Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Clifford Gwyn Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate 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(12 years, 4 months 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(13 years, 2 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 | Olga Hall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Arden Barford Road, Bloxham Banbury Oxon OX15 4EZ |
Secretary Name | Andrew Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Arden Barford Road, Bloxham Banbury Oxon OX15 4EZ |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2017) |
Role | Company Director |
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 | 27 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 27 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 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(10 years, 8 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(10 years, 8 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(10 years, 11 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 |
Website | marketplacedental.co.uk |
---|---|
Telephone | 01295 258400 |
Telephone region | Banbury |
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 | Andrew Hall 50.00% Ordinary |
---|---|
1 at £1 | Olga Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,140 |
Cash | £26,410 |
Current Liabilities | £47,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
28 March 2013 | Delivered on: 11 April 2013 Satisfied on: 25 January 2016 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
19 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
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) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 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) |
15 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
20 June 2018 | Appointment of Clifford Gwyn Davies as a director on 31 May 2018 (2 pages) |
10 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 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) |
11 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
14 April 2016 | Registered office address changed from 1a Parsons Street Banbury Oxon OX16 5LW to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 1a Parsons Street Banbury Oxon OX16 5LW to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 14 April 2016 (1 page) |
13 April 2016 | Appointment of Mr William Henry Mark Robson as a director on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Mr William Henry Mark Robson as a secretary on 27 January 2016 (2 pages) |
13 April 2016 | Termination of appointment of Andrew Hall as a secretary on 27 January 2016 (1 page) |
13 April 2016 | Appointment of Mr Jason Malcolm Bedford as a director on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Mr Stephen Robert Williams as a director on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Mr Jason Malcolm Bedford as a director on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Mr Stephen Robert Williams as a director on 27 January 2016 (2 pages) |
13 April 2016 | Termination of appointment of Olga Hall as a director on 27 January 2016 (1 page) |
13 April 2016 | Termination of appointment of Andrew Hall as a secretary on 27 January 2016 (1 page) |
13 April 2016 | Appointment of Mr William Henry Mark Robson as a secretary on 27 January 2016 (2 pages) |
13 April 2016 | Appointment of Mr William Henry Mark Robson as a director on 27 January 2016 (2 pages) |
13 April 2016 | Termination of appointment of Olga Hall as a director on 27 January 2016 (1 page) |
16 February 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
16 February 2016 | Statement of company's objects (2 pages) |
16 February 2016 | Statement of company's objects (2 pages) |
16 February 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages) |
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Olga Hall on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Olga Hall on 18 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
17 November 2006 | Incorporation (12 pages) |
17 November 2006 | Incorporation (12 pages) |