Company NamePrev-A-Dent Limited
DirectorColin Hancock
Company StatusActive
Company Number03564016
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Hancock
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2015(16 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ortu Advisors Landmark House Station Road
Cheadle
Manchester
SK8 7BS
Director NameGavin Thomas King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleDentist
Correspondence Address14 Ivory Way
Mindarie
Perth
Wa 6030
Australia
Director NameMr George Victor Manolescue
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage Cottage
Pyrton
Watlington
Oxfordshire
OX49 5AN
Director NameEdward Nicholas Park
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address241 High Greave
Sheffield
South Yorkshire
S5 9GS
Secretary NameJohn Lawrence Everett
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleAdministrator
Correspondence Address97 Garratts Way
High Wycombe
Buckinghamshire
HP13 5XT
Secretary NameMr Nicholas David Stewart
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Farm Barns
Church Lane, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UA
Director NameMrs Jean Usher
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2015)
RoleArtist
Country of ResidenceIreland
Correspondence AddressTullig Aghatubrid
Cahirciveen
County Kerry
Secretary NameMr George Victor Manolescue
StatusResigned
Appointed01 April 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2015)
RoleCompany Director
Correspondence Address84 Friar Lane
Nottingham
NG1 6ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ortu Advisors Landmark House Station Road
Cheadle
Manchester
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

120 at £1Mrs Jean Usher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

11 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
8 April 2022Registered 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 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 June 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 June 2020Change of details for Colin Hancock as a person with significant control on 4 June 2020 (2 pages)
22 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 May 2019Registered 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 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
23 April 2019Notification of Colin Hancock as a person with significant control on 15 April 2019 (2 pages)
23 April 2019Cessation of United Dental Limited as a person with significant control on 15 April 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 June 2018Registered 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 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
21 May 2018Director's details changed for Dr Colin Hancock on 21 May 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 January 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
16 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 120
(3 pages)
16 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 120
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
25 June 2015Appointment of Mr Colin Hancock as a director on 6 May 2015 (3 pages)
25 June 2015Appointment of Mr Colin Hancock as a director on 6 May 2015 (3 pages)
25 June 2015Appointment of Mr Colin Hancock as a director on 6 May 2015 (3 pages)
12 June 2015Termination of appointment of George Victor Manolescue as a secretary on 6 May 2015 (2 pages)
12 June 2015Termination of appointment of George Victor Manolescue as a secretary on 6 May 2015 (2 pages)
12 June 2015Termination of appointment of Jean Usher as a director on 6 May 2015 (2 pages)
12 June 2015Termination of appointment of George Victor Manolescue as a secretary on 6 May 2015 (2 pages)
12 June 2015Termination of appointment of Jean Usher as a director on 6 May 2015 (2 pages)
12 June 2015Termination of appointment of Jean Usher as a director on 6 May 2015 (2 pages)
11 June 2015Registered 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 2015Registered 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 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 120
(3 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 120
(3 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 120
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Secretary's details changed for Mr George Victor Manolescue on 6 May 2012 (1 page)
6 July 2012Secretary's details changed for Mr George Victor Manolescue on 6 May 2012 (1 page)
6 July 2012Secretary's details changed for Mr George Victor Manolescue on 6 May 2012 (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mrs Jean Usher on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mrs Jean Usher on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mrs Jean Usher on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Edward Park as a director (1 page)
12 April 2010Termination of appointment of George Manolescue as a director (1 page)
12 April 2010Appointment of Mr George Victor Manolescue as a secretary (1 page)
12 April 2010Termination of appointment of Edward Park as a director (1 page)
12 April 2010Termination of appointment of Nicholas Stewart as a secretary (1 page)
12 April 2010Appointment of Mr George Victor Manolescue as a secretary (1 page)
12 April 2010Termination of appointment of George Manolescue as a director (1 page)
12 April 2010Appointment of Mrs Jean Usher as a director (1 page)
12 April 2010Appointment of Mrs Jean Usher as a director (1 page)
12 April 2010Termination of appointment of Nicholas Stewart as a secretary (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 06/05/09; full list of members (4 pages)
26 June 2009Return made up to 06/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 06/05/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 06/05/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 06/05/06; full list of members (3 pages)
21 July 2006Return made up to 06/05/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 06/05/03; full list of members (7 pages)
16 June 2003Return made up to 06/05/03; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Return made up to 06/05/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Return made up to 06/05/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 06/05/01; full list of members (7 pages)
4 May 2001Return made up to 06/05/01; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
13 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
25 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
14 May 1998Incorporation (20 pages)
14 May 1998Incorporation (20 pages)