Company NameA-Z Dental Holdings Limited
DirectorsKrista Nyree Whitley and Richard Storah
Company StatusActive
Company Number01771172
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 5 months ago)
Previous NameSensemart Limited

Business Activity

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

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(35 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(36 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMichael Andrew Radnor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 1994)
RoleChartered Accountant
Correspondence Address16 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameMr David Markham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1993)
RoleFinancial Director
Correspondence Address199 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Director NamePeter Lawrence Cowan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 1995)
RoleCompany Chairman
Correspondence AddressFlat 1 Hazelfields
Delamere
Altrincham
Cheshire
WA14 2NG
Director NameIvan Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1994)
RoleManaging Director
Correspondence Address150 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Director NameMr Colin George Lee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address208 Slater Lane
Leyland
Preston
Lancashire
PR5 3SH
Secretary NameMr Gary Kevin Vicary
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address481 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK3 3AY
Director NameDr Richard William Hale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Midland Road
Stockport
Cheshire
SK5 6PY
Director NameColin French
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleAccountant
Correspondence Address10 Marlcroft Avenue
Heaton Moor
Stockport
Cheshire
SK4 3LZ
Director NameMark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2000)
RoleManaging Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameMark Stephen Hibbert
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 June 1996)
RoleChartered Accountant
Correspondence Address30 Hill Drive
Handforth
Wilmslow
Cheshire
SK9 3AR
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Secretary NameMr Robert David Uttley
NationalityBritish
StatusResigned
Appointed16 August 1995(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleFinanacial Consultant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed14 March 1996(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 6 months after company formation)
Appointment Duration14 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Secretary NameMark Seekings
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1997)
RoleCompany Director
Correspondence Address4 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameAmanda Palmer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 January 2003)
RoleChartered Accountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Secretary NameAmanda Palmer
NationalityBritish
StatusResigned
Appointed20 January 1997(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2001)
RoleChartered Accountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Director NameMr Simon Richard Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2004)
RoleDentist
Country of ResidenceEngland
Correspondence AddressHapenny Field Noctorum Lane
Noctorum
Birkenhead
Merseyside
L43 9UE
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(13 years, 4 months after company formation)
Appointment Duration9 years (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed01 December 2001(18 years after company formation)
Appointment Duration10 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Darrin John Peter Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(26 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Ribchester
Lancashire
PR3 2YS
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(26 years, 7 months after company formation)
Appointment Duration3 years, 5 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 Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(27 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Greater Manchester
BL4 8RH
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(28 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(28 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
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(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleBusiness Capability Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(28 years, 12 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
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(33 years, 11 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

Contact

Websiteintegrateddental.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

909.1k at £0.6Integrated Dental Holdings LTD
100.00%
Ordinary
1 at £0.6Petrie Tucker & Partners LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£664,000

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

26 April 2006Delivered on: 5 May 2006
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1996Delivered 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
14 July 1988Delivered 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
10 February 1984Delivered on: 24 February 1984
Satisfied on: 21 July 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1984Delivered on: 15 February 1984
Satisfied on: 14 November 1989
Persons entitled: Charter House Development Capital Limited

Classification: Deed
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 as amended by the second facility letter.
Particulars: Fixed & floating charge over all property and assets present and future including book debts and uncalled capital.
Fully Satisfied

