Company NameWhitecross Dental Care Limited
Company StatusActive
Company Number00244415
CategoryPrivate Limited Company
Incorporation Date18 December 1929(94 years, 4 months ago)
Previous NameLacey's Dentistry Limited

Business Activity

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

Directors

Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(80 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(80 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(84 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(86 years after company formation)
Appointment Duration8 years, 4 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(87 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Radcliffe
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(87 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(89 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(90 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(91 years after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameWilliam Roger Smith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(91 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Brian Coupe Calverley
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 1992)
RoleDental Surgeon
Correspondence AddressThe Little House Narrow Lane
Stratford Upon Avon
Warwickshire
CV37 6DP
Director NameMr Leslie David Lacey
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 1992)
RoleDental Technician
Correspondence Address87 Chester Road
Castle Bromwich
Birmingham
West Midlands
B36 9DS
Director NameMr David Felix Lacey
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 1992)
RoleDental Surgeon
Correspondence Address87 Chester Road
Castle Bromwich
Birmingham
West Midlands
B36 9DS
Secretary NameMr Leslie James Lacey
NationalityBritish
StatusResigned
Appointed27 May 1991(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 1992)
RoleCompany Director
Correspondence Address23 Marlborough Road
Castle Bromwich
Birmingham
West Midlands
B36 0EH
Director NamePaul Francis Mendlesohn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(62 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 October 2000)
RoleDentist
Correspondence Address16 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameMr Jeffrey Colin Gee
NationalityBritish
StatusResigned
Appointed27 May 1992(62 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Greenacres", 56 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EP
Secretary NameAvner Pdahtzur
NationalityBritish
StatusResigned
Appointed09 January 1997(67 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2000)
RoleCompany Director
Correspondence Address30 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU
Director NameDr Nicholas Adam Benger
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(67 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 2001)
RoleDental Surgeon
Correspondence Address92 Coopersale Common
Coopersale
Epping
Essex
CM16 7QU
Director NameDr Michael Robert Neilson Collins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(70 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2000)
RoleDentist
Correspondence AddressClaverhouse 95 Oatlands Drive
Weybridge
Surrey
KT13 9LH
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(70 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 October 2000)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed09 February 2000(70 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 October 2000)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(70 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Director NameMr Andrew Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(70 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Secretary NameAmanda Palmer
NationalityBritish
StatusResigned
Appointed30 October 2000(70 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Director NameDavid Stuart Duncan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleDentist
Correspondence Address20 Downs Park East
Westbury Park
Bristol
BS6 7QD
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed01 December 2001(72 years after company formation)
Appointment Duration10 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Andrew Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(73 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(80 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(80 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2015)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(82 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(82 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleBusiness Capability Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(82 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMs Debra Lorraine Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(83 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(84 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(87 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Steven Andrew Melton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(88 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2021)
RoleManaging Director - Mydentist
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG

Contact

Websiteidhgroup.co.uk
Telephone01983 754633
Telephone regionIsle of Wight

Location

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

Shareholders

3.5m at £1Whitecross Health Care LTD
100.00%
Ordinary
1 at £1Petrie Tucker & Partners LTD
0.00%
Ordinary

Financials

Year2014
Turnover£196,086,000
Gross Profit£107,948,000
Net Worth-£70,553,000
Cash£1,024,000
Current Liabilities£21,521,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week ago)
Next Return Due27 April 2025 (1 year from now)

