Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Bernard Moroney |
---|---|
Date of Birth | February 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(80 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(84 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mrs Sharon Patricia Letters |
---|---|
Date of Birth | September 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(86 years after company formation) |
Appointment Duration | 6 years, 6 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 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Radcliffe Manchester M26 1GG |
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 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 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
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, 2 months after company formation) |
Appointment Duration | 2 years, 4 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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(91 years after company formation) |
Appointment Duration | 1 year, 7 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 | William Roger Smith |
---|---|
Date of Birth | August 1976 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(91 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Brian Coupe Calverley |
---|---|
Date of Birth | June 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1992) |
Role | Dental Surgeon |
Correspondence Address | The Little House Narrow Lane Stratford Upon Avon Warwickshire CV37 6DP |
Director Name | Mr David Felix Lacey |
---|---|
Date of Birth | September 1921 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1992) |
Role | Dental Surgeon |
Correspondence Address | 87 Chester Road Castle Bromwich Birmingham West Midlands B36 9DS |
Director Name | Mr Leslie David Lacey |
---|---|
Date of Birth | December 1901 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1992) |
Role | Dental Technician |
Correspondence Address | 87 Chester Road Castle Bromwich Birmingham West Midlands B36 9DS |
Secretary Name | Mr Leslie James Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 23 Marlborough Road Castle Bromwich Birmingham West Midlands B36 0EH |
Director Name | Paul Francis Mendlesohn |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 October 2000) |
Role | Dentist |
Correspondence Address | 16 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Mr Jeffrey Colin Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Greenacres", 56 Carrwood Hale Barns Altrincham Cheshire WA15 0EP |
Secretary Name | Avner Pdahtzur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 30 The Rise Elstree Borehamwood Hertfordshire WD6 3JU |
Director Name | Dr Nicholas Adam Benger |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 2001) |
Role | Dental Surgeon |
Correspondence Address | 92 Coopersale Common Coopersale Epping Essex CM16 7QU |
Director Name | Dr Michael Robert Neilson Collins |
---|---|
Date of Birth | December 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(70 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2000) |
Role | Dentist |
Correspondence Address | Claverhouse 95 Oatlands Drive Weybridge Surrey KT13 9LH |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(70 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(70 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Director Name | Mr Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(70 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(70 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Secretary Name | Amanda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Director Name | David Stuart Duncan |
---|---|
Date of Birth | January 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2002) |
Role | Dentist |
Correspondence Address | 20 Downs Park East Westbury Park Bristol BS6 7QD |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(72 years after company formation) |
Appointment Duration | 10 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 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 Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2015) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(82 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Business Capability Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(82 years, 11 months 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(83 years, 4 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 |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(84 years, 11 months 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, 8 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 |
Director Name | Mr Steven Andrew Melton |
---|---|
Date of Birth | January 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(88 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2021) |
Role | Managing Director - Mydentist |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | idhgroup.co.uk |
---|---|
Telephone | 01983 754633 |
Telephone region | Isle of Wight |
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 |
3.5m at £1 | Whitecross Health Care LTD 100.00% Ordinary |
---|---|
1 at £1 | Petrie Tucker & Partners LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £196,086,000 |
Gross Profit | £107,948,000 |
Net Worth | -£70,553,000 |
Cash | £1,024,000 |
Current Liabilities | £21,521,000 |
Latest Accounts | 31 March 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2022 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2023 (10 months from now) |
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 |
13 April 2011 | Delivered on: 23 April 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interest in and to the agreement see image for full details. Outstanding |
11 May 2011 | Delivered on: 24 May 2011 Satisfied on: 30 May 2013 Persons entitled: Ing Ank 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 |
3 May 2011 | Delivered on: 11 May 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights, title and interest in and to the agreement see image for full details. Fully Satisfied |
3 May 2011 | Delivered on: 11 May 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in the agreement (as defined in the schedule) see image for full details. Fully Satisfied |
3 May 2011 | Delivered on: 11 May 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the agreement (as defined in the schedule) see image for full details. Fully Satisfied |
3 May 2011 | Delivered on: 11 May 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interest in and to the agreement including all moneys. Fully Satisfied |
21 April 2011 | Delivered on: 5 May 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interest in and to the agreement see image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 4 May 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interest in and to the agreement see image for full details. Fully Satisfied |
