Company NameWhitecross Healthcare Limited
Company StatusActive
Company Number02893060
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Previous NameVortexscore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(23 years, 3 months after company formation)
Appointment Duration6 years, 12 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(23 years, 6 months after company formation)
Appointment Duration6 years, 9 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(25 years, 2 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(26 years after company formation)
Appointment Duration4 years, 3 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(26 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameAvner Pdahtzur
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2000)
RoleManager
Correspondence Address30 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU
Director NamePaul Francis Mendlesohn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2000)
RoleDentist
Correspondence Address16 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameAvner Pdahtzur
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 March 1994)
RoleManager
Correspondence Address30 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU
Director NameMr Jeffrey Colin Gee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Greenacres", 56 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EP
Secretary NameMr Jeffrey Colin Gee
NationalityBritish
StatusResigned
Appointed23 March 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Greenacres", 56 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EP
Director NameJohn Francis Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 1998)
RoleInvestment Banker
Correspondence AddressHillview
15a The Drive
Buckhurst Hill
Essex
IG9 5RB
Secretary NameCharles Levine
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address15 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HN
Director NameStephen Patrick William Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address38 Park Town
Oxford
Oxfordshire
OX2 6SJ
Director NameAndrew John Barrett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address32 Rodin Court
Essex Road
London
N1 2SD
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed09 September 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr Stephen Howard Sinclair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenhurst The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BZ
Director NameAmanda Palmer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2003)
RoleAccountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Secretary NameAmanda Palmer
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleAccountant
Correspondence AddressSun Cottage
2 Tanners Street
Ramsbottom
Lancashire
BL0 9ES
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed01 December 2001(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Andrew Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(11 years after company formation)
Appointment Duration6 years, 10 months (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(16 years, 5 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(16 years, 5 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
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(17 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(18 years, 1 month 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
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMs Debra Lorraine Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(20 years 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(20 years, 9 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(23 years, 6 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(23 years, 6 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(23 years, 8 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
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteperfectsmiledental.com

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

7.6m at £0.1Whitecross Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,016,000
Current Liabilities£14,926,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

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
11 May 2011Delivered on: 24 May 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 10 April 2008
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 April 2006Delivered on: 5 May 2006
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 2000Delivered on: 4 November 2000
Satisfied on: 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of adherence to a composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee or otherwise.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 July 1999Delivered on: 28 July 1999
Satisfied on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 September 1995Delivered on: 30 September 1995
Satisfied on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
5 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (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)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 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)
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)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 June 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
5 June 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 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)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 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)
19 August 2016Satisfaction of charge 028930600008 in full (1 page)
19 August 2016Satisfaction of charge 028930600008 in full (1 page)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 763,978.3
(5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 763,978.3
(5 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)
24 November 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
24 November 2015Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 763,978.3
(5 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 763,978.3
(5 pages)
21 January 2015Statement by Directors (4 pages)
21 January 2015Resolutions
  • RES13 ‐ Share premium account reduced 16/01/2015
(1 page)
21 January 2015Statement of capital on 21 January 2015
  • GBP 763,978.30
(4 pages)
21 January 2015Solvency Statement dated 16/01/15 (4 pages)
21 January 2015Solvency Statement dated 16/01/15 (4 pages)
21 January 2015Statement of capital on 21 January 2015
  • GBP 763,978.30
(4 pages)
21 January 2015Statement by Directors (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 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Statement of company's objects (2 pages)
11 November 2014Statement of company's objects (2 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (18 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (18 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 763,978.3
(6 pages)
7 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 763,978.3
(6 pages)
7 March 2014Register(s) moved to registered office address (1 page)
