj Arora as a director (1 page) |
4 October 2011 | Registered office address changed from , Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , Wellington House 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom on 4 October 2011 (2 pages) |
6 September 2011 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
6 September 2011 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
31 August 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
31 August 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
31 August 2011 | Appointment of Lindsey Walker as a director (3 pages) |
31 August 2011 | Appointment of Lindsey Walker as a director (3 pages) |
30 August 2011 | Appointment of Andrew Fenn as a director (3 pages) |
30 August 2011 | Appointment of Bernard Moroney as a director (3 pages) |
30 August 2011 | Appointment of Bernard Moroney as a director (3 pages) |
30 August 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
30 August 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
30 August 2011 | Appointment of Andrew Fenn as a director (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 24 (17 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 24 (17 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (12 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (12 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
7 October 2010 | Termination of appointment of Keith Fleming as a director (1 page) |
7 October 2010 | Appointment of David Robert Geoffrey Hillier as a director (2 pages) |
7 October 2010 | Appointment of David Robert Geoffrey Hillier as a director (2 pages) |
7 October 2010 | Termination of appointment of Keith Fleming as a director (1 page) |
7 October 2010 | Termination of appointment of Simon Gallier as a director (1 page) |
7 October 2010 | Termination of appointment of Simon Gallier as a director (1 page) |
14 September 2010 | Appointment of Dr Dhiraj Arora as a director (2 pages) |
14 September 2010 | Appointment of Dr Dhiraj Arora as a director (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Registered office address changed from , Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from , Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from , Kirk House, 15 Birkheads Road, Reigate, Surrey, RH2 0AW on 5 July 2010 (1 page) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages) |
15 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 22 (44 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 22 (44 pages) |
15 December 2009 | Statement of company's objects (2 pages) |
15 December 2009 | Memorandum and Articles of Association (14 pages) |
15 December 2009 | Memorandum and Articles of Association (14 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Statement of company's objects (2 pages) |
15 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
8 December 2009 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
29 October 2009 | Termination of appointment of David Timms as a director (1 page) |
29 October 2009 | Termination of appointment of David Timms as a director (1 page) |
29 October 2009 | Appointment of Dr Simon Gallier as a director (2 pages) |
29 October 2009 | Appointment of Dr Simon Gallier as a director (2 pages) |
15 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (4 pages) |
15 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / martin mayhew / 03/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / martin mayhew / 03/08/2009 (1 page) |
30 July 2009 | Full accounts made up to 3 April 2009 (27 pages) |
30 July 2009 | Full accounts made up to 3 April 2009 (27 pages) |
30 July 2009 | Full accounts made up to 3 April 2009 (27 pages) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (2 pages) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (2 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
20 February 2009 | Full accounts made up to 31 March 2007 (20 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
20 February 2009 | Full accounts made up to 31 March 2007 (20 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 October 2008 | Appointment terminated secretary richards knight (1 page) |
30 October 2008 | Appointment terminated secretary richards knight (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
25 September 2008 | Appointment terminated director ian beider (1 page) |
25 September 2008 | Appointment terminated director ian beider (1 page) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
8 July 2008 | Appointment terminate, director and secretary richard knight logged form (1 page) |
8 July 2008 | Appointment terminate, director and secretary richard knight logged form (1 page) |
3 July 2008 | Director appointed keith fleming (2 pages) |
3 July 2008 | Director appointed david timms (2 pages) |
3 July 2008 | Director appointed david timms (2 pages) |
3 July 2008 | Director appointed keith fleming (2 pages) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
22 September 2007 | Declaration of mortgage charge released/ceased (2 pages) |
22 September 2007 | Declaration of mortgage charge released/ceased (2 pages) |
14 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
14 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
31 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
7 March 2007 | Particulars of mortgage/charge (6 pages) |
7 March 2007 | Particulars of mortgage/charge (28 pages) |
7 March 2007 | Particulars of mortgage/charge (28 pages) |
7 March 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (19 pages) |
