Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Mr Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2011) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Ribchester Lancashire PR3 2YS |
Director Name | Joanne Weir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2011) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Springfield 248 Ashley Road Hale Cheshire WA15 9NG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Business Capability Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Diverse Acquisitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
9 March 2006 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
11 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
31 January 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
31 January 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
20 April 2016 | Satisfaction of charge 21 in full (2 pages) |
20 April 2016 | Satisfaction of charge 19 in full (2 pages) |
20 April 2016 | Satisfaction of charge 14 in full (1 page) |
20 April 2016 | Satisfaction of charge 16 in full (2 pages) |
20 April 2016 | Satisfaction of charge 25 in full (2 pages) |
20 April 2016 | Satisfaction of charge 9 in full (2 pages) |
20 April 2016 | Satisfaction of charge 21 in full (2 pages) |
20 April 2016 | Satisfaction of charge 22 in full (2 pages) |
20 April 2016 | Satisfaction of charge 25 in full (2 pages) |
20 April 2016 | Satisfaction of charge 24 in full (2 pages) |
20 April 2016 | Satisfaction of charge 22 in full (2 pages) |
20 April 2016 | Satisfaction of charge 24 in full (2 pages) |
20 April 2016 | Satisfaction of charge 23 in full (1 page) |
20 April 2016 | Satisfaction of charge 13 in full (1 page) |
20 April 2016 | Satisfaction of charge 19 in full (2 pages) |
20 April 2016 | Satisfaction of charge 8 in full (1 page) |
20 April 2016 | Satisfaction of charge 15 in full (1 page) |
20 April 2016 | Satisfaction of charge 14 in full (1 page) |
20 April 2016 | Satisfaction of charge 17 in full (2 pages) |
20 April 2016 | Satisfaction of charge 11 in full (1 page) |
20 April 2016 | Satisfaction of charge 23 in full (1 page) |
20 April 2016 | Satisfaction of charge 13 in full (1 page) |
20 April 2016 | Satisfaction of charge 16 in full (2 pages) |
20 April 2016 | Satisfaction of charge 17 in full (2 pages) |
20 April 2016 | Satisfaction of charge 11 in full (1 page) |
20 April 2016 | Satisfaction of charge 15 in full (1 page) |
20 April 2016 | Satisfaction of charge 8 in full (1 page) |
20 April 2016 | Satisfaction of charge 9 in full (2 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
28 March 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr William Henry Mark Robson on 28 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr William Henry Mark Robson on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Fiona Jacqueline Morgan on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Dr Stephen Robert Williams on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Dr Stephen Robert Williams on 28 March 2013 (2 pages) |
28 March 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
28 March 2013 | Director's details changed for Fiona Jacqueline Morgan on 28 March 2013 (2 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
29 March 2012 | Annual return made up to 4 March 2012 (14 pages) |
29 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
29 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
29 March 2012 | Annual return made up to 4 March 2012 (14 pages) |
29 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
29 March 2012 | Annual return made up to 4 March 2012 (14 pages) |
28 March 2012 | Register inspection address has been changed (2 pages) |
28 March 2012 | Register(s) moved to registered inspection location (2 pages) |
28 March 2012 | Register(s) moved to registered inspection location (2 pages) |
28 March 2012 | Register inspection address has been changed (2 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (12 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (12 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
4 October 2011 | Registered office address changed from , C/O Integrated Dental, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , C/O Integrated Dental, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , C/O Integrated Dental, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH on 4 October 2011 (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 21 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 19 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 24 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 21 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 23 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 23 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 24 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 19 (3 pages) |
26 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages) |
26 July 2010 | Appointment of Richard Smith as a director (3 pages) |
26 July 2010 | Appointment of Richard Smith as a director (3 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 (16 pages) |
22 March 2010 | Annual return made up to 4 March 2010 (16 pages) |
22 March 2010 | Annual return made up to 4 March 2010 (16 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
6 May 2009 | Return made up to 04/03/09; no change of members (6 pages) |
6 May 2009 | Return made up to 04/03/09; no change of members (6 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
13 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (2 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (2 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2007 | Return made up to 04/03/07; full list of members (7 pages) |
21 May 2007 | Return made up to 04/03/07; full list of members (7 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
11 December 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (6 pages) |
15 August 2006 | Particulars of mortgage/charge (6 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (5 pages) |
8 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
4 July 2006 | Full accounts made up to 31 October 2005 (11 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Return made up to 04/03/06; full list of members (8 pages) |
17 May 2006 | Return made up to 04/03/06; full list of members (8 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Incorporation (17 pages) |