Company NameDiverse Property Investments Limited
DirectorsKrista Nyree Whitley and Richard Storah
Company StatusActive
Company Number05383234
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(12 years, 5 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(14 years, 1 month 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(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameMr Andrew Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
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
Appointed26 June 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2011)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Ribchester
Lancashire
PR3 2YS
Director NameJoanne Weir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2011)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressSpringfield 248 Ashley Road
Hale
Cheshire
WA15 9NG
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 3 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 Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(6 years, 10 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 NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(6 years, 12 months 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
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(6 years, 12 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(7 years, 8 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(9 years, 8 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(12 years, 5 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(12 years, 5 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(12 years, 7 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

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

1 at £1Diverse Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

9 March 2006Delivered on: 14 March 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 363 padiham road burnley t/no LA199297. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
6 January 2006Delivered on: 10 January 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lowmead house st john street whitland carmarthenshire t/no CYM80667 the goodwill the benefit of the licence or certificate. See the mortgage charge document for full details.
Outstanding
6 March 2008Delivered on: 8 March 2008
Persons entitled: The Cooperative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 137 higher road, liverpool t/n MS129194 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
11 December 2007Delivered on: 19 December 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 tonbridge road maidstone kent t/no K676203 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the g oodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
30 July 2007Delivered on: 1 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The candle stores quay street haverfordwest t/n WA844361, floating charge all unfixed plant and other chattels, goodwill,. See the mortgage charge document for full details.
Outstanding
4 January 2007Delivered on: 24 January 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Blythswood 69 st marychurch road torquay. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
31 August 2006Delivered on: 2 September 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 margaret street ammanford carmarthenshire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
7 July 2006Delivered on: 12 July 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rafa club mill lane llanelli carmarthenshire a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
30 June 2006Delivered on: 6 July 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South brent dental practice primrose junction south brent devon t/n DN413787. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
3 July 2006Delivered on: 6 July 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of lowmoor road south kirkby in ashfield nottinghamshire t/no NT69464. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
25 May 2006Delivered on: 7 June 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the property (including uncalled capital) from time to time in the property and undertaking.
Outstanding
26 May 2006Delivered on: 2 June 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Studley church road stainforth doncaster t/n SYK126545 floating charge over all unfixed plant, machinery and other assets. See the mortgage charge document for full details.
Outstanding
16 May 2006Delivered on: 18 May 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
31 March 2006Delivered on: 5 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 18 nook street workington cumbra t/n CU164869, floating charge plant machinery and other assets. Goodwill, the benefit of licence,. See the mortgage charge document for full details.
Outstanding
28 October 2005Delivered on: 2 November 2005
Satisfied on: 26 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £240,000.00 due or to become due from the company to.
Particulars: 29 west street wareham dorset t/n DT291178. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
28 October 2005Delivered on: 2 November 2005
Satisfied on: 26 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: "Drumrossie" 45 tan bank wellington telford t/n SGL17343. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
28 October 2005Delivered on: 2 November 2005
Satisfied on: 26 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £262,500.00 due or to become due from the company to.
Particulars: 18 mount avenue new milton t/n HP262905. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 October 2005Delivered on: 20 October 2005
Satisfied on: 26 April 2006
Persons entitled: The Co-Operative Bank 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. See the mortgage charge document for full details.
Fully Satisfied
17 October 2005Delivered on: 20 October 2005
Satisfied on: 26 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 park avenue barnoldswick.floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
4 June 2006Delivered on: 15 August 2006
Satisfied on: 30 January 2007
Persons entitled: The Co-Operative Bank PLC

