Company NamePhoenix Dental Limited
Company StatusActive
Company Number06228245
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years 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, 3 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, 1 month 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(11 years, 11 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(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Paul Joseph Drugan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameCaroline Susan Drugan
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr John Richard Vlietstra
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2013)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth Mary McDonald
StatusResigned
Appointed21 August 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
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, 8 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 Ro
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(6 years, 8 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 Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(10 years, 3 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 Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
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, 5 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 Ro
Kearsley
Manchester
M26 1GG

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 Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£100,189
Cash£78,617
Current Liabilities£433,833

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
26 April 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
13 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 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)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
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)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 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 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
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)
14 August 2017Appointment of Annette Monique Lara Spindler 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)
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)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary 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 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 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)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr 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)
4 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
3 February 2014Appointment of Mr Richard Charles Smith as a director (2 pages)
3 February 2014Appointment of Mr Richard Charles Smith as a director (2 pages)
3 February 2014Termination of appointment of Richard Smith as a director (1 page)
3 February 2014Termination of appointment of Richard Smith as a director (1 page)
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)
10 January 2014Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
10 January 2014Termination of appointment of Paul Drugan as a director (1 page)
10 January 2014Appointment of Mr Stephen Robert Williams as a director (2 pages)
10 January 2014Termination of appointment of Caroline Drugan as a secretary (1 page)
10 January 2014Appointment of Mr John Richard Vlietstra as a director (2 pages)
10 January 2014Termination of appointment of Caroline Drugan as a secretary (1 page)
10 January 2014Termination of appointment of John Vlietstra as a director (1 page)
10 January 2014Termination of appointment of John Vlietstra as a director (1 page)
10 January 2014Appointment of Mr John Richard Vlietstra as a director (2 pages)
10 January 2014Termination of appointment of Paul Drugan as a director (1 page)
10 January 2014Appointment of Mr Stephen Robert Williams as a director (2 pages)
10 January 2014Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
9 January 2014Appointment of Mrs Elizabeth Mary Mcdonald as a secretary (2 pages)
9 January 2014Appointment of Mrs Elizabeth Mary Mcdonald as a secretary (2 pages)
7 January 2014Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 7 January 2014 (1 page)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 September 2013Statement of company's objects (2 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 September 2013Statement of company's objects (2 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 9 July 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 April 2010Secretary's details changed for Caroline Susan Drugan on 26 April 2010 (1 page)
30 April 2010Director's details changed for Paul Drugan on 26 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Paul Drugan on 26 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Caroline Susan Drugan on 26 April 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2007Incorporation (12 pages)
26 April 2007Incorporation (12 pages)