Company NameRedbridge Associates Limited
Company StatusActive
Company Number06020611
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Ritu Dhariwal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 6 Ground Floor
Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Secretary NameMr Subahu Sunit Shah
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ground Floor Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
Director NameMrs Monica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleDental Care Professional
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameMr Suken Samir Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(16 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAms Accountants Medical 9 Portland Street
Floor 2
Manchester
M1 3BE
Director NameMr Subahu Sunit Shah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleSoftware Engineer
Correspondence Address13 Rosemary Drive
Redbridge
Ilford
IG4 5JD

Location

Registered Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£211,625
Cash£22,381
Current Liabilities£1,334,916

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

14 July 2021Delivered on: 23 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage, amongst others, the leasehold properties known as: (1) 128-130 accrington road, blackburn BB1 2AE and registered at hm land registry under title number LAN71336; (2) 40 croxteth hall lane, liverpool L11 4SH and registered at hm land registry under title number MS665698; (3) 1 bolton road, bolton BL4 8DB and registered at hm land registry under title number MAN336137; (4) 21 richmond terrace, blackburn BB1 7BL and registered at hm land registry under title number LAN219935; and (5) 73 st gregory road, preston PR1 6YA.
Outstanding
5 April 2019Delivered on: 17 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 21 richmond terrace, blackburn, BB1 7BL.
Outstanding
10 January 2019Delivered on: 20 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property being 1 bolton road, bolton, BL4 8DB as demised by the lease dated 15 november 2018 made between (1) subahu shah and monica shah and (2) the chargor.
Outstanding
10 January 2019Delivered on: 20 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the west side of croxteth hall lane, liverpool as demised by a lease dated the same date as this deed and made between (1) navikar properties limited and (2) the chargor.
Outstanding
12 December 2017Delivered on: 29 December 2017
Persons entitled: Santander UK PLC (Crn 02294747)

Classification: A registered charge
Particulars: The leasehold property known as 128-130 accrington road, blackburn (LAN71336) – please refer to the instrument.
Outstanding
12 December 2017Delivered on: 22 December 2017
Persons entitled: Santander UK PLC (Crn 02294747)

Classification: A registered charge
Outstanding
14 May 2012Delivered on: 16 May 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2008Delivered on: 17 May 2008
Satisfied on: 24 August 2012
Persons entitled: 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 March 2023Appointment of Mr Suken Samir Shah as a director on 30 March 2023 (2 pages)
8 January 2023Full accounts made up to 31 March 2022 (29 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
24 February 2022Full accounts made up to 31 March 2021 (22 pages)
14 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
23 July 2021Registration of charge 060206110008, created on 14 July 2021 (35 pages)
22 July 2021Satisfaction of charge 060206110003 in full (1 page)
22 July 2021Satisfaction of charge 060206110006 in full (1 page)
22 July 2021Satisfaction of charge 060206110007 in full (1 page)
22 July 2021Satisfaction of charge 060206110005 in full (1 page)
22 July 2021Satisfaction of charge 060206110004 in full (1 page)
15 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 29 March 2020 (13 pages)
4 March 2020Appointment of Mrs Monica Shah as a director on 4 March 2020 (2 pages)
24 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
17 April 2019Registration of charge 060206110007, created on 5 April 2019 (38 pages)
4 April 2019Accounts for a small company made up to 31 March 2018 (11 pages)
4 April 2019Satisfaction of charge 2 in full (1 page)
20 January 2019Registration of charge 060206110005, created on 10 January 2019 (39 pages)
20 January 2019Registration of charge 060206110006, created on 10 January 2019 (39 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
12 February 2018Notification of Suken Samir Shah as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 February 2018Notification of Ritu Dhariwal as a person with significant control on 12 February 2018 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
29 December 2017Registration of charge 060206110004, created on 12 December 2017 (25 pages)
29 December 2017Registration of charge 060206110004, created on 12 December 2017 (25 pages)
22 December 2017Registration of charge 060206110003, created on 12 December 2017 (29 pages)
22 December 2017Registration of charge 060206110003, created on 12 December 2017 (29 pages)
21 March 2017Accounts for a small company made up to 31 March 2016 (11 pages)
21 March 2017Accounts for a small company made up to 31 March 2016 (11 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
29 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
17 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
17 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
10 September 2012Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
(1 page)
10 September 2012Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
(1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2011Director's details changed for Dr Ritu Dhariwal on 6 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages)
19 December 2011Director's details changed for Dr Ritu Dhariwal on 6 December 2011 (2 pages)
19 December 2011Director's details changed for Dr Ritu Dhariwal on 6 December 2011 (2 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages)
29 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 December 2010Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages)
29 December 2010Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages)
29 December 2010Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages)
29 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
24 December 2008Secretary's change of particulars / subahu shah / 01/12/2008 (2 pages)
24 December 2008Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page)
24 December 2008Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page)
24 December 2008Secretary's change of particulars / subahu shah / 01/12/2008 (2 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
23 September 2008Appointment terminated director subahu shah (1 page)
23 September 2008Appointment terminated director subahu shah (1 page)
15 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
15 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
6 December 2006Incorporation (13 pages)
6 December 2006Incorporation (13 pages)