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)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
1 August 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages)
3 June 2013Registration of charge 028930600008 (77 pages)
3 June 2013Registration of charge 028930600008 (77 pages)
30 May 2013Satisfaction of charge 7 in full (18 pages)
30 May 2013Satisfaction of charge 7 in full (18 pages)
7 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
7 May 2013Appointment of Ms Debra Lorraine Lee as a director (2 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2014
(8 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2014
(8 pages)
18 March 2013Director's details changed for Fiona Jacqueline Morgan on 14 March 2013 (2 pages)
18 March 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
18 March 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
18 March 2013Director's details changed for Fiona Jacqueline Morgan on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Mr William Henry Mark Robson on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Mr William Henry Mark Robson on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Dr Stephen Robert Williams on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Dr Stephen Robert Williams on 14 March 2013 (2 pages)
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 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 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)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
13 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
13 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
13 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
12 March 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
12 March 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
12 March 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
3 February 2012Full accounts made up to 30 April 2011 (9 pages)
3 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)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a 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 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)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Resolutions
  • RES13 ‐ Finance documents 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Resolutions
  • RES13 ‐ Finance documents 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
10 May 2011Appointment of Stephen Robert Williams as a director (3 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
10 May 2011Appointment of Stephen Robert Williams as a director (3 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
18 March 2011Appointment of Lindsey Walker as a director (3 pages)
18 March 2011Appointment of Lindsey Walker as a director (3 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (17 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (17 pages)
16 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
16 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)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (21 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (21 pages)
20 August 2010Appointment of Richard Smith as a director (3 pages)
20 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)
22 March 2010Annual return made up to 19 February 2010 (14 pages)
22 March 2010Annual return made up to 19 February 2010 (14 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Register(s) moved to registered inspection location (2 pages)
2 February 2010Full accounts made up to 30 April 2009 (9 pages)
2 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)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
6 May 2009Return made up to 19/02/09; no change of members (6 pages)
6 May 2009Return made up to 19/02/09; no change of members (6 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
13 January 2009Full accounts made up to 30 April 2008 (10 pages)
13 January 2009Full accounts made up to 30 April 2008 (10 pages)
20 May 2008Return made up to 19/02/08; full list of members (5 pages)
20 May 2008Return made up to 19/02/08; full list of members (5 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
(2 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
(2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (20 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (20 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
13 November 2007Full accounts made up to 30 April 2007 (10 pages)
13 November 2007Full accounts made up to 30 April 2007 (10 pages)
22 March 2007Return made up to 19/02/07; full list of members (7 pages)
22 March 2007Return made up to 19/02/07; full list of members (7 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)
4 July 2006Full accounts made up to 31 October 2005 (10 pages)
4 July 2006Full accounts made up to 31 October 2005 (10 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Return made up to 19/02/06; full list of members (7 pages)
13 March 2006Return made up to 19/02/06; full list of members (7 pages)
22 July 2005Certificate of reduction of share premium (1 page)
22 July 2005Certificate of reduction of share premium (1 page)
20 July 2005Reduction of share premium act (3 pages)
20 July 2005Reduction of share premium act (3 pages)
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)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
15 February 2005Return made up to 19/02/05; full list of members (6 pages)
15 February 2005Resolutions
  • RES13 ‐ Appoint director 04/02/05
(1 page)
15 February 2005Resolutions
  • RES13 ‐ Appoint director 04/02/05
(1 page)
15 February 2005Return made up to 19/02/05; full list of members (6 pages)
15 February 2005Declaration of assistance for shares acquisition (10 pages)
15 February 2005Declaration of assistance for shares acquisition (10 pages)
14 February 2005New director appointed (4 pages)
14 February 2005New director appointed (4 pages)
14 June 2004Full accounts made up to 31 October 2003 (9 pages)
14 June 2004Full accounts made up to 31 October 2003 (9 pages)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
17 April 2003Full accounts made up to 31 October 2002 (9 pages)
17 April 2003Full accounts made up to 31 October 2002 (9 pages)
21 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
19 April 2002Return made up to 19/03/02; no change of members (4 pages)
19 April 2002Return made up to 19/03/02; no change of members (4 pages)
12 February 2002Full accounts made up to 31 October 2001 (9 pages)
12 February 2002Full accounts made up to 31 October 2001 (9 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 (9 pages)
27 December 2001Full accounts made up to 31 October 2000 (9 pages)
14 December 2001Return made up to 16/01/01; no change of members (4 pages)
14 December 2001Return made up to 16/01/01; no change of members (4 pages)
13 December 2001Declaration of mortgage charge released/ceased (2 pages)
13 December 2001Declaration of mortgage charge released/ceased (2 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)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 77 saint john street, london, EC1M 4AN (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