Charges

30 October 2000Delivered on: 4 November 2000
Satisfied on: 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of adherence to a composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee or otherwise.
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
12 July 1999Delivered on: 28 July 1999
Satisfied on: 14 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 December 1996Delivered on: 6 December 1996
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £255,000 credited to account number 91057810 with the bank and any addition to that deposit and any deposit from time to time of the company with bank of any other currency description designation or numbering which derives in whole or in part from or out os such initial deposit or any part of it.
Fully Satisfied
11 May 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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
29 March 1996Delivered on: 5 April 1996
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings situate at and k/a 14 the broadway london borough of hammersmith greater london and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 April 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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
29 March 1996Delivered on: 5 April 1996
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the ground floor and basement shop premises k/a 47 and 49 victoria street london and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 March 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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
6 August 2010Delivered on: 14 August 2010
Satisfied on: 12 August 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Supplemental schedule
Secured details: All monies due or to beocme 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
29 March 1996Delivered on: 5 April 1996
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lh land and buildings situate on the ground and basement of 79/80 high holborn london borough of city of westminster and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 May 2010Delivered on: 16 June 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 rights in and to the agreement see image for full details.
Fully Satisfied
31 May 2010Delivered on: 16 June 2010
Satisfied on: 23 August 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Supplemental schedule to security assignment of agreements dated 1 june 2009 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 monies payable to the company and any claims awards and judgements in favour of the company in connection with the agreement. See image for full details.
Fully Satisfied
28 May 2010Delivered on: 15 June 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agents 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 payable to the company see image for full details.
Fully Satisfied
17 May 2010Delivered on: 29 May 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" including all moneys payable to the company see image for full details.
Fully Satisfied
14 May 2010Delivered on: 28 May 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" including all moneys payable to the company see image for full details.
Fully Satisfied
30 April 2010Delivered on: 10 May 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 including all moneys payable see image for full details.
Fully Satisfied
30 April 2010Delivered on: 10 May 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Suuplemental 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 payable to the company see image for full details.
Fully Satisfied
31 March 2010Delivered on: 21 April 2010
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" including all moneys payable any claims awards and judgements see image for full details.
Fully Satisfied
31 March 2010Delivered on: 21 April 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" including all moneys payable any claims awards and judgements see image for full details.
Fully Satisfied
31 March 2010Delivered on: 21 April 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" including all moneys payable any claims awards and judgements see image for full details.
Fully Satisfied
23 February 1995Delivered on: 3 March 1995
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 26 paddington street city of westminster greater london with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 April 2010Delivered on: 17 April 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agents 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 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 claims awards and judgements see image for full details.
Fully Satisfied
26 March 2010Delivered on: 8 April 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 see image for full details.
Fully Satisfied
26 February 2010Delivered on: 13 March 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: Right title and interest in the agreement (as defined in the schedule) including all monies any claims awards and judgement in connection with the agreement see image for full details.
Fully Satisfied
10 February 2010Delivered on: 20 February 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 all moneys claims awards see image for full details.
Fully Satisfied
4 January 2010Delivered on: 14 January 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 all moneys claims awards see image for full details.
Fully Satisfied
14 December 2009Delivered on: 22 December 2009
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 chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the "agreement" dated 14TH december 2009.
Fully Satisfied
3 December 2009Delivered on: 19 December 2009
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 chargee 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 assignment 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 awards 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
25 November 2009Delivered on: 3 December 2009
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 chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To the extent not already assinged by the security assignment, 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 monies payable to the company and any claims, awards and judgements in favour of the company, under or in connection with the agreement.
Fully Satisfied
30 October 2009Delivered on: 7 November 2009
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Supplemental schedule to security assignment of agreements dated 1 june 2009 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 its present and future rights, in and to the agreement including all moneys payable to the company in connection with the agreement see image for full details.
Fully Satisfied
21 October 2009Delivered on: 31 October 2009
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Supplemental schedule to security assignment of agreements dated 1 june 2009 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 its present and future rights, in and to the agreement including all moneys payable to the company in connection with the agreement see image for full details.
Fully Satisfied
3 May 1993Delivered on: 14 May 1993
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

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
30 September 2009Delivered on: 13 October 2009
Satisfied on: 13 July 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
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 in the agreement including all moneys payable to the company in connections with the agreement, see image for full details.
Fully Satisfied
25 August 2009Delivered on: 9 September 2009
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 rights, title and interest in and to the agreement see image for full details.
Fully Satisfied
23 July 2009Delivered on: 8 August 2009
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 see image for full details.
Fully Satisfied
16 June 2009Delivered on: 1 July 2009
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 present and future rights title and interest in and to the "agreement" including all monies payable to the company and any claims awards and judgements in favour of the company under or in connection with the agreement. See image for full details.
Fully Satisfied
2 June 2009Delivered on: 20 June 2009
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Suppemental schedule to security assignment of agreements dated 1 june 2009 and
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights in and to the agreement see image for full details.
Fully Satisfied
1 June 2009Delivered on: 5 June 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and as security for the payment of the liabilities assigned absolutely all its present and future rights, title and interest in and to the assigned contracts see image for full details.
Fully Satisfied
2 April 2008Delivered on: 10 April 2008
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
26 April 2006Delivered on: 5 May 2006
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries 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
31 August 2005Delivered on: 7 September 2005
Satisfied on: 7 November 2015
Persons entitled: R Gaunt & Sons (Holdings) 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 equivalent to 3 months annual rent from time to time payable under the lease together with an amount which is equivalent to vat on that sum.
Fully Satisfied
27 April 2004Delivered on: 28 April 2004
Satisfied on: 7 November 2015
Persons entitled: Anthony Mccarthy

