Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(12 years after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Dr Alan Holland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Endodontist |
Correspondence Address | 58 Parrys Lane Stoke Bishop Bristol BS9 1AQ |
Director Name | Angela Holland |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Dental Nurse |
Correspondence Address | 58 Perrys Lane Stoke Bishop Bristol BS9 1AQ |
Secretary Name | Dr Alan Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Parrys Lane Stoke Bishop Bristol BS9 1AQ |
Secretary Name | Angela Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | 58 Parrys Lane Stoke Bishop Bristol BS9 1AQ |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Radcliffe Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | www.rootfillings.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9238400 |
Telephone region | Bristol |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £350,525 |
Cash | £365,011 |
Current Liabilities | £167,732 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
---|---|
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 May 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
16 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
5 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
31 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Secretary's details changed for Mark Robson on 23 December 2014 (1 page) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Secretary's details changed for Mark Robson on 23 December 2014 (1 page) |
29 January 2015 | Appointment of Mark Robson as a secretary on 23 December 2014 (3 pages) |
29 January 2015 | Appointment of Mark Robson as a secretary on 23 December 2014 (3 pages) |
28 January 2015 | Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Angela Holland as a director on 23 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Angela Holland as a secretary on 23 December 2014 (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Appointment of Mr William Henry Mark Robson as a director on 23 December 2014 (3 pages) |
28 January 2015 | Appointment of Mr Clifford Gwyn Davies as a director on 23 December 2014 (3 pages) |
28 January 2015 | Termination of appointment of Angela Holland as a secretary on 23 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Angela Holland as a director on 23 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Alan Holland as a director on 23 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Stephen Robert Williams as a director on 23 December 2014 (3 pages) |
28 January 2015 | Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Alan Holland as a director on 23 December 2014 (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Appointment of Mr Clifford Gwyn Davies as a director on 23 December 2014 (3 pages) |
28 January 2015 | Appointment of Mr Stephen Robert Williams as a director on 23 December 2014 (3 pages) |
28 January 2015 | Appointment of Mr William Henry Mark Robson as a director on 23 December 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Director's change of particulars / angela holland / 01/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / angela holland / 01/03/2009 (1 page) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Incorporation (30 pages) |
19 March 2007 | Incorporation (30 pages) |