Company NameCommunity Dental Centres Limited
Company StatusActive
Company Number00549762
CategoryPrivate Limited Company
Incorporation Date24 May 1955(68 years, 11 months ago)

Business Activity

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

Directors

Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(56 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(56 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(58 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(62 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(62 years, 2 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(63 years, 11 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(64 years, 8 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(65 years, 6 months 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 NameMr John Kelsey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWashpit Cottage
Higher Lane Haigh
Wigan
Lancashire
WN2 1EA
Secretary NameMr Finbarr Curtin
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address60 Doughty Street
London
WC1N 2LS
Secretary NameMr James Nicholas Gillies Hawkins
NationalityBritish
StatusResigned
Appointed09 April 1999(43 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
Llanllowell Lane Llanllowell
Usk
Monmouthshire
NP15 1NH
Wales
Secretary NameTrevor Paul Blatchford
NationalityBritish
StatusResigned
Appointed22 November 1999(44 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressKylesku, Houmtel Lane
Vale
Guernsey
GY3 5LG
Director NameClifford Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2000)
RoleDentist
Correspondence Address4 Barn Piece
Bradford On Avon
Wiltshire
BA15 1XB
Secretary NameStuart Clive Chidgey
NationalityBritish
StatusResigned
Appointed07 July 2000(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlea
Northdown Road
Bideford
North Devon
EX39 3LZ
Director NameNicholas John Shearman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleDentist
Correspondence AddressHarbour Way Dental Surgery
128 New Road
Brixham
Devon
TQ5 8DA
Director NameDr Gunter Muellen Meister
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed30 December 2002(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2004)
RoleDental Surgeon
Correspondence AddressKilkenny House
Cheddon Road
Taunton
Somerset
TA2 7PH
Director NameEmmanouil Parisis
Date of BirthApril 1964 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed20 September 2004(49 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleDentist
Correspondence Address10 Fallow Fields
Barnstaple
Devon
EX32 9PG
Director NameDr Martin Mayhew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(51 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2011)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 York Mansions
84 Chiltern Street
London
W1U 5AL
Director NameMr Richard Hugh Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(51 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeather Sound 1 Hillgarth
Hindhead
Surrey
GU26 6PP
Secretary NameMr Richard Hugh Knight
NationalityBritish
StatusResigned
Appointed14 December 2006(51 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeather Sound 1 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameMr Ian Beider
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(51 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2008)
RoleDentist
Country of ResidenceLondon
Correspondence Address54 Sinclair Grove
London
NW11 9JG
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(56 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(56 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(56 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(56 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth Mary McDonald
StatusResigned
Appointed07 November 2012(57 years, 6 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 NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(58 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(59 years, 5 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
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(62 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(62 years, 2 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 Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(62 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameFanenigma Limited (Corporation)
StatusResigned
Appointed09 April 1999(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
Correspondence Address1st Floor
Eastleigh House, Market Street
Eastleigh
Hampshire
SO50 9FD
Director NameNatural Management Limited (Corporation)
StatusResigned
Appointed07 July 2000(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2006)
Correspondence AddressNortham Dental Centre
Bay View Road, Northam
Bideford
Devon
EX39 1AZ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2008(53 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteiveco-trucks.co.uk

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

700 at £1Natural Management LTD
70.00%
Ordinary B
300 at £1Natural Management LTD
30.00%
Ordinary A

Financials

Year2014
Turnover£7,271,508
Gross Profit£3,444,548
Net Worth£18,207,823
Current Liabilities£1,015,446

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 Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

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
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
26 September 2012Delivered on: 27 September 2012
Satisfied on: 30 May 2013
Persons entitled: Ing Bank N.V., London Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
30 November 2009Delivered on: 17 December 2009
Satisfied on: 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see schedule to MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 April 2009Delivered on: 7 May 2009
Satisfied on: 12 September 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Parties)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) to the chargee on any account whatsoever.
Particulars: Dental premises at east quay medical centre bridgwater plymouth t/no:ST239022. Unit 2 staverton marina local centre thestfield drive staverton trowbridge weymouth t/no:WT253007 1ST floor breckland house church walk mildenhall please see form 395 for further properties all buildings and fixtures and fixed plant and machinery all easements servitudes rights and agreements all rents the benefit of all covenants see image for full details.
Fully Satisfied
2 March 2007Delivered on: 7 March 2007
Satisfied on: 12 September 2012
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 22 December 2006
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2000Delivered on: 25 July 2000
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 1961Delivered on: 15 June 1961
Satisfied on: 9 December 2006
Persons entitled: E.S. Cross

