Company NameDental Health Care Limited
Company StatusActive
Company Number06047312
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed12 August 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years after company formation)
Appointment Duration10 years, 1 month
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
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, 8 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 Duration4 years, 11 months
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, 1 month
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameKiran Hanji
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Croftdown Road
Handsworth
Birmingham
West Midlands
B17 8RE
Director NameDr Sahm Sudheen Moopen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Snaith Crescent
Loughton
Milton Keynes
Buckinghamshire
MK5 8HQ
Secretary NameKiran Hanji
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Croftdown Road
Handsworth
Birmingham
West Midlands
B17 8RE
Director NameDr Martin Mayhew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2011)
RoleSenior Clinical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 York Mansions
84 Chiltern Street
London
W1U 5AL
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Bolton
BL4 8RH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameLindsey Walker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Bolton
BL4 8RH
Director NameMr John Richard Vlietstra
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Greater Manchester
BL4 8RH
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed29 February 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth Mary McDonald
StatusResigned
Appointed07 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
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 NameHarper Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Secretary NameLewis Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteidhgroup.co.uk

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

2 at £1Adp Dental Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

14 May 2007Delivered on: 31 May 2007
Satisfied on: 9 October 2009
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
12 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
8 September 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
11 January 2021Confirmation statement made on 10 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)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (9 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)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 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)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
4 November 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
4 November 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
29 January 2014Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
29 January 2014Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(7 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(7 pages)
28 January 2014Director's details changed for Mr Andrew Fenn on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Clifford Gwyn Davies on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Bernard Moroney on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Bernard Moroney on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Stephen Robert Williams on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Clifford Gwyn Davies on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Fenn on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Stephen Robert Williams on 28 January 2014 (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)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (12 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (12 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
16 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
16 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
16 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
21 August 2012Sec 519 resignation (2 pages)
21 August 2012Sec 519 resignation (2 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
7 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
7 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
20 January 2012Termination of appointment of Martin Mayhew as a director (1 page)
20 January 2012Termination of appointment of Martin Mayhew as a director (1 page)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (11 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (11 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
11 November 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
6 September 2011Appointment of Clifford Gwyn Davies as a director (3 pages)
6 September 2011Appointment of Clifford Gwyn Davies as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
31 August 2011Appointment of Lindsey Walker as a director (3 pages)
31 August 2011Appointment of John Richard Vlietstra as a director (3 pages)
31 August 2011Appointment of John Richard Vlietstra as a director (3 pages)
31 August 2011Appointment of Lindsey Walker as a director (3 pages)
30 August 2011Appointment of Andrew Fenn as a director (3 pages)
30 August 2011Appointment of Bernard Moroney as a director (3 pages)
30 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
30 August 2011Appointment of Andrew Fenn as a director (3 pages)
30 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
30 August 2011Appointment of Bernard Moroney as a director (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register inspection address has been changed (1 page)
25 November 2010Termination of appointment of a director (2 pages)
25 November 2010Termination of appointment of a director (2 pages)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
14 April 2010Full accounts made up to 3 April 2009 (17 pages)
14 April 2010Full accounts made up to 3 April 2009 (17 pages)
14 April 2010Full accounts made up to 3 April 2009 (17 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2009Director's change of particulars / martin mayhew / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / martin mayhew / 03/08/2009 (1 page)
5 February 2009Accounting reference date shortened from 09/05/2009 to 31/03/2009 (1 page)
5 February 2009Accounting reference date shortened from 09/05/2009 to 31/03/2009 (1 page)
5 February 2009Return made up to 10/01/09; full list of members (4 pages)
5 February 2009Return made up to 10/01/09; full list of members (4 pages)
16 December 2008Full accounts made up to 9 May 2008 (12 pages)
16 December 2008Full accounts made up to 9 May 2008 (12 pages)
16 December 2008Full accounts made up to 9 May 2008 (12 pages)
19 November 2008Registered office changed on 19/11/2008 from kirk house 15 birkheads road reigate surrey RH2 0AW (1 page)
19 November 2008Director appointed martin mayhew (2 pages)
19 November 2008Registered office changed on 19/11/2008 from kirk house 15 birkheads road reigate surrey RH2 0AW (1 page)
19 November 2008Director appointed martin mayhew (2 pages)
11 November 2008Registered office changed on 11/11/2008 from bond partners LLP, the grange 100 high street london N14 6TB (1 page)
11 November 2008Accounting reference date extended from 31/01/2008 to 09/05/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from bond partners LLP, the grange 100 high street london N14 6TB (1 page)
11 November 2008Accounting reference date extended from 31/01/2008 to 09/05/2008 (1 page)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
8 August 2008Appointment terminated director sahm moopen (1 page)
8 August 2008Appointment terminated director and secretary kiran hanji (1 page)
8 August 2008Appointment terminated director sahm moopen (1 page)
8 August 2008Appointment terminated director and secretary kiran hanji (1 page)
8 July 2008Appointment terminate, director and secretary richard knight logged form (1 page)
8 July 2008Appointment terminate, director and secretary richard knight logged form (1 page)
23 January 2008Return made up to 10/01/08; full list of members (6 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 10/01/08; full list of members (6 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
31 May 2007Particulars of mortgage/charge (5 pages)
31 May 2007Particulars of mortgage/charge (5 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
10 January 2007Incorporation (15 pages)
10 January 2007Incorporation (15 pages)