Stoneclough Road
Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(48 years after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Colin George Lee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1995) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 208 Slater Lane Leyland Preston Lancashire PR5 3SH |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | Managing Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Director Name | Peter Robin Cunliffe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(20 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Financial Director |
Correspondence Address | 184 Grove Park Knutsford Cheshire WA16 8QE |
Secretary Name | Peter Robin Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(20 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 184 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | Mr David Markham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Secretary Name | Mr David Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Director Name | Mr Clifford John Bleakley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 1996) |
Role | Dental Technician |
Correspondence Address | 191 Houghfold Way Harwood Bolton Greater Manchester BL2 3LR |
Director Name | Mr Alan Joseph Rutherford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 1996) |
Role | Dental Technician |
Correspondence Address | 64 Judeland Astley Village Chorley Lancashire PR7 1XJ |
Director Name | Mr George Henry Morgan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 1995) |
Role | Dental Technician |
Correspondence Address | 1c Old Sirs Daisy Hill Westhoughton Bolton Greater Manchester BL5 2ED |
Director Name | Mr David Edward Ginn |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 1995) |
Role | Dental Technician |
Correspondence Address | 51 Trimingham Drive Brandlesholme Road Bury Greater Manchester BL8 1HA |
Director Name | Dr Richard William Hale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midland Road Stockport Cheshire SK5 6PY |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 481 Didsbury Road Heaton Mersey Stockport Cheshire SK3 3AY |
Director Name | Colin French |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1995) |
Role | Accountant |
Correspondence Address | 10 Marlcroft Avenue Heaton Moor Stockport Cheshire SK4 3LZ |
Director Name | Mark Stephen Hibbert |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 30 Hill Drive Handforth Wilmslow Cheshire SK9 3AR |
Secretary Name | Mr Robert David Uttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(25 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Secretary Name | Mark Seekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Amanda Palmer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(25 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Secretary Name | Amanda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Director Name | Mr Simon Richard Lewis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2004) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Hapenny Field Noctorum Lane Noctorum Birkenhead Merseyside L43 9UE |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(30 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(40 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | www.integrateddental.co.uk |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
14 July 1988 | Delivered on: 20 July 1988 Satisfied on: 1 April 1996 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 |
---|---|
8 April 1988 | Delivered on: 14 April 1988 Satisfied on: 10 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at burnhope road, barnston village, washington tyne & wear. Fully Satisfied |
20 November 1986 | Delivered on: 21 November 1986 Satisfied on: 21 July 1988 Persons entitled: Boston Financial Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: All sums due and owing to the company (see form 395 full details). Fully Satisfied |
17 February 1984 | Delivered on: 9 March 1984 Satisfied on: 10 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit "c" progress road sands industrial estate high wycombe buckinghamshire. Fully Satisfied |
10 February 1984 | Delivered on: 24 February 1984 Satisfied on: 1 April 1996 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the property and assets charged by the principal deed and further deed. Fully Satisfied |
10 February 1984 | Delivered on: 15 February 1984 Satisfied on: 10 October 1988 Persons entitled: Charterhouse Development Capital Limited Classification: Deed Secured details: All monies due or to become due from a-z dental holdings limited to the chargee under the tems of a facility letter dated 28/10/81 as amended by the second facility letter. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
30 November 1983 | Delivered on: 20 December 1983 Satisfied on: 10 October 1988 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
10 September 1982 | Delivered on: 17 September 1982 Satisfied on: 21 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at burnhope road, barnston village washington tyne & wear. Fully Satisfied |
26 April 2006 | Delivered 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 |
6 June 1996 | Delivered on: 19 June 1996 Satisfied on: 3 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (I) nelson street, bolton; (ii) land on the west side of nelson street, bolton (iii) land and buildings on the north east side of augustus street, bolton t/nos: GM617660, GM318, GM602252 .. 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 |
1 August 1988 | Delivered on: 9 August 1988 Satisfied on: 13 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 southend wigton carlisle cumbria and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1988 | Delivered on: 8 August 1988 Satisfied on: 13 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land at burnhope road barnston village, washington tyne & wear t/no ty 206171 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1988 | Delivered on: 20 July 1988 Satisfied on: 1 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at burnhope road, barnston village, washington tyne and wear t/n ty 114870 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1988 | Delivered on: 20 July 1988 Satisfied on: 1 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nelson street mill nelson street, bolton, lancashire. T/n gm 318 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1981 | Delivered on: 5 November 1981 Satisfied on: 14 November 1989 Persons entitled: Charterhouse Development Capital LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.10.81. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