22 December 2006 | Particulars of mortgage/charge (19 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
16 June 2006 | Accounts made up to 30 November 2005 (17 pages) |
16 June 2006 | Accounts made up to 30 November 2005 (17 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page) |
13 December 2005 | Accounts made up to 30 November 2004 (19 pages) |
13 December 2005 | Accounts made up to 30 November 2004 (19 pages) |
21 November 2005 | Particulars of mortgage/charge (9 pages) |
21 November 2005 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members
|
18 August 2005 | Return made up to 31/07/05; full list of members
|
24 May 2005 | Accounts made up to 30 November 2003 (29 pages) |
24 May 2005 | Accounts made up to 30 November 2003 (29 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
2 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
19 February 2004 | Accounts made up to 30 November 2002 (18 pages) |
19 February 2004 | Accounts made up to 30 November 2002 (18 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page) |
24 January 2004 | Ad 29/11/03--------- £ si 900000@1=900000 £ ic 11788/911788 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 29/11/03--------- £ si 900000@1=900000 £ ic 11788/911788 (2 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
28 October 2002 | Accounts made up to 30 November 2001 (21 pages) |
28 October 2002 | Accounts made up to 30 November 2001 (21 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
6 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
10 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
2 January 2002 | Statement of affairs (6 pages) |
2 January 2002 | Ad 06/11/00-06/11/00 £ si 234@1 (2 pages) |
2 January 2002 | Statement of affairs (6 pages) |
2 January 2002 | Ad 06/11/00-06/11/00 £ si 234@1 (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2001 | Return made up to 31/07/01; full list of members
|
21 November 2001 | Return made up to 31/07/01; full list of members
|
29 October 2001 | Registered office changed on 29/10/01 from: 305 high street, dorking, surrey, RH4 1RE (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 305 high street, dorking, surrey, RH4 1RE (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
31 August 2001 | Accounts 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 2001 | Return made up to 31/07/00; full list of members (7 pages) |
30 April 2001 | Ad 28/02/00--------- £ si 769@1=769 £ ic 22000/22769 (3 pages) |
30 April 2001 | Return made up to 31/07/00; full list of members (7 pages) |
30 April 2001 | Ad 28/02/00--------- £ si 769@1=769 £ ic 22000/22769 (3 pages) |
4 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
4 November 1999 | Particulars of mortgage/charge (5 pages) |
4 November 1999 | Particulars of mortgage/charge (5 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
27 September 1999 | Nc inc already adjusted 12/09/99 (1 page) |
27 September 1999 | Ad 12/09/99--------- £ si 10000@1=10000 £ ic 12000/22000 (2 pages) |
27 September 1999 | Nc inc already adjusted 12/09/99 (1 page) |
27 September 1999 | Ad 12/09/99--------- £ si 10000@1=10000 £ ic 12000/22000 (2 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Ad 12/09/99--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Nc inc already adjusted 12/09/99 (1 page) |
20 September 1999 | Ad 12/09/99--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages) |
20 September 1999 | Nc inc already adjusted 12/09/99 (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
2 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Accounts made up to 30 November 1998 (14 pages) |
11 May 1999 | Accounts made up to 30 November 1998 (14 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
14 August 1998 | Accounts made up to 30 November 1997 (12 pages) |
14 August 1998 | Accounts made up to 30 November 1997 (12 pages) |
30 July 1997 | Return made up to 31/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 June 1997 | Accounts made up to 30 November 1996 (9 pages) |
11 June 1997 | Accounts made up to 30 November 1996 (9 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members
|
14 August 1996 | Return made up to 31/07/96; full list of members
|
29 May 1996 | Accounting reference date extended from 31/08/96 to 30/11/96 (1 page) |
29 May 1996 | Accounting reference date extended from 31/08/96 to 30/11/96 (1 page) |
7 May 1996 | Accounts made up to 7 September 1995 (14 pages) |
7 May 1996 | Accounts made up to 7 September 1995 (14 pages) |
7 May 1996 | Accounts made up to 7 September 1995 (14 pages) |
18 December 1995 | Company name changed templar malins,LIMITED\certificate issued on 19/12/95 (4 pages) |
18 December 1995 | Company name changed templar malins,LIMITED\certificate issued on 19/12/95 (4 pages) |
15 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 159 cathays terrace, cardiff, CF2 4HW (1 page) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 159 cathays terrace, cardiff, CF2 4HW (1 page) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 April 1987 | Particulars of mortgage/charge (3 pages) |
29 April 1987 | Particulars of mortgage/charge (3 pages) |
16 April 1987 | Gazettable document (12 pages) |
16 April 1987 | Gazettable document (12 pages) |
16 April 1987 | Resolutions
|
16 April 1987 | Resolutions
|
10 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
10 June 1986 | Accounts made up to 31 December 1985 (13 pages) |
11 November 1929 | Certificate of incorporation (1 page) |
11 November 1929 | Certificate of incorporation (1 page) |