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: Deposit of £7,500 and the amount from time to time standing to the credit of the deposit account.
Fully Satisfied
3 May 1993Delivered on: 12 May 1993
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 355 holloway road london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

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

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

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

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 April 2011Delivered 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

Filing History

7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (28 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (28 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (25 pages)
5 January 2018Full accounts made up to 31 March 2017 (25 pages)
20 December 2017Appointment of Mr Steven Andrew Melton as a director on 18 December 2017 (2 pages)
20 December 2017Appointment of Mr Steven Andrew Melton as a director on 18 December 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
24 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
24 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
31 March 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
31 March 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
18 August 2016Satisfaction of charge 002444150065 in full (1 page)
18 August 2016Satisfaction of charge 002444150065 in full (1 page)
12 August 2016Registration of charge 002444150066, created on 5 August 2016 (80 pages)
12 August 2016Registration of charge 002444150066, created on 5 August 2016 (80 pages)
2 August 2016Satisfaction of charge 57 in full (1 page)
2 August 2016Satisfaction of charge 57 in full (1 page)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,500,932
(8 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,500,932
(8 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
24 November 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
24 November 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
7 November 2015Satisfaction of charge 11 in full (4 pages)
7 November 2015Satisfaction of charge 10 in full (4 pages)
7 November 2015Satisfaction of charge 11 in full (4 pages)
7 November 2015Satisfaction of charge 10 in full (4 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,500,932
(8 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,500,932
(8 pages)
11 January 2015Full accounts made up to 31 March 2014 (21 pages)
11 January 2015Full accounts made up to 31 March 2014 (21 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3,500,932
(8 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3,500,932
(8 pages)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (20 pages)
10 December 2013Full accounts made up to 31 March 2013 (20 pages)
1 August 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
3 June 2013Registration of charge 002444150065 (77 pages)
3 June 2013Registration of charge 002444150065 (77 pages)
30 May 2013Satisfaction of charge 64 in full (18 pages)
30 May 2013Satisfaction of charge 64 in full (18 pages)
7 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
7 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
1 May 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
1 May 2013Director's details changed for Fiona Jacqueline Morgan on 30 April 2013 (2 pages)
1 May 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
1 May 2013Director's details changed for Fiona Jacqueline Morgan on 30 April 2013 (2 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
30 April 2013Director's details changed for Mr William Henry Mark Robson on 30 April 2013 (2 pages)
30 April 2013Director's details changed for John Richard Vlietstra on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Bernard Moroney on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Clifford Gwyn Davies on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Andrew Fenn on 30 April 2013 (2 pages)
30 April 2013Director's details changed for John Richard Vlietstra on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Andrew Fenn on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Clifford Gwyn Davies on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Richard Charles Ablett on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr William Henry Mark Robson on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Bernard Moroney on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Richard Charles Ablett on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages)
30 January 2013Termination of appointment of Claire Warren as a director (2 pages)
30 January 2013Termination of appointment of Claire Warren as a director (2 pages)
7 December 2012Full accounts made up to 31 March 2012 (19 pages)
7 December 2012Full accounts made up to 31 March 2012 (19 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
4 May 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
4 May 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
4 May 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Bernard Moroney on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Clifford Gwyn Davies on 4 October 2011 (5 pages)
3 May 2012Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Clifford Gwyn Davies on 4 October 2011 (5 pages)
3 May 2012Director's details changed for Claire Marie Warren on 4 October 2011 (7 pages)
3 May 2012Annual return made up to 13 April 2012 (23 pages)
3 May 2012Director's details changed for Bernard Moroney on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Claire Marie Warren on 4 October 2011 (7 pages)
3 May 2012Director's details changed for Bernard Moroney on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Clifford Gwyn Davies on 4 October 2011 (5 pages)
3 May 2012Director's details changed for Mr Richard Charles Ablett on 4 October 2011 (3 pages)
3 May 2012Director's details changed for Claire Marie Warren on 4 October 2011 (7 pages)
3 May 2012Annual return made up to 13 April 2012 (23 pages)
3 May 2012Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages)
