Company NameHalldent Limited
Company StatusActive
Company Number06001895
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 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(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(12 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameOlga Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressArden
Barford Road, Bloxham
Banbury
Oxon
OX15 4EZ
Secretary NameAndrew Hall
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressArden
Barford Road, Bloxham
Banbury
Oxon
OX15 4EZ
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed27 January 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 6 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(10 years, 8 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(10 years, 8 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(10 years, 11 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

Contact

Websitemarketplacedental.co.uk
Telephone01295 258400
Telephone regionBanbury

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Hall
50.00%
Ordinary
1 at £1Olga Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£9,140
Cash£26,410
Current Liabilities£47,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

28 March 2013Delivered 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

Filing History

19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (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)
15 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Clifford Gwyn Davies as a director on 31 May 2018 (2 pages)
10 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 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)
11 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
11 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
14 April 2016Registered 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 2016Registered 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 2016Appointment of Mr William Henry Mark Robson as a director on 27 January 2016 (2 pages)
13 April 2016Appointment of Mr William Henry Mark Robson as a secretary on 27 January 2016 (2 pages)
13 April 2016Termination of appointment of Andrew Hall as a secretary on 27 January 2016 (1 page)
13 April 2016Appointment of Mr Jason Malcolm Bedford as a director on 27 January 2016 (2 pages)
13 April 2016Appointment of Mr Stephen Robert Williams as a director on 27 January 2016 (2 pages)
13 April 2016Appointment of Mr Jason Malcolm Bedford as a director on 27 January 2016 (2 pages)
13 April 2016Appointment of Mr Stephen Robert Williams as a director on 27 January 2016 (2 pages)
13 April 2016Termination of appointment of Olga Hall as a director on 27 January 2016 (1 page)
13 April 2016Termination of appointment of Andrew Hall as a secretary on 27 January 2016 (1 page)
13 April 2016Appointment of Mr William Henry Mark Robson as a secretary on 27 January 2016 (2 pages)
13 April 2016Appointment of Mr William Henry Mark Robson as a director on 27 January 2016 (2 pages)
13 April 2016Termination of appointment of Olga Hall as a director on 27 January 2016 (1 page)
16 February 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 February 2016Statement of company's objects (2 pages)
16 February 2016Statement of company's objects (2 pages)
16 February 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages)
25 January 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Satisfaction of charge 1 in full (1 page)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Olga Hall on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Olga Hall on 18 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 November 2008Return made up to 17/11/08; full list of members (3 pages)
26 November 2008Return made up to 17/11/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
17 November 2006Incorporation (12 pages)
17 November 2006Incorporation (12 pages)