Company NameHorwich Dental Care Centre Limited
DirectorsAngela Dawn Grundy and Stuart William Grundy
Company StatusActive - Proposal to Strike off
Company Number06042073
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 4 months ago)

Business Activity

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

Directors

Director NameAngela Dawn Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Ripponden Road
Oldham
OL4 2NY
Director NameStuart William Grundy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Ripponden Road
Oldham
OL4 2NY
Secretary NameMr Edward John Ashton
StatusCurrent
Appointed04 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address312 Ripponden Road
Oldham
OL4 2NY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT

Contact

Websitehorwichdentalcare.co.uk
Telephone01204 668206
Telephone regionBolton

Location

Registered Address312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Angela Dawn Grundy
50.00%
Ordinary
1 at £1Stuart William Grundy
50.00%
Ordinary

Financials

Year2014
Net Worth£73,008
Cash£119,174

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Charges

28 September 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 515 chorley new road, horwich, bolton t/no GM796834.
Outstanding
5 August 2016Delivered on: 15 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 October 2008Delivered on: 22 October 2008
Persons entitled: 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 see image for full details.
Outstanding

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
5 November 2020Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 5 November 2020 (1 page)
5 November 2020Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 517 Chorley New Road Horwich Bolton BL6 6JT (1 page)
5 November 2020Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT England to 517 Chorley New Road Horwich Bolton BL6 6JT on 5 November 2020 (1 page)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 8 March 2019 (1 page)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Registration of charge 060420730003, created on 28 September 2016 (10 pages)
18 October 2016Registration of charge 060420730003, created on 28 September 2016 (10 pages)
15 August 2016Registration of charge 060420730002, created on 5 August 2016 (5 pages)
15 August 2016Registration of charge 060420730002, created on 5 August 2016 (5 pages)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
25 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Stuart William Grundy on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Angela Dawn Grundy on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Stuart William Grundy on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Stuart William Grundy on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Angela Dawn Grundy on 4 January 2010 (2 pages)
19 January 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 4 January 2010 (2 pages)
19 January 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Angela Dawn Grundy on 4 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 04/01/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 04/01/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 04/01/08; full list of members (4 pages)
11 March 2008Return made up to 04/01/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 March 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
28 March 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2007Registered office changed on 12/01/07 from: horwich dental care centre LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 January 2007Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2007Registered office changed on 12/01/07 from: horwich dental care centre LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Incorporation (18 pages)
4 January 2007Incorporation (18 pages)