3 May 2012Register(s) moved to registered inspection location (2 pages)
3 May 2012Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
3 May 2012Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
3 May 2012Register(s) moved to registered inspection location (2 pages)
6 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
6 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (20 pages)
2 February 2012Full accounts made up to 30 April 2011 (20 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
5 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
5 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Change of share class name or designation (2 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 64 (17 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 64 (17 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance docs info 11/05/2011
(32 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance docs info 11/05/2011
(32 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (26 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (26 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
26 April 2011Termination of appointment of Walter Reid as a director (2 pages)
26 April 2011Termination of appointment of Walter Reid as a director (2 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 56 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 56 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
23 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
23 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (21 pages)
31 January 2011Full accounts made up to 30 April 2010 (21 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 42 (17 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 41 (21 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 42 (17 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 41 (21 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
27 July 2010Appointment of Richard Smith as a director (3 pages)
27 July 2010Appointment of Richard Smith as a director (3 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
6 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
6 July 2010Appointment of Clifford Gwyn Davies as a director (3 pages)
6 July 2010Appointment of Bernard Moroney as a director (3 pages)
6 July 2010Appointment of Jonathan David Schonberg as a director (3 pages)
6 July 2010Appointment of Richard Ablett as a director (3 pages)
6 July 2010Appointment of Andrew Fenn as a director (3 pages)
6 July 2010Appointment of Lindsey Walker as a director (3 pages)
6 July 2010Appointment of Bernard Moroney as a director (3 pages)
6 July 2010Appointment of Jonathan David Schonberg as a director (3 pages)
6 July 2010Appointment of John Richard Vlietstra as a director (3 pages)
6 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
6 July 2010Appointment of Claire Marie Warren as a director (3 pages)
6 July 2010Appointment of Lindsey Walker as a director (3 pages)
6 July 2010Appointment of John Richard Vlietstra as a director (3 pages)
6 July 2010Appointment of Andrew Fenn as a director (3 pages)
6 July 2010Appointment of Richard Ablett as a director (3 pages)
6 July 2010Appointment of Claire Marie Warren as a director (3 pages)
6 July 2010Appointment of Clifford Gwyn Davies as a director (3 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
13 May 2010Annual return made up to 13 April 2010 (18 pages)
13 May 2010Annual return made up to 13 April 2010 (18 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
4 February 2010Duplicate mortgage certificatecharge no:25 (6 pages)
4 February 2010Duplicate mortgage certificatecharge no:25 (6 pages)
2 February 2010Full accounts made up to 30 April 2009 (22 pages)
2 February 2010Full accounts made up to 30 April 2009 (22 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
13 October 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
16 July 2009Return made up to 13/04/09; no change of members (6 pages)
16 July 2009Return made up to 13/04/09; no change of members (6 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
13 January 2009Full accounts made up to 30 April 2008 (21 pages)
13 January 2009Full accounts made up to 30 April 2008 (21 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (1 page)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (1 page)
20 May 2008Return made up to 13/04/08; full list of members (7 pages)
20 May 2008Return made up to 13/04/08; full list of members (7 pages)
21 April 2008Resolutions
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 April 2008Resolutions
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 13 (20 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 13 (20 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
13 November 2007Full accounts made up to 30 April 2007 (22 pages)
13 November 2007Full accounts made up to 30 April 2007 (22 pages)
27 April 2007Return made up to 13/04/07; no change of members (8 pages)
27 April 2007Return made up to 13/04/07; no change of members (8 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
4 July 2006Full accounts made up to 31 October 2005 (21 pages)
4 July 2006Full accounts made up to 31 October 2005 (21 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
4 May 2006Return made up to 13/04/06; full list of members (7 pages)
4 May 2006Return made up to 13/04/06; full list of members (7 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
22 July 2005Certificate of reduction of share premium (1 page)
22 July 2005Certificate of reduction of share premium (1 page)
20 July 2005Reduction of share premium act (3 pages)
20 July 2005Reduction of share premium act (3 pages)
7 June 2005Full accounts made up to 31 October 2004 (20 pages)
7 June 2005Full accounts made up to 31 October 2004 (20 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
14 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 3500931/3500932 (4 pages)
14 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 3500931/3500932 (4 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
17 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2004Full accounts made up to 31 October 2003 (20 pages)