Classification: Legal charge
Secured details: £1000.
Particulars: Ground floor & basement of 30 old brompton rd, SW7 and goodwill of business carried on thereat and machinery contained thereon.
Fully Satisfied

Filing History

7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (21 pages)
24 June 2019Confirmation statement made on 20 June 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)
8 January 2019Full accounts made up to 31 March 2018 (21 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (20 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)
11 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
11 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
25 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 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)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
18 August 2016Satisfaction of charge 005497620008 in full (1 page)
18 August 2016Satisfaction of charge 005497620008 in full (1 page)
12 August 2016Registration of charge 005497620009, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 005497620009, created on 5 August 2016 (81 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(8 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(8 pages)
11 July 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
11 July 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(8 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(8 pages)
24 December 2014Full accounts made up to 31 March 2014 (18 pages)
24 December 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(8 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(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)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
8 July 2013Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages)
8 July 2013Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
8 July 2013Director's details changed for Bernard Moroney on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages)
8 July 2013Director's details changed for John Richard Vlietstra on 8 July 2013 (2 pages)
8 July 2013Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
8 July 2013Director's details changed for Clifford Gwyn Davies on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages)
8 July 2013Director's details changed for John Richard Vlietstra on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Clifford Gwyn Davies on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Clifford Gwyn Davies on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Bernard Moroney on 8 July 2013 (2 pages)
8 July 2013Director's details changed for John Richard Vlietstra on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Bernard Moroney on 8 July 2013 (2 pages)
3 June 2013Registration of charge 005497620008 (77 pages)
3 June 2013Registration of charge 005497620008 (77 pages)
30 May 2013Satisfaction of charge 7 in full (18 pages)
30 May 2013Satisfaction of charge 7 in full (18 pages)
7 December 2012Full accounts made up to 31 March 2012 (17 pages)
7 December 2012Full accounts made up to 31 March 2012 (17 pages)
16 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
16 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
16 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
16 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 August 2012Sec 519 resignation (2 pages)
21 August 2012Sec 519 resignation (2 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (12 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
6 December 2011Full accounts made up to 31 March 2011 (16 pages)
6 December 2011Full accounts made up to 31 March 2011 (16 pages)
24 October 2011Termination of appointment of Martin Mayhew as a director (1 page)
24 October 2011Termination of appointment of Martin Mayhew as a director (1 page)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
6 September 2011Appointment of Clifford Gwyn Davies as a director (3 pages)
6 September 2011Appointment of Clifford Gwyn Davies as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
31 August 2011Appointment of Lindsey Walker as a director (3 pages)
31 August 2011Appointment of John Richard Vlietstra as a director (3 pages)
31 August 2011Appointment of Lindsey Walker as a director (3 pages)
31 August 2011Appointment of John Richard Vlietstra as a director (3 pages)
30 August 2011Appointment of Bernard Moroney as a director (3 pages)
30 August 2011Appointment of Andrew Finn as a director (3 pages)
30 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
30 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
30 August 2011Appointment of Bernard Moroney as a director (3 pages)
30 August 2011Appointment of Andrew Finn as a director (3 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
24 November 2010Termination of appointment of Keith Fleming as a director (2 pages)
24 November 2010Termination of appointment of Keith Fleming as a director (2 pages)
19 November 2010Full accounts made up to 31 March 2010 (17 pages)
19 November 2010Full accounts made up to 31 March 2010 (17 pages)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 6 (44 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 6 (44 pages)
9 December 2009Resolutions
  • RES13 ‐ Finance agreement 27/11/2009
(4 pages)
9 December 2009Resolutions
  • RES13 ‐ Finance agreement 27/11/2009
(4 pages)
30 July 2009Full accounts made up to 3 April 2009 (18 pages)
30 July 2009Full accounts made up to 3 April 2009 (18 pages)
30 July 2009Full accounts made up to 3 April 2009 (18 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / martin mayhew / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / martin mayhew / 29/06/2009 (1 page)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (1 page)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (1 page)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 February 2009Full accounts made up to 31 March 2007 (18 pages)
20 February 2009Full accounts made up to 31 March 2007 (18 pages)