13 November 2000Registered office changed on 13/11/00 from: 77 saint john street, london, EC1M 4AN (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Particulars of mortgage/charge (19 pages)
4 November 2000Particulars of mortgage/charge (19 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
9 May 2000Registered office changed on 09/05/00 from: 79/80 high holborn, london, WC1V 6LS (1 page)
9 May 2000Registered office changed on 09/05/00 from: 79/80 high holborn, london, WC1V 6LS (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
5 March 1999Ad 02/02/99--------- £ si [email protected]=10000 £ ic 731258/741258 (2 pages)
5 March 1999Ad 02/02/99--------- £ si [email protected]=10000 £ ic 731258/741258 (2 pages)
8 February 1999Return made up to 31/01/99; no change of members (10 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Return made up to 31/01/99; no change of members (10 pages)
8 February 1999New director appointed (2 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 October 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 October 1998Re-registration of Memorandum and Articles (13 pages)
2 October 1998Application for reregistration from PLC to private (1 page)
2 October 1998Re-registration of Memorandum and Articles (13 pages)
2 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Application for reregistration from PLC to private (1 page)
1 October 1998Company name changed whitecross group PLC\certificate issued on 02/10/98 (1 page)
1 October 1998Company name changed whitecross group PLC\certificate issued on 02/10/98 (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(3 pages)
3 September 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(3 pages)
3 September 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(3 pages)
3 September 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
18 June 1998Full group accounts made up to 31 December 1997 (24 pages)
18 June 1998Full group accounts made up to 31 December 1997 (24 pages)
15 April 1998Return made up to 31/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 April 1998Return made up to 31/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(23 pages)
13 July 1997Full group accounts made up to 31 December 1996 (24 pages)
13 July 1997Full group accounts made up to 31 December 1996 (24 pages)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1997£ nc 800000/1800000 05/06/97 (1 page)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 1997£ nc 800000/1800000 05/06/97 (1 page)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 May 1997Ad 28/04/97--------- £ si [email protected]=69652 £ ic 597820/667472 (3 pages)
25 May 1997Ad 28/04/97--------- £ si [email protected]=69652 £ ic 597820/667472 (3 pages)
24 March 1997New director appointed (4 pages)
24 March 1997New director appointed (4 pages)
19 February 1997Return made up to 31/01/97; full list of members (22 pages)
19 February 1997Return made up to 31/01/97; full list of members (22 pages)
3 July 1996Full group accounts made up to 31 December 1995 (19 pages)
3 July 1996Full group accounts made up to 31 December 1995 (19 pages)
28 June 1996Ad 23/05/96--------- £ si [email protected]=98214 £ ic 499606/597820 (4 pages)
28 June 1996Ad 23/05/96--------- £ si [email protected]=98214 £ ic 499606/597820 (4 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
11 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
11 June 1996S-div 23/05/96 (1 page)
11 June 1996£ nc 514200/800000 23/05/96 (1 page)
11 June 1996Registered office changed on 11/06/96 from: county chambers kings court, railway street, altrincham, cheshire WA14 2RE (1 page)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
11 June 1996£ nc 514200/800000 23/05/96 (1 page)
11 June 1996Ad 23/05/96--------- £ si [email protected]=17876 £ ic 481730/499606 (2 pages)
11 June 1996Ad 23/05/96--------- £ si [email protected]=17876 £ ic 481730/499606 (2 pages)
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
11 June 1996Registered office changed on 11/06/96 from: county chambers kings court, railway street, altrincham, cheshire WA14 2RE (1 page)
11 June 1996S-div 23/05/96 (1 page)
11 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
29 May 1996Listing of particulars (76 pages)
29 May 1996Listing of particulars (76 pages)
26 May 1996Return made up to 31/01/96; full list of members (12 pages)
26 May 1996Return made up to 31/01/96; full list of members (12 pages)
24 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
24 May 1996Re-registration of Memorandum and Articles (54 pages)
24 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
24 May 1996Declaration on reregistration from private to PLC (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 May 1996Balance Sheet (1 page)
24 May 1996Declaration on reregistration from private to PLC (1 page)
24 May 1996Auditor's report (18 pages)
24 May 1996Re-registration of Memorandum and Articles (54 pages)
24 May 1996Auditor's report (18 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 May 1996Application for reregistration from private to PLC (1 page)
24 May 1996Auditor's statement (1 page)
24 May 1996Application for reregistration from private to PLC (1 page)
24 May 1996Auditor's statement (1 page)
24 May 1996Balance Sheet (1 page)
24 April 1996£ nc 482972/514200 12/04/96 (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 April 1996Ad 18/04/96--------- £ si 22364@1=22364 £ si [email protected]=8863 £ ic 450503/481730 (2 pages)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 April 1996Ad 18/04/96--------- £ si 22364@1=22364 £ si [email protected]=8863 £ ic 450503/481730 (2 pages)
24 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 April 1996£ nc 482972/514200 12/04/96 (1 page)
24 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
16 August 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
3 May 1995Ad 04/04/95--------- £ si [email protected]=13000 £ ic 437503/450503 (2 pages)
3 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 May 1995Ad 04/04/95--------- £ si [email protected]=13000 £ ic 437503/450503 (2 pages)
3 May 1995Ad 04/04/95--------- £ si 122972@1=122972 £ si [email protected]=38600 £ ic 275931/437503 (2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
3 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995£ nc 276000/482972 04/04/95 (1 page)
3 May 1995Ad 04/04/95--------- £ si 122972@1=122972 £ si [email protected]=38600 £ ic 275931/437503 (2 pages)
3 May 1995£ nc 276000/482972 04/04/95 (1 page)
1 June 1994Company name changed vortexscore LIMITED\certificate issued on 02/06/94 (2 pages)
1 June 1994Company name changed vortexscore LIMITED\certificate issued on 02/06/94 (2 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1994Nc inc already adjusted 10/03/94 (1 page)
11 April 1994Nc inc already adjusted 10/03/94 (1 page)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1994Incorporation (8 pages)
31 January 1994Incorporation (8 pages)