14 June 2004Full accounts made up to 31 October 2003 (20 pages)
11 May 2004Return made up to 29/04/04; full list of members (7 pages)
11 May 2004Return made up to 29/04/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Full accounts made up to 31 October 2002 (19 pages)
9 April 2003Full accounts made up to 31 October 2002 (19 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
14 July 2002Return made up to 27/05/02; full list of members (7 pages)
14 July 2002New director appointed (1 page)
14 July 2002New director appointed (1 page)
14 July 2002Return made up to 27/05/02; full list of members (7 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
7 February 2002Full accounts made up to 31 October 2001 (18 pages)
7 February 2002Full accounts made up to 31 October 2001 (18 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
27 December 2001Full accounts made up to 31 October 2000 (17 pages)
27 December 2001Full accounts made up to 31 October 2000 (17 pages)
13 December 2001Declaration of mortgage charge released/ceased (2 pages)
13 December 2001Declaration of mortgage charge released/ceased (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Registered office changed on 03/08/01 from: intergrated dental house manchester road bolton BL3 2NZ (1 page)
3 August 2001Registered office changed on 03/08/01 from: intergrated dental house manchester road bolton BL3 2NZ (1 page)
3 August 2001Director's particulars changed (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
20 June 2001Return made up to 27/05/01; full list of members (8 pages)
20 June 2001Return made up to 27/05/01; full list of members (8 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
15 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 77 saint john street london EC1M 4AN (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 77 saint john street london EC1M 4AN (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Particulars of mortgage/charge (19 pages)
4 November 2000Particulars of mortgage/charge (19 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (16 pages)
4 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 June 2000Return made up to 27/05/00; full list of members (7 pages)
6 June 2000Return made up to 27/05/00; full list of members (7 pages)
9 May 2000Registered office changed on 09/05/00 from: 79/80 high holborn london WC1V 6LS (1 page)
9 May 2000Registered office changed on 09/05/00 from: 79/80 high holborn london WC1V 6LS (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
16 December 1999Nc inc already adjusted 23/11/99 (1 page)
16 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 December 1999Nc inc already adjusted 23/11/99 (1 page)
16 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 December 1999Ad 23/11/99--------- £ si 2500000@1=2500000 £ ic 1000931/3500931 (2 pages)
16 December 1999Ad 23/11/99--------- £ si 2500000@1=2500000 £ ic 1000931/3500931 (2 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Full accounts made up to 31 December 1998 (16 pages)
21 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
15 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 February 1999Nc inc already adjusted 17/12/98 (1 page)
15 February 1999Ad 17/12/98--------- £ si 1000000@1=1000000 £ ic 931/1000931 (2 pages)
15 February 1999Nc inc already adjusted 17/12/98 (1 page)
15 February 1999Ad 17/12/98--------- £ si 1000000@1=1000000 £ ic 931/1000931 (2 pages)
15 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 July 1998Return made up to 27/05/98; full list of members (6 pages)
10 July 1998Return made up to 27/05/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
11 July 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1997Registered office changed on 28/05/97 from: 79/80 high holborn london WC1V 6LS (1 page)
28 May 1997Registered office changed on 28/05/97 from: 79/80 high holborn london WC1V 6LS (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
2 August 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1996Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (5 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (5 pages)
20 October 1994Return made up to 27/05/94; full list of members (5 pages)
20 October 1994Return made up to 27/05/94; full list of members (5 pages)
22 April 1994Ad 10/03/94--------- £ si 1@1=1 £ ic 1235/1236 (2 pages)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1994Ad 10/03/94--------- £ si 1@1=1 £ ic 1235/1236 (2 pages)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 March 1994Ad 27/09/93--------- £ si 1183@1=1183 £ ic 52/1235 (2 pages)
30 March 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 March 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 March 1994Ad 27/09/93--------- £ si 1183@1=1183 £ ic 52/1235 (2 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1994£ nc 200/1383 27/09/93 (1 page)
15 March 1994£ nc 200/1383 27/09/93 (1 page)
9 December 1993Ad 01/02/92--------- £ si 2@1 (2 pages)
9 December 1993Ad 01/02/92--------- £ si 2@1 (2 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
30 August 1993Return made up to 27/05/93; full list of members (6 pages)
30 August 1993Return made up to 27/05/93; full list of members (6 pages)
14 May 1993Particulars of mortgage/charge (3 pages)
14 May 1993Particulars of mortgage/charge (3 pages)
12 May 1993Particulars of mortgage/charge (3 pages)
12 May 1993Particulars of mortgage/charge (3 pages)
23 February 1993Return made up to 27/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1993Return made up to 27/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1992Company name changed lacey's dentistry LIMITED\certificate issued on 20/05/92 (2 pages)
19 May 1992Company name changed lacey's dentistry LIMITED\certificate issued on 20/05/92 (2 pages)
8 May 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 May 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1987Accounts for a small company made up to 31 December 1986 (3 pages)
8 April 1987Accounts for a small company made up to 31 December 1986 (3 pages)
18 December 1929Incorporation (13 pages)
18 December 1929Incorporation (13 pages)