Oldham
OL4 2NY
Director Name | Stuart William Grundy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Ripponden Road Oldham OL4 2NY |
Secretary Name | Mr Edward John Ashton |
---|---|
Status | Current |
Appointed | 04 August 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 312 Ripponden Road Oldham OL4 2NY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Website | horwichdentalcare.co.uk |
---|---|
Telephone | 01204 668206 |
Telephone region | Bolton |
Registered Address | 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Angela Dawn Grundy 50.00% Ordinary |
---|---|
1 at £1 | Stuart William Grundy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,008 |
Cash | £119,174 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
28 September 2016 | Delivered 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 2016 | Delivered on: 15 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 October 2008 | Delivered 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 |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 5 November 2020 (1 page) |
5 November 2020 | Register 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 2020 | Registered 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 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Registered 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 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 October 2016 | Registration of charge 060420730003, created on 28 September 2016 (10 pages) |
18 October 2016 | Registration of charge 060420730003, created on 28 September 2016 (10 pages) |
15 August 2016 | Registration of charge 060420730002, created on 5 August 2016 (5 pages) |
15 August 2016 | Registration of charge 060420730002, created on 5 August 2016 (5 pages) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
25 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stuart William Grundy on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Angela Dawn Grundy on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stuart William Grundy on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stuart William Grundy on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Angela Dawn Grundy on 4 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 4 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Angela Dawn Grundy on 4 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of register of members (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 March 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2007 | Registered 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 2007 | Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2007 | Registered 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 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Resolutions
|
4 January 2007 | Incorporation (18 pages) |
4 January 2007 | Incorporation (18 pages) |