Company NameThe Crescent Specialist Dental Centre Ltd
Company StatusActive
Company Number06045924
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 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, 6 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, 4 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, 2 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 after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameJeremy Duncan Peak
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2008)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address26 Jellicoe Road
Plymouth
Devon
PL5 3UU
Director NameMichelle Peak
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2008)
RoleDental Nurse
Correspondence Address26 Jellicoe Road
Plymouth
Devon
PL5 3UU
Secretary NameMichelle Peak
NationalityBritish
StatusResigned
Appointed05 February 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2008)
RoleDental Nurse
Correspondence Address26 Jellicoe Road
Plymouth
Devon
PL5 3UU
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Director NameMr Darrin John Peter Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Ribchester
Lancashire
PR3 2YS
Director NameJoanne Weir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield 248 Ashley Road
Hale
Cheshire
WA15 9NG
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr John Richard Vlietstra
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleChief Financial Officer
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
Appointed30 December 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2018)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 9 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, 6 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, 6 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, 9 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
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.bettersmiles.co.uk
Telephone07 882378810
Telephone regionMobile

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

Financials

Year2013
Turnover£1,849,475
Gross Profit£855,652
Net Worth-£1,382,461
Cash£103,527
Current Liabilities£167,649

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

10 January 2024Full accounts made up to 31 March 2023 (23 pages)
9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
30 March 2023Registration of charge 060459240003, created on 30 March 2023 (114 pages)
25 January 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
12 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
10 January 2023Full accounts made up to 31 March 2022 (24 pages)
4 March 2022Satisfaction of charge 060459240001 in full (1 page)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (27 pages)
9 September 2021Full accounts made up to 31 March 2020 (24 pages)
5 September 2021Memorandum and Articles of Association (10 pages)
31 August 2021Registration of charge 060459240002, created on 16 August 2021 (36 pages)
28 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
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)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (21 pages)
11 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)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (21 pages)
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 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 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)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
10 January 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
10 January 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
12 August 2016Registration of charge 060459240001, created on 5 August 2016 (82 pages)
12 August 2016Registration of charge 060459240001, created on 5 August 2016 (82 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
28 January 2014Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
27 January 2014Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages)
17 January 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
17 January 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
30 December 2013Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
30 December 2013Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
25 January 2013Annual return made up to 9 January 2013 (14 pages)
25 January 2013Annual return made up to 9 January 2013 (14 pages)
25 January 2013Annual return made up to 9 January 2013 (14 pages)
7 December 2012Full accounts made up to 31 March 2012 (16 pages)
7 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
3 February 2012Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
3 February 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
3 February 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
3 February 2012Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
3 February 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
3 February 2012Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 pages)
27 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
27 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
5 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
5 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
26 April 2011Appointment of John Richard Vlietstra as a director (3 pages)
26 April 2011Appointment of John Richard Vlietstra as a director (3 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
22 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
31 January 2011Annual return made up to 9 January 2011 (15 pages)
31 January 2011Annual return made up to 9 January 2011 (15 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
31 January 2011Annual return made up to 9 January 2011 (15 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
6 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
6 July 2010Appointment of Stephen Robert Williams as a director (3 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Annual return made up to 9 January 2010 (15 pages)
8 February 2010Annual return made up to 9 January 2010 (15 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Annual return made up to 9 January 2010 (15 pages)
1 February 2010Full accounts made up to 30 April 2009 (16 pages)
1 February 2010Full accounts made up to 30 April 2009 (16 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
11 March 2009Return made up to 09/01/09; full list of members (6 pages)
11 March 2009Return made up to 09/01/09; full list of members (6 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
13 January 2009Full accounts made up to 30 April 2008 (17 pages)
13 January 2009Full accounts made up to 30 April 2008 (17 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (1 page)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (1 page)
14 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 alignment with parent or subsidiary (1 page)
14 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 alignment with parent or subsidiary (1 page)
8 April 2008Director appointed joanne weir (4 pages)
8 April 2008Appointment terminated director jeremy peak (1 page)
8 April 2008Director appointed darrin john peter robinson (4 pages)
8 April 2008Appointment terminated director and secretary michelle peak (1 page)
8 April 2008Appointment terminated director jeremy peak (1 page)
8 April 2008Appointment terminated director and secretary michelle peak (1 page)
8 April 2008Director appointed david nathan hudaly (4 pages)
8 April 2008Director appointed darrin john peter robinson (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 2 the crescent plymouth devon PL1 3AB (1 page)
8 April 2008Registered office changed on 08/04/2008 from 2 the crescent plymouth devon PL1 3AB (1 page)
8 April 2008Director appointed joanne weir (4 pages)
8 April 2008Secretary appointed andrew john morris (2 pages)
8 April 2008Secretary appointed andrew john morris (2 pages)
8 April 2008Director appointed david nathan hudaly (4 pages)
19 March 2008Return made up to 09/01/08; full list of members (4 pages)
19 March 2008Return made up to 09/01/08; full list of members (4 pages)
16 July 2007Registered office changed on 16/07/07 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page)
16 July 2007Registered office changed on 16/07/07 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
22 February 2007Registered office changed on 22/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
22 February 2007Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2007Incorporation (12 pages)
9 January 2007Incorporation (12 pages)