5 May 2021 | Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Tom Rial as a director on 8 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Tom Rial as a director on 8 May 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
31 January 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
31 January 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 March 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
2 March 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
15 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
15 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 March 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
21 March 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Dr Stephen Robert Williams on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Dr Stephen Robert Williams on 20 March 2013 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 (14 pages) |
29 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 (14 pages) |
29 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 (14 pages) |
29 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
4 October 2011 | Registered office address changed from C/O Integrated Dental Holdings Plc Sunset Business Centre Manchester Road Kearsley Bolton Lancashirebl4 8Rh on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from C/O Integrated Dental Holdings Plc Sunset Business Centre Manchester Road Kearsley Bolton Lancashirebl4 8Rh on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from C/O Integrated Dental Holdings Plc Sunset Business Centre Manchester Road Kearsley Bolton Lancashirebl4 8Rh on 4 October 2011 (2 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
17 August 2010 | Appointment of Andrew Morris as a director (3 pages) |
17 August 2010 | Appointment of Andrew Morris as a director (3 pages) |
5 August 2010 | Appointment of Richard Smith as a director (3 pages) |
5 August 2010 | Appointment of Richard Smith as a director (3 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 2 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 2 March 2010 (14 pages) |
19 March 2010 | Register(s) moved to registered inspection location (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
6 May 2009 | Return made up to 02/03/09; no change of members (6 pages) |
6 May 2009 | Return made up to 02/03/09; no change of members (6 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members
|
1 April 2004 | Return made up to 18/03/04; full list of members
|
9 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members
|
27 March 2003 | Registered office changed on 27/03/03 from: intregrated dental house manchester road bolton BL3 2NZ (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: intregrated dental house manchester road bolton BL3 2NZ (1 page) |
27 March 2003 | Return made up to 18/03/03; full list of members
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
19 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
19 October 2001 | Company name changed P.W.S. dental laboratory LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed P.W.S. dental laboratory LIMITED\certificate issued on 19/10/01 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
11 June 2001 | Return made up to 23/03/01; full list of members (7 pages) |
11 June 2001 | Return made up to 23/03/01; full list of members (7 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
15 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: nelson st bolton BL3 2JW (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: nelson st bolton BL3 2JW (1 page) |
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
27 April 1997 | Return made up to 23/03/97; full list of members
|
27 April 1997 | Return made up to 23/03/97; full list of members
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
27 June 1996 | Auditor's resignation (1 page) |
27 June 1996 | Auditor's resignation (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
19 June 1996 | Particulars of mortgage/charge (13 pages) |
19 June 1996 | Particulars of mortgage/charge (13 pages) |
18 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Director resigned;new director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned;new director appointed (2 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
2 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 October 1995 | New director appointed (4 pages) |
2 October 1995 | New director appointed (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Return made up to 23/03/95; no change of members (6 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 23/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
5 April 1994 | Return made up to 23/03/94; no change of members
|
5 April 1994 | Return made up to 23/03/94; no change of members
|
19 April 1993 | Return made up to 23/03/93; full list of members (8 pages) |
19 April 1993 | Return made up to 23/03/93; full list of members (8 pages) |
16 April 1992 | Return made up to 23/03/92; no change of members (6 pages) |
16 April 1992 | Return made up to 23/03/92; no change of members (6 pages) |
5 March 1991 | Return made up to 22/01/91; no change of members (6 pages) |
5 March 1991 | Return made up to 22/01/91; no change of members (6 pages) |
28 January 1991 | Return made up to 23/06/90; full list of members (4 pages) |
28 January 1991 | Return made up to 23/06/90; full list of members (4 pages) |
11 April 1989 | Return made up to 23/03/89; full list of members (4 pages) |
11 April 1989 | Return made up to 23/03/89; full list of members (4 pages) |
21 December 1988 | Return made up to 25/04/88; full list of members (4 pages) |
21 December 1988 | Return made up to 25/04/88; full list of members (4 pages) |
6 May 1988 | Return made up to 25/04/85; full list of members (4 pages) |
6 May 1988 | Return made up to 25/04/85; full list of members (4 pages) |
23 September 1987 | Return made up to 07/09/87; full list of members (4 pages) |
23 September 1987 | Return made up to 07/09/87; full list of members (4 pages) |
10 October 1986 | Return made up to 14/08/86; full list of members (4 pages) |
10 October 1986 | Return made up to 14/08/86; full list of members (4 pages) |
4 December 1972 | Annual return made up to 30/11/72 (7 pages) |
4 December 1972 | Annual return made up to 30/11/72 (7 pages) |
2 April 1971 | Incorporation (12 pages) |
2 April 1971 | Incorporation (12 pages) |