Company NameMydentist Limited
Company StatusActive
Company Number05821987
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
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(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months
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(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameSteven Anthony Ian Frampton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Bellefield Crescent
Trowbridge
Wiltshire
BA14 8SR
Secretary NameMr Richard Hugh Knight
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeather Sound 1 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameDr Martin Mayhew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 14 October 2011)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 York Mansions
84 Chiltern Street
London
W1U 5AL
Director NameDavid Timms
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleDentist
Correspondence Address12 Touchwood Salston Barton
Strawberry Lane
Ottery St Mary
Devon
EX11 1RG
Director NameMr Simon Mark Gallier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Harley Street
Flat 11
London
W1G 6AJ
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
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(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth Mary McDonald
StatusResigned
Appointed07 November 2012(6 years, 5 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
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(8 years, 5 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(11 years, 2 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(11 years, 2 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(11 years, 5 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
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

11 January 2024Accounts for a dormant company made up to 31 March 2023 (8 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
10 September 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
20 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages)
7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 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)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 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)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Mr Tom Riall as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Mr Tom Riall as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
2 March 2014Appointment of Mr Stephen Robert Williams as a director (2 pages)
2 March 2014Appointment of Mr Stephen Robert Williams as a director (2 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 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 June 2013Director's details changed for Richard Charles Smith on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Richard Charles Smith on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Richard Charles Smith on 6 June 2013 (2 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
6 June 2013Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
6 June 2013Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
12 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
12 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
12 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Martin Mayhew as a director (1 page)
20 January 2012Termination of appointment of Martin Mayhew as a director (1 page)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Termination of appointment of Steven Frampton as a director (1 page)
22 November 2010Termination of appointment of Steven Frampton as a director (1 page)
7 October 2010Termination of appointment of Simon Gallier as a director (1 page)
7 October 2010Termination of appointment of Simon Gallier as a director (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AD on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AD on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AD on 5 July 2010 (1 page)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 October 2009Termination of appointment of David Timms as a director (1 page)
29 October 2009Termination of appointment of David Timms as a director (1 page)
29 October 2009Appointment of Dr Simon Gallier as a director (2 pages)
29 October 2009Appointment of Dr Simon Gallier as a director (2 pages)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (1 page)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (1 page)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
8 July 2008Appointment terminate, secretary richard knight logged form (1 page)
8 July 2008Appointment terminate, secretary richard knight logged form (1 page)
1 July 2008Appointment terminated secretary richard knight (1 page)
1 July 2008Return made up to 18/05/08; full list of members (4 pages)
1 July 2008Return made up to 18/05/08; full list of members (4 pages)
1 July 2008Appointment terminated secretary richard knight (1 page)
4 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 July 2007Return made up to 18/05/07; full list of members (2 pages)
19 July 2007Return made up to 18/05/07; full list of members (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
18 May 2006Incorporation (12 pages)
18 May 2006Incorporation (12 pages)