Company NameEdgeley Dental Practice Limited
DirectorsAlison Wendy Hallisey and Alice Smith
Company StatusActive
Company Number05626114
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 4 months ago)
Previous NameGSF 189 Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Alison Wendy Hallisey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(8 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleDental Practice Manager
Country of ResidenceEngland
Correspondence Address11 Elms Road
Stockport
Cheshire
SK4 4PJ
Secretary NameMrs Alison Hallisey
NationalityBritish
StatusCurrent
Appointed28 July 2006(8 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleDental Practice Manager
Country of ResidenceEngland
Correspondence Address11 Elms Road
Stockport
Cheshire
SK4 4PJ
Director NameMs Alice Smith
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(15 years, 4 months after company formation)
Appointment Duration3 years
RoleDentist
Country of ResidenceEngland
Correspondence AddressEdgeley Dental Practice
146 Grenville Street Stockport
Cheshire
SK3 9ET
Director NameStuart McMurrough
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(8 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2011)
RoleDental Surgeon
Country of ResidenceFrance
Correspondence AddressBorderage
Bussac
24350
France
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Telephone0161 4803083
Telephone regionManchester

Location

Registered AddressEdgeley Dental Practice
146 Grenville Street Stockport
Cheshire
SK3 9ET
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

58.5k at £1Mrs Alison Wendy Hallisey
50.00%
Ordinary
5.9k at £1Mr Derek Mealey
5.00%
Ordinary
5.9k at £1Mr Winifred Mealey
5.00%
Ordinary
46.8k at £1Mr Andrew Hallisey
40.00%
Ordinary

Financials

Year2014
Net Worth£162,130
Cash£196,076
Current Liabilities£84,081

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

22 December 2006Delivered on: 29 December 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

19 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 March 2021Appointment of Ms Alice Smith as a director on 17 March 2021 (2 pages)
3 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
16 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 117,000
(4 pages)
16 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 117,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 117,000
(4 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 117,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 117,000
(4 pages)
23 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 117,000
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 December 2011Secretary's details changed for Alison Hallisey on 16 November 2011 (2 pages)
12 December 2011Director's details changed for Mrs Alison Hallisey on 16 November 2011 (3 pages)
12 December 2011Secretary's details changed for Alison Hallisey on 16 November 2011 (2 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Mrs Alison Hallisey on 16 November 2011 (3 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 07/09/2011
(2 pages)
13 September 2011Statement of capital on 7 September 2011
  • GBP 117,000
(5 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 07/09/2011
(2 pages)
13 September 2011Statement of capital on 7 September 2011
  • GBP 117,000
(5 pages)
13 September 2011Statement of capital on 7 September 2011
  • GBP 117,000
(5 pages)
12 September 2011Statement of company's objects (2 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 September 2011Termination of appointment of Stuart Mcmurrough as a director (2 pages)
12 September 2011Termination of appointment of Stuart Mcmurrough as a director (2 pages)
12 September 2011Statement of company's objects (2 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Director's details changed for Stuart Mcmurrough on 17 November 2009 (2 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Stuart Mcmurrough on 17 November 2009 (2 pages)
14 January 2010Director's details changed for Alison Hallisey on 17 November 2009 (2 pages)
14 January 2010Director's details changed for Alison Hallisey on 17 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Return made up to 17/11/08; full list of members (4 pages)
22 December 2008Return made up to 17/11/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 17/11/07; full list of members (4 pages)
21 July 2008Return made up to 17/11/07; full list of members (4 pages)
18 July 2008Director's change of particulars / stuart mcmurrough / 11/06/2007 (1 page)
18 July 2008Director's change of particulars / stuart mcmurrough / 11/06/2007 (1 page)
17 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
17 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2007Div 02/04/07 (11 pages)
23 April 2007Div 02/04/07 (11 pages)
19 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 February 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
28 February 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
13 February 2007£ ic 117014/117010 31/01/07 £ sr 4@1=4 (1 page)
13 February 2007£ ic 117014/117010 31/01/07 £ sr 4@1=4 (1 page)
12 January 2007Return made up to 17/11/06; full list of members (7 pages)
12 January 2007Return made up to 17/11/06; full list of members (7 pages)
5 January 2007£ ic 117018/117014 01/12/06 £ sr 4@1=4 (1 page)
5 January 2007Memorandum and Articles of Association (10 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007£ ic 117018/117014 01/12/06 £ sr 4@1=4 (1 page)
5 January 2007Memorandum and Articles of Association (10 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
21 August 2006Ad 01/08/06--------- £ si 116999@1=116999 £ ic 19/117018 (2 pages)
21 August 2006Statement of affairs (8 pages)
21 August 2006Nc inc already adjusted 01/08/06 (2 pages)
21 August 2006Statement of affairs (8 pages)
21 August 2006Ad 01/08/06--------- £ si 116999@1=116999 £ ic 19/117018 (2 pages)
21 August 2006Nc inc already adjusted 01/08/06 (2 pages)
16 August 2006Company name changed gsf 189 LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed gsf 189 LIMITED\certificate issued on 16/08/06 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Ad 01/08/06--------- £ si 18@1=18 £ ic 1/19 (2 pages)
9 August 2006Ad 01/08/06--------- £ si 18@1=18 £ ic 1/19 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
17 November 2005Incorporation (15 pages)
17 November 2005Incorporation (15 pages)