20 February 2009Full accounts made up to 31 March 2008 (17 pages)
20 February 2009Full accounts made up to 31 March 2008 (17 pages)
25 September 2008Appointment terminated director ian beider (1 page)
25 September 2008Appointment terminated director ian beider (1 page)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
8 July 2008Appointment terminated director and secretary richard knight (1 page)
8 July 2008Appointment terminated director and secretary richard knight (1 page)
3 July 2008Director appointed keith fleming (2 pages)
3 July 2008Director appointed keith fleming (2 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 November 2007Resolutions
  • RES13 ‐ Re agreement 14/11/07
(3 pages)
16 November 2007Resolutions
  • RES13 ‐ Re agreement 14/11/07
(3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Return made up to 20/06/07; full list of members (7 pages)
26 July 2007Return made up to 20/06/07; full list of members (7 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
20 March 2007Declaration of assistance for shares acquisition (14 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 2007Declaration of assistance for shares acquisition (14 pages)
20 March 2007Declaration of assistance for shares acquisition (14 pages)
20 March 2007Declaration of assistance for shares acquisition (14 pages)
7 March 2007Particulars of mortgage/charge (28 pages)
7 March 2007Particulars of mortgage/charge (28 pages)
20 January 2007Full accounts made up to 31 March 2006 (20 pages)
20 January 2007Full accounts made up to 31 March 2006 (20 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Director resigned (1 page)
2 January 2007Declaration of assistance for shares acquisition (14 pages)
2 January 2007Declaration of assistance for shares acquisition (14 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: northam dental centre bay view road northam bideford devon EX39 1AZ (1 page)
29 December 2006Registered office changed on 29/12/06 from: northam dental centre bay view road northam bideford devon EX39 1AZ (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2006Particulars of mortgage/charge (18 pages)
22 December 2006Particulars of mortgage/charge (18 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
16 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 June 2004Return made up to 20/06/04; full list of members (7 pages)
8 June 2004Return made up to 20/06/04; full list of members (7 pages)
27 February 2004Registered office changed on 27/02/04 from: northam surgery bay view road, northam bideford devon EX39 1AZ (1 page)
27 February 2004Registered office changed on 27/02/04 from: northam surgery bay view road, northam bideford devon EX39 1AZ (1 page)
20 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 August 2003Return made up to 20/06/03; full list of members (7 pages)
16 August 2003Return made up to 20/06/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
16 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
16 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: northam dental surgery bay view road, northam bideford devon EX39 1AZ (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 1ST floor eastleigh house, market street eastleigh hampshire SO50 9FD (1 page)
14 July 2000Registered office changed on 14/07/00 from: 1ST floor eastleigh house, market street eastleigh hampshire SO50 9FD (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: northam dental surgery bay view road, northam bideford devon EX39 1AZ (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Company name changed specsavers dental centres limite d\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed specsavers dental centres limite d\certificate issued on 02/05/00 (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Company name changed specsavers dental group LIMITED\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed specsavers dental group LIMITED\certificate issued on 16/12/99 (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 203 coronation road southville bristol avon BS3 1RQ (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 203 coronation road southville bristol avon BS3 1RQ (1 page)
1 December 1999New secretary appointed (2 pages)
8 November 1999Company name changed john kelsey LIMITED\certificate issued on 09/11/99 (2 pages)
8 November 1999Company name changed john kelsey LIMITED\certificate issued on 09/11/99 (2 pages)
29 July 1999Return made up to 20/06/99; full list of members (6 pages)
29 July 1999Return made up to 20/06/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1999Registered office changed on 14/07/99 from: 60 doughty street london WC1N 2LS (1 page)
14 July 1999Registered office changed on 14/07/99 from: 60 doughty street london WC1N 2LS (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 July 1998Return made up to 20/06/98; full list of members (6 pages)
23 July 1998Return made up to 20/06/98; full list of members (6 pages)
10 July 1998Return made up to 20/06/97; full list of members (6 pages)
10 July 1998Return made up to 20/06/97; full list of members (6 pages)
20 June 1997Return made up to 20/06/97; full list of members (6 pages)
20 June 1997Return made up to 20/06/97; full list of members (6 pages)
11 March 1997Return made up to 20/06/96; no change of members (5 pages)
11 March 1997Return made up to 20/06/96; no change of members (5 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
29 November 1995Memorandum and Articles of Association (24 pages)
29 November 1995Memorandum and Articles of Association (24 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
17 November 1995Ad 10/11/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 November 1995Ad 10/11/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
20 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
8 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1955Certificate of incorporation (1 page)
24 May 1955Certificate of incorporation (1 page)