Classification: A standard security which was presented for registration in scotland on 07 of august 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shore street oban in the county of argyll forming a dental surgery flatted dwellinghouse and dental laboratory. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 9 September 2005
Satisfied on: 26 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A scotter road bishopstoke eastleigh, goodwill, benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
26 May 2006Delivered on: 8 July 2006
Satisfied on: 22 June 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security presented for registration in scotland on 4 july 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known as 21 lewis street stranraer,. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 9 May 2006
Satisfied on: 30 January 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security which was presented for registration in scotland on 20TH april 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that three storied dwellinghouse at number 37 lewis street stranraer. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 6 April 2006
Satisfied on: 6 February 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security which was presented for registration in scotland on 23 march 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that block of buildings two storeys in height lying off causeway street, moffat in the former county of dumfries and now in the annandale and eskdale district of dumfries and galloway region k/a the causeway studio, causeway street, moffat. See the mortgage charge document for full details.
Fully Satisfied
22 August 2005Delivered on: 25 August 2005
Satisfied on: 26 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260 old christchurch road, bournemouth t/no DT232623. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
11 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)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 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)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
31 January 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
31 January 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
20 April 2016Satisfaction of charge 21 in full (2 pages)
20 April 2016Satisfaction of charge 19 in full (2 pages)
20 April 2016Satisfaction of charge 14 in full (1 page)
20 April 2016Satisfaction of charge 16 in full (2 pages)
20 April 2016Satisfaction of charge 25 in full (2 pages)
20 April 2016Satisfaction of charge 9 in full (2 pages)
20 April 2016Satisfaction of charge 21 in full (2 pages)
20 April 2016Satisfaction of charge 22 in full (2 pages)
20 April 2016Satisfaction of charge 25 in full (2 pages)
20 April 2016Satisfaction of charge 24 in full (2 pages)
20 April 2016Satisfaction of charge 22 in full (2 pages)
20 April 2016Satisfaction of charge 24 in full (2 pages)
20 April 2016Satisfaction of charge 23 in full (1 page)
20 April 2016Satisfaction of charge 13 in full (1 page)
20 April 2016Satisfaction of charge 19 in full (2 pages)
20 April 2016Satisfaction of charge 8 in full (1 page)
20 April 2016Satisfaction of charge 15 in full (1 page)
20 April 2016Satisfaction of charge 14 in full (1 page)
20 April 2016Satisfaction of charge 17 in full (2 pages)
20 April 2016Satisfaction of charge 11 in full (1 page)
20 April 2016Satisfaction of charge 23 in full (1 page)
20 April 2016Satisfaction of charge 13 in full (1 page)
20 April 2016Satisfaction of charge 16 in full (2 pages)
20 April 2016Satisfaction of charge 17 in full (2 pages)
20 April 2016Satisfaction of charge 11 in full (1 page)
20 April 2016Satisfaction of charge 15 in full (1 page)
20 April 2016Satisfaction of charge 8 in full (1 page)
20 April 2016Satisfaction of charge 9 in full (2 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 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)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 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 (11 pages)
10 December 2013Full accounts made up to 31 March 2013 (11 pages)
28 March 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr William Henry Mark Robson on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr William Henry Mark Robson on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Fiona Jacqueline Morgan on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Dr Stephen Robert Williams on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Dr Stephen Robert Williams on 28 March 2013 (2 pages)
28 March 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
28 March 2013Director's details changed for Fiona Jacqueline Morgan on 28 March 2013 (2 pages)
7 December 2012Full accounts made up to 31 March 2012 (11 pages)
7 December 2012Full accounts made up to 31 March 2012 (11 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)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 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 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 Mr William Henry Mark Robson as a director (3 pages)
29 March 2012Annual return made up to 4 March 2012 (14 pages)
29 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
29 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
29 March 2012Annual return made up to 4 March 2012 (14 pages)
29 March 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
29 March 2012Annual return made up to 4 March 2012 (14 pages)
28 March 2012Register inspection address has been changed (2 pages)
28 March 2012Register(s) moved to registered inspection location (2 pages)
28 March 2012Register(s) moved to registered inspection location (2 pages)
28 March 2012Register inspection address has been changed (2 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)
2 February 2012Full accounts made up to 30 April 2011 (12 pages)
2 February 2012Full accounts made up to 30 April 2011 (12 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 , C/O Integrated Dental, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , C/O Integrated Dental, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , C/O Integrated Dental, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 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)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 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)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (13 pages)
31 January 2011Full accounts made up to 30 April 2010 (13 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 21 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 19 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 24 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 21 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 23 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 23 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 24 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 19 (3 pages)
26 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages)
26 July 2010Appointment of Richard Smith as a director (3 pages)
26 July 2010Appointment of Richard Smith 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 4 March 2010 (16 pages)
22 March 2010Annual return made up to 4 March 2010 (16 pages)
22 March 2010Annual return made up to 4 March 2010 (16 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
6 May 2009Return made up to 04/03/09; no change of members (6 pages)
6 May 2009Return made up to 04/03/09; 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 (14 pages)
13 January 2009Full accounts made up to 30 April 2008 (14 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (2 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (2 pages)
25 March 2008Return made up to 04/03/08; full list of members (4 pages)
25 March 2008Return made up to 04/03/08; full list of members (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Full accounts made up to 30 April 2007 (14 pages)
13 November 2007Full accounts made up to 30 April 2007 (14 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 May 2007Return made up to 04/03/07; full list of members (7 pages)
21 May 2007Return made up to 04/03/07; full list of members (7 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
11 December 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
11 December 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (6 pages)
15 August 2006Particulars of mortgage/charge (6 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (5 pages)
8 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 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)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
17 May 2006Return made up to 04/03/06; full list of members (8 pages)
17 May 2006Return made up to 04/03/06; full list of members (8 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
5 May 2006Declaration of assistance for shares acquisition (9 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Declaration of assistance for shares acquisition (9 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Particulars of mortgage/charge (5 pages)
6 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
18 March 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
18 March 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
4 March 2005Incorporation (17 pages)
4 March 2005Incorporation (17 pages)