Cheadle
Manchester
SK8 7BS
Director Name | Gavin Thomas King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Dentist |
Correspondence Address | 14 Ivory Way Mindarie Perth Wa 6030 Australia |
Director Name | Mr George Victor Manolescue |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Cottage Pyrton Watlington Oxfordshire OX49 5AN |
Director Name | Edward Nicholas Park |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 241 High Greave Sheffield South Yorkshire S5 9GS |
Secretary Name | John Lawrence Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 97 Garratts Way High Wycombe Buckinghamshire HP13 5XT |
Secretary Name | Mr Nicholas David Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor Farm Barns Church Lane, Charlton On Otmoor Kidlington Oxfordshire OX5 2UA |
Director Name | Mrs Jean Usher |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2015) |
Role | Artist |
Country of Residence | Ireland |
Correspondence Address | Tullig Aghatubrid Cahirciveen County Kerry |
Secretary Name | Mr George Victor Manolescue |
---|---|
Status | Resigned |
Appointed | 01 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | 84 Friar Lane Nottingham NG1 6ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
120 at £1 | Mrs Jean Usher 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
11 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
---|---|
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
8 April 2022 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS England to C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS on 8 April 2022 (1 page) |
4 February 2022 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS on 4 February 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 June 2020 | Change of details for Colin Hancock as a person with significant control on 4 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 May 2019 | Registered office address changed from 136-138 High Street Esher Surrey KT10 9QJ England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 31 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
23 April 2019 | Notification of Colin Hancock as a person with significant control on 15 April 2019 (2 pages) |
23 April 2019 | Cessation of United Dental Limited as a person with significant control on 15 April 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Registered office address changed from United Dental Arthur Street Neath SA11 1HP Wales to 136-138 High Street Esher Surrey KT10 9QJ on 11 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Dr Colin Hancock on 21 May 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from 84 Friar Lane Nottingham NG1 6ED to United Dental Arthur Street Neath SA11 1HP on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 84 Friar Lane Nottingham NG1 6ED to United Dental Arthur Street Neath SA11 1HP on 12 January 2017 (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
25 June 2015 | Appointment of Mr Colin Hancock as a director on 6 May 2015 (3 pages) |
25 June 2015 | Appointment of Mr Colin Hancock as a director on 6 May 2015 (3 pages) |
25 June 2015 | Appointment of Mr Colin Hancock as a director on 6 May 2015 (3 pages) |
12 June 2015 | Termination of appointment of George Victor Manolescue as a secretary on 6 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of George Victor Manolescue as a secretary on 6 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Jean Usher as a director on 6 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of George Victor Manolescue as a secretary on 6 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Jean Usher as a director on 6 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Jean Usher as a director on 6 May 2015 (2 pages) |
11 June 2015 | Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to 84 Friar Lane Nottingham NG1 6ED on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to 84 Friar Lane Nottingham NG1 6ED on 11 June 2015 (2 pages) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Secretary's details changed for Mr George Victor Manolescue on 6 May 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr George Victor Manolescue on 6 May 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr George Victor Manolescue on 6 May 2012 (1 page) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mrs Jean Usher on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mrs Jean Usher on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mrs Jean Usher on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Edward Park as a director (1 page) |
12 April 2010 | Termination of appointment of George Manolescue as a director (1 page) |
12 April 2010 | Appointment of Mr George Victor Manolescue as a secretary (1 page) |
12 April 2010 | Termination of appointment of Edward Park as a director (1 page) |
12 April 2010 | Termination of appointment of Nicholas Stewart as a secretary (1 page) |
12 April 2010 | Appointment of Mr George Victor Manolescue as a secretary (1 page) |
12 April 2010 | Termination of appointment of George Manolescue as a director (1 page) |
12 April 2010 | Appointment of Mrs Jean Usher as a director (1 page) |
12 April 2010 | Appointment of Mrs Jean Usher as a director (1 page) |
12 April 2010 | Termination of appointment of Nicholas Stewart as a secretary (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Return made up to 06/05/06; full list of members (3 pages) |
21 July 2006 | Return made up to 06/05/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 June 2005 | Return made up to 06/05/05; full list of members
|
3 June 2005 | Return made up to 06/05/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 06/05/04; full list of members
|
24 May 2004 | Return made up to 06/05/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
4 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 31/03/00; full list of members
|
23 May 2000 | Return made up to 31/03/00; full list of members
|
7 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
13 May 1999 | Return made up to 06/05/99; full list of members
|
13 May 1999 | Return made up to 06/05/99; full list of members
|
25 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
25 February 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (20 pages) |
14 May 1998 | Incorporation (20 pages) |