Filing History

6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
27 August 2019Confirmation statement made on 15 August 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)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (10 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)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 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 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 Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
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 2017Appointment of Mr Leo Damian Carroll as a secretary 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 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)
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)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 545,454.6
(4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 545,454.6
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (11 pages)
23 December 2014Full accounts made up to 31 March 2014 (11 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 545,454.6
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 545,454.6
(4 pages)
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 (9 pages)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 545,454.6
(6 pages)
4 September 2013Director's details changed for Richard Charles Smith on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Richard Charles Smith on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Fiona Jacqueline Morgan on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Richard Charles Smith on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Fiona Jacqueline Morgan on 3 September 2013 (2 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 545,454.6
(6 pages)
4 September 2013Director's details changed for Fiona Jacqueline Morgan on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Dr Stephen Robert Williams on 3 September 2013 (2 pages)
3 September 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
3 September 2013Register(s) moved to registered office address (1 page)
3 September 2013Director's details changed for Mr William Henry Mark Robson on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Dr Stephen Robert Williams on 3 September 2013 (2 pages)
3 September 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
3 September 2013Director's details changed for Mr William Henry Mark Robson on 3 September 2013 (2 pages)
3 September 2013Register(s) moved to registered office address (1 page)
7 December 2012Full accounts made up to 31 March 2012 (9 pages)
7 December 2012Full accounts made up to 31 March 2012 (9 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 September 2012Annual return made up to 15 August 2012 (16 pages)
13 September 2012Annual return made up to 15 August 2012 (16 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
13 February 2012Full accounts made up to 30 April 2011 (9 pages)
13 February 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
13 February 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
13 February 2012Full accounts made up to 30 April 2011 (9 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages)
6 September 2011Register(s) moved to registered inspection location (2 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
6 September 2011Register(s) moved to registered inspection location (2 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
3 May 2011Appointment of Mr Andrew Morris as a director (3 pages)
3 May 2011Appointment of Mr Andrew Morris as a director (3 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
6 September 2010Annual return made up to 15 August 2010 (14 pages)
6 September 2010Annual return made up to 15 August 2010 (14 pages)
5 August 2010Appointment of Richard Smith as a director (3 pages)
5 August 2010Appointment of Richard Smith as a director (3 pages)
4 August 2010Appointment of Dr Darrin John Peter Robinson as a director (3 pages)
4 August 2010Appointment of Dr Darrin John Peter Robinson as a director (3 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (9 pages)
1 February 2010Full accounts made up to 30 April 2009 (9 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 15 August 2009 (4 pages)
7 October 2009Annual return made up to 15 August 2009 (4 pages)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
4 March 2009Full accounts made up to 30 April 2008 (11 pages)
4 March 2009Full accounts made up to 30 April 2008 (11 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
8 September 2008Return made up to 15/08/08; full list of members (5 pages)
8 September 2008Return made up to 15/08/08; full list of members (5 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 November 2007Full accounts made up to 30 April 2007 (11 pages)
13 November 2007Full accounts made up to 30 April 2007 (11 pages)
31 August 2007Return made up to 15/08/07; no change of members (6 pages)
31 August 2007Return made up to 15/08/07; no change of members (6 pages)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
25 August 2006Return made up to 15/08/06; full list of members (6 pages)
25 August 2006Return made up to 15/08/06; full list of members (6 pages)
4 July 2006Full accounts made up to 31 October 2005 (11 pages)
4 July 2006Full accounts made up to 31 October 2005 (11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Director resigned (1 page)
5 May 2006Declaration of assistance for shares acquisition (13 pages)
5 May 2006Declaration of assistance for shares acquisition (13 pages)
5 May 2006Director resigned (1 page)
5 May 2006Declaration of assistance for shares acquisition (13 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (13 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2006Ad 04/02/05--------- £ si [email protected] (2 pages)