6 April 2011 | Delivered on: 13 April 2011 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights, title and interest in and to the agreement see image for full details. Fully Satisfied |
4 April 2011 | Delivered on: 13 April 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future rights title and interest in and to the agreement see image for full details. Fully Satisfied |
31 March 2011 | Delivered on: 8 April 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule to security assignment of agreements dated 1 june 2009 and security assignment of agreements dated 18 august 2010 and Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights title and interest in and to the ‘agreement’ (as defined in the schedule) including all moneys payable to the company and any claims awards and judgements in favour of the company under or in connection with the agreement. Fully Satisfied |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule to security assignment of agreements dated 1 june 2009 and security assignment of agreements dated 18 august 2010 and Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights title and interest in and to the ‘agreement’ (as defined in the schedule) including all moneys payable to the company and any claims awards and judgements in favour of the company under or in connection with the agreement. Fully Satisfied |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule to security assignment of agreements dated 1 june 2009 and security assignment of agreements dated 18 august 2010 and Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights title and interest in and to the ‘agreement’ (as defined in the schedule) including all moneys payable to the company and any claims awards and judgements in favour of the company under or in connection with the agreement. Fully Satisfied |
24 March 2011 | Delivered on: 2 April 2011 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights title and interest in and to the "agreement" (as defined in the schedule). See image for full details. Fully Satisfied |
22 March 2011 | Delivered on: 31 March 2011 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in and to the agreement including all moneys payable and any claims, awards and judgements see image for full details. Fully Satisfied |
17 March 2011 | Delivered on: 24 March 2011 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule 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 company assigned absolutley to the security agent all its present and future rights title and interest in and to the agreement including all moneys payable to the company and any claims award and judgements in favour of the company see image for full details. Fully Satisfied |
1 December 2010 | Delivered on: 11 December 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interest in and to the agreement see image for full details. Fully Satisfied |
18 November 2010 | Delivered on: 25 November 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interest in and to the agreement see image for full details. Fully Satisfied |
3 November 2010 | Delivered on: 11 November 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the agreement including all moneys payable to the company see image for full details. Fully Satisfied |
29 October 2010 | Delivered on: 6 November 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in and to the agreement, including all moneys payable see image for full details. Fully Satisfied |
1 October 2010 | Delivered on: 15 October 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in and to the agreement, including all moneys payable see image for full details. Fully Satisfied |
10 September 2010 | Delivered on: 23 September 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To the extent not already assigned by the security assignments the company assigned absolutely to the security agent all its present and future rights title and interest in and to the agreement (as defined in the schedule) including all moneys payable to the company and any claims award and judgements in favour of the company under or in connection with the agreement provided that on payment or discharge in full of the liabilities the security agent will at the request and cost of the company re-assign the assigned contract to the company (or as it shall direct). Fully Satisfied |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Security assignment of agreements Secured details: All monies due or to become due from an assignor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned contracts being the deed of trust dated 01 june 2009 see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever 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 |
4 January 2022 | Full accounts made up to 31 March 2021 (36 pages) |
---|---|
29 October 2021 | Termination of appointment of Steven Andrew Melton as a director on 29 October 2021 (1 page) |
29 October 2021 | Appointment of William Roger Smith as a director on 29 October 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (34 pages) |
31 August 2021 | Registration of charge 002444150067, created on 16 August 2021 (36 pages) |
5 May 2021 | Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 13 April 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 (28 pages) |
23 April 2019 | Confirmation statement made on 13 April 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 (28 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
20 December 2017 | Appointment of Mr Steven Andrew Melton as a director on 18 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Steven Andrew Melton as a director on 18 December 2017 (2 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) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
24 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
24 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
31 March 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
31 March 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
18 August 2016 | Satisfaction of charge 002444150065 in full (1 page) |
18 August 2016 | Satisfaction of charge 002444150065 in full (1 page) |
12 August 2016 | Registration of charge 002444150066, created on 5 August 2016 (80 pages) |
12 August 2016 | Registration of charge 002444150066, created on 5 August 2016 (80 pages) |
2 August 2016 | Satisfaction of charge 57 in full (1 page) |
2 August 2016 | Satisfaction of charge 57 in full (1 page) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
24 November 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
24 November 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
7 November 2015 | Satisfaction of charge 10 in full (4 pages) |
7 November 2015 | Satisfaction of charge 11 in full (4 pages) |
7 November 2015 | Satisfaction of charge 10 in full (4 pages) |
7 November 2015 | Satisfaction of charge 11 in full (4 pages) |
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
11 January 2015 | 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 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
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 Mcdonald as a secretary on 31 October 2014 (1 page) |
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
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) |
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) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (20 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 002444150065 (77 pages) |
3 June 2013 | Registration of charge 002444150065 (77 pages) |
30 May 2013 | Satisfaction of charge 64 in full (18 pages) |
30 May 2013 | Satisfaction of charge 64 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) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Director's details changed for Fiona Jacqueline Morgan on 30 April 2013 (2 pages) |
1 May 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Director's details changed for Fiona Jacqueline Morgan on 30 April 2013 (2 pages) |
1 May 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
30 April 2013 | Director's details changed for Mr Richard Charles Ablett on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Bernard Moroney on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr William Henry Mark Robson on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Clifford Gwyn Davies on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for John Richard Vlietstra on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Andrew Fenn on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Richard Charles Ablett on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Bernard Moroney on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr William Henry Mark Robson on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Clifford Gwyn Davies on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for John Richard Vlietstra on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Andrew Fenn on 30 April 2013 (2 pages) |
30 January 2013 | Termination of appointment of Claire Warren as a director (2 pages) |
30 January 2013 | Termination of appointment of Claire Warren as a director (2 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
4 May 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
4 May 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
4 May 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
3 May 2012 | Annual return made up to 13 April 2012 (23 pages) |
3 May 2012 | Register(s) moved to registered inspection location (2 pages) |
3 May 2012 | Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Clifford Gwyn Davies on 4 October 2011 (5 pages) |
3 May 2012 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Claire Marie Warren on 4 October 2011 (7 pages) |
3 May 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Clifford Gwyn Davies on 4 October 2011 (5 pages) |
3 May 2012 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Claire Marie Warren on 4 October 2011 (7 pages) |
3 May 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
3 May 2012 | Annual return made up to 13 April 2012 (23 pages) |
3 May 2012 | Register(s) moved to registered inspection location (2 pages) |
3 May 2012 | Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Clifford Gwyn Davies on 4 October 2011 (5 pages) |
3 May 2012 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
3 May 2012 | Director's details changed for Claire Marie Warren on 4 October 2011 (7 pages) |
3 May 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
6 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
6 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (20 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (20 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 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) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
5 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Change of share class name or designation (2 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 64 (17 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 64 (17 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (26 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (26 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
26 April 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
26 April 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
23 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
23 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 41 (21 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 42 (17 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 41 (21 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 42 (17 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
27 July 2010 | Appointment of Richard Smith as a director (3 pages) |
27 July 2010 | Appointment of Richard Smith as a director (3 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
6 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
6 July 2010 | Appointment of Richard Ablett as a director (3 pages) |
6 July 2010 | Appointment of Lindsey Walker as a director (3 pages) |
6 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
6 July 2010 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
6 July 2010 | Appointment of Bernard Moroney as a director (3 pages) |
6 July 2010 | Appointment of Jonathan David Schonberg as a director (3 pages) |
6 July 2010 | Appointment of Claire Marie Warren as a director (3 pages) |
6 July 2010 | Appointment of John Richard Vlietstra as a director (3 pages) |
6 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
6 July 2010 | Appointment of Richard Ablett as a director (3 pages) |
6 July 2010 | Appointment of Lindsey Walker as a director (3 pages) |
6 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
6 July 2010 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
6 July 2010 | Appointment of Bernard Moroney as a director (3 pages) |
6 July 2010 | Appointment of Jonathan David Schonberg as a director (3 pages) |
6 July 2010 | Appointment of Claire Marie Warren as a director (3 pages) |
6 July 2010 | Appointment of John Richard Vlietstra as a director (3 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
13 May 2010 | Annual return made up to 13 April 2010 (18 pages) |
13 May 2010 | Annual return made up to 13 April 2010 (18 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
4 February 2010 | Duplicate mortgage certificatecharge no:25 (6 pages) |
4 February 2010 | Duplicate mortgage certificatecharge no:25 (6 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