13 April 2006Ad 04/02/05--------- £ si [email protected] (2 pages)
26 August 2005Return made up to 15/08/05; full list of members (7 pages)
26 August 2005Return made up to 15/08/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
21 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 545454/545455 (4 pages)
14 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 545454/545455 (4 pages)
21 February 2005Declaration of assistance for shares acquisition (11 pages)
21 February 2005Declaration of assistance for shares acquisition (11 pages)
21 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 November 2004Return made up to 31/08/04; full list of members (7 pages)
12 November 2004Return made up to 31/08/04; full list of members (7 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
14 June 2004Full accounts made up to 31 October 2003 (12 pages)
14 June 2004Full accounts made up to 31 October 2003 (12 pages)
22 August 2003Return made up to 11/07/03; full list of members (7 pages)
22 August 2003Return made up to 11/07/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 October 2002 (21 pages)
9 April 2003Full accounts made up to 31 October 2002 (21 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
26 November 2002Return made up to 31/08/02; full list of members (8 pages)
26 November 2002Return made up to 31/08/02; full list of members (8 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
7 February 2002Full accounts made up to 31 October 2001 (20 pages)
7 February 2002Full accounts made up to 31 October 2001 (20 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
27 December 2001Full accounts made up to 31 October 2000 (17 pages)
27 December 2001Full accounts made up to 31 October 2000 (17 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
29 October 2001Return made up to 31/08/01; full list of members (7 pages)
29 October 2001Return made up to 31/08/01; full list of members (7 pages)
3 August 2001Registered office changed on 03/08/01 from: integrated dental house manchester road bolton BL3 2NZ (1 page)
3 August 2001Registered office changed on 03/08/01 from: integrated dental house manchester road bolton BL3 2NZ (1 page)
6 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
14 August 2000Full accounts made up to 31 October 1999 (17 pages)
14 August 2000Full accounts made up to 31 October 1999 (17 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
8 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
20 May 1999Full accounts made up to 31 October 1998 (18 pages)
20 May 1999Full accounts made up to 31 October 1998 (18 pages)
8 October 1998Registered office changed on 08/10/98 from: nelson st bolton lancs BL3 2JW (1 page)
8 October 1998Registered office changed on 08/10/98 from: nelson st bolton lancs BL3 2JW (1 page)
15 September 1998Return made up to 31/08/98; full list of members (8 pages)
15 September 1998Return made up to 31/08/98; full list of members (8 pages)
24 June 1998Full accounts made up to 31 October 1997 (22 pages)
24 June 1998Full accounts made up to 31 October 1997 (22 pages)
1 October 1997Return made up to 31/08/97; full list of members (8 pages)
1 October 1997Return made up to 31/08/97; full list of members (8 pages)
27 August 1997Full accounts made up to 31 October 1996 (19 pages)
27 August 1997Full accounts made up to 31 October 1996 (19 pages)
28 April 1997New director appointed (1 page)
28 April 1997New director appointed (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
8 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
27 June 1996Auditor's resignation (1 page)
27 June 1996Auditor's resignation (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Director resigned (1 page)
19 June 1996Particulars of mortgage/charge (13 pages)
19 June 1996Declaration of assistance for shares acquisition (6 pages)
19 June 1996Declaration of assistance for shares acquisition (7 pages)
19 June 1996Particulars of mortgage/charge (13 pages)
19 June 1996Declaration of assistance for shares acquisition (7 pages)
19 June 1996Declaration of assistance for shares acquisition (6 pages)
19 June 1996Declaration of assistance for shares acquisition (4 pages)
19 June 1996Declaration of assistance for shares acquisition (6 pages)
19 June 1996Declaration of assistance for shares acquisition (6 pages)
19 June 1996Declaration of assistance for shares acquisition (4 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Full accounts made up to 31 October 1995 (17 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Full accounts made up to 31 October 1995 (17 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
4 October 1995Return made up to 31/08/95; no change of members (6 pages)
4 October 1995Return made up to 31/08/95; no change of members (6 pages)
2 October 1995Director resigned;new director appointed (4 pages)
2 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
2 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
2 October 1995Director resigned;new director appointed (4 pages)
11 August 1995Full accounts made up to 31 October 1994 (17 pages)
11 August 1995Full accounts made up to 31 October 1994 (17 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 August 1993Full accounts made up to 31 October 1992 (17 pages)
31 August 1993Accounts made up to 31 October 1992 (17 pages)
31 July 1990Memorandum and Articles of Association (8 pages)
31 July 1990Memorandum and Articles of Association (8 pages)
16 November 1989Conve 09/11/89 (1 page)
16 November 1989Conve 09/11/89 (1 page)
18 November 1983Certificate of incorporation (1 page)
18 November 1983Certificate of incorporation (1 page)