16 July 2009 | Return made up to 13/04/09; no change of members (6 pages) |
16 July 2009 | Return made up to 13/04/09; no change of members (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (21 pages) |
13 January 2009 | Full accounts made up to 30 April 2008 (21 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
20 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (22 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (22 pages) |
27 April 2007 | Return made up to 13/04/07; no change of members (8 pages) |
27 April 2007 | Return made up to 13/04/07; no change of members (8 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
4 July 2006 | Full accounts made up to 31 October 2005 (21 pages) |
4 July 2006 | Full accounts made up to 31 October 2005 (21 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Certificate of reduction of share premium (1 page) |
22 July 2005 | Certificate of reduction of share premium (1 page) |
20 July 2005 | Reduction of share premium act (3 pages) |
20 July 2005 | Reduction of share premium act (3 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
14 March 2005 | Ad 04/02/05--------- £ si [email protected]=1 £ ic 3500931/3500932 (4 pages) |
14 March 2005 | Ad 04/02/05--------- £ si [email protected]=1 £ ic 3500931/3500932 (4 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2004 | Full accounts made up to 31 October 2003 (20 pages) |
14 June 2004 | Full accounts made up to 31 October 2003 (20 pages) |
11 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members
|
29 May 2003 | Return made up to 19/05/03; full list of members
|
9 April 2003 | Full accounts made up to 31 October 2002 (19 pages) |
9 April 2003 | Full accounts made up to 31 October 2002 (19 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (1 page) |
14 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
14 July 2002 | New director appointed (1 page) |
14 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
7 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
7 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
27 December 2001 | Full accounts made up to 31 October 2000 (17 pages) |
27 December 2001 | Full accounts made up to 31 October 2000 (17 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: intergrated dental house manchester road bolton BL3 2NZ (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: intergrated dental house manchester road bolton BL3 2NZ (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 77 saint john street london EC1M 4AN (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 77 saint john street london EC1M 4AN (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Particulars of mortgage/charge (19 pages) |
4 November 2000 | Particulars of mortgage/charge (19 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 79/80 high holborn london WC1V 6LS (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 79/80 high holborn london WC1V 6LS (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
16 December 1999 | Ad 23/11/99--------- £ si [email protected]=2500000 £ ic 1000931/3500931 (2 pages) |
16 December 1999 | Nc inc already adjusted 23/11/99 (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Ad 23/11/99--------- £ si [email protected]=2500000 £ ic 1000931/3500931 (2 pages) |
16 December 1999 | Nc inc already adjusted 23/11/99 (1 page) |
16 December 1999 | Resolutions
|
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
15 February 1999 | Nc inc already adjusted 17/12/98 (1 page) |
15 February 1999 | Ad 17/12/98--------- £ si [email protected]=1000000 £ ic 931/1000931 (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Nc inc already adjusted 17/12/98 (1 page) |
15 February 1999 | Ad 17/12/98--------- £ si [email protected]=1000000 £ ic 931/1000931 (2 pages) |
15 February 1999 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
10 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
11 July 1997 | Return made up to 27/05/97; no change of members
|
11 July 1997 | Return made up to 27/05/97; no change of members
|
28 May 1997 | Registered office changed on 28/05/97 from: 79/80 high holborn london WC1V 6LS (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 79/80 high holborn london WC1V 6LS (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Return made up to 27/05/96; no change of members
|
2 August 1996 | Return made up to 27/05/96; no change of members
|
18 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Return made up to 27/05/95; full list of members
|
12 June 1996 | Return made up to 27/05/95; full list of members
|
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 November 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
3 November 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
20 October 1994 | Return made up to 27/05/94; full list of members (5 pages) |
20 October 1994 | Return made up to 27/05/94; full list of members (5 pages) |
22 April 1994 | Ad 10/03/94--------- £ si [email protected]=1 £ ic 1235/1236 (2 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Ad 10/03/94--------- £ si [email protected]=1 £ ic 1235/1236 (2 pages) |
22 April 1994 | Resolutions
|
30 March 1994 | Resolutions
|
30 March 1994 | Ad 27/09/93--------- £ si [email protected]=1183 £ ic 52/1235 (2 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
30 March 1994 | Ad 27/09/93--------- £ si [email protected]=1183 £ ic 52/1235 (2 pages) |
30 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
15 March 1994 | £ nc 200/1383 27/09/93 (1 page) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
15 March 1994 | £ nc 200/1383 27/09/93 (1 page) |
15 March 1994 | Resolutions
|
9 December 1993 | Ad 01/02/92--------- £ si [email protected] (2 pages) |
9 December 1993 | Ad 01/02/92--------- £ si [email protected] (2 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
30 August 1993 | Return made up to 27/05/93; full list of members (6 pages) |
30 August 1993 | Return made up to 27/05/93; full list of members (6 pages) |
14 May 1993 | Particulars of mortgage/charge (3 pages) |
14 May 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Return made up to 27/05/92; full list of members
|
23 February 1993 | Return made up to 27/05/92; full list of members
|
21 May 1992 | Resolutions
|
21 May 1992 | Resolutions
|
19 May 1992 | Company name changed lacey's dentistry LIMITED\certificate issued on 20/05/92 (2 pages) |
19 May 1992 | Company name changed lacey's dentistry LIMITED\certificate issued on 20/05/92 (2 pages) |
8 May 1992 | Resolutions
|
8 May 1992 | Resolutions
|
7 May 1992 | Resolutions
|
7 May 1992 | Resolutions
|
8 April 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
8 April 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
18 December 1929 | Incorporation (13 pages) |
18 December 1929 | Incorporation (13 pages) |