Company NamePremier Dental Limited
Company StatusActive
Company Number06286259
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(10 years, 1 month 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 NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameChristine Joanne Battison
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 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, 9 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, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameDr Prem-Pal Singh Sehmi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Secretary NameGurdip Singh Sehmi
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Park Lane
Roundhay
Leeds
LS8 2EX
Director NameDr Rose Sutvant Kaur Sehmi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed29 September 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(10 years, 1 month 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 Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
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, 4 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 Roa
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 MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,029,508
Cash£3,872
Current Liabilities£482,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

14 August 2012Delivered on: 17 August 2012
Persons entitled: Igloo Regeneration (General Partner) Limited & Igloo Regeneration (Nominee) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance in the rent deposit deed see image for full details.
Outstanding
30 September 2009Delivered on: 2 October 2009
Satisfied on: 7 October 2015
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
2 January 2009Delivered on: 21 January 2009
Satisfied on: 6 July 2012
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 October 2007Delivered on: 16 October 2007
Satisfied on: 10 June 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages)
22 June 2020Confirmation statement made on 19 June 2020 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)
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 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 June 2019Confirmation statement made on 19 June 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)
22 March 2019Director's details changed for Christine Joanne Battison on 25 January 2019 (2 pages)
15 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 June 2018Appointment of Mrs Sharon Patricia Letters as a director on 31 May 2018 (2 pages)
20 June 2018Appointment of Christine Joanne Battison as a director on 31 May 2018 (2 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (18 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 Mr Leo Damian Carroll as a secretary 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 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a secretary 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 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 2017Termination of appointment of William Henry Mark Robson as a secretary 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 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)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 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)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 103
(7 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 103
(7 pages)
5 November 2015Appointment of Jason Bedford as a director on 29 September 2015 (3 pages)
5 November 2015Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 5 November 2015 (2 pages)
5 November 2015Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 29 September 2015 (2 pages)
5 November 2015Appointment of Jason Bedford as a director on 29 September 2015 (3 pages)
5 November 2015Appointment of Stephen Robert Williams as a director on 29 September 2015 (3 pages)
5 November 2015Termination of appointment of Gurdip Singh Sehmi as a secretary on 29 September 2015 (2 pages)
5 November 2015Termination of appointment of Prem-Pal Singh Sehmi as a director on 29 September 2015 (2 pages)
5 November 2015Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages)
5 November 2015Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages)
5 November 2015Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 5 November 2015 (2 pages)
5 November 2015Appointment of Stephen Robert Williams as a director on 29 September 2015 (3 pages)
5 November 2015Termination of appointment of Gurdip Singh Sehmi as a secretary on 29 September 2015 (2 pages)
5 November 2015Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 29 September 2015 (2 pages)
5 November 2015Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 5 November 2015 (2 pages)
5 November 2015Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages)
5 November 2015Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages)
5 November 2015Termination of appointment of Prem-Pal Singh Sehmi as a director on 29 September 2015 (2 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 October 2015Statement of company's objects (2 pages)
9 October 2015Statement of company's objects (2 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 October 2015Satisfaction of charge 3 in full (5 pages)
7 October 2015Satisfaction of charge 3 in full (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 21 July 2015 (2 pages)
24 July 2015Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 21 July 2015 (2 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 103
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 103
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 October 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
9 October 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
14 July 2014Director's details changed for Dr Prem-Pal Singh Sehmi on 2 June 2014 (2 pages)
14 July 2014Director's details changed for Dr Prem-Pal Singh Sehmi on 2 June 2014 (2 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 103
(4 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 103
(4 pages)
14 July 2014Director's details changed for Dr Prem-Pal Singh Sehmi on 2 June 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 July 2012Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS on 12 July 2012 (1 page)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
12 July 2012Register(s) moved to registered office address (1 page)
12 July 2012Register(s) moved to registered office address (1 page)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS on 12 July 2012 (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Secretary's details changed for Gurdip Singh Sehmi on 19 June 2010 (2 pages)
10 August 2010Secretary's details changed for Gurdip Singh Sehmi on 19 June 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register inspection address has been changed (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 September 2008Return made up to 19/06/08; full list of members (3 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Secretary's change of particulars / gurdip sehmi / 20/06/2007 (1 page)
29 September 2008Return made up to 19/06/08; full list of members (3 pages)
29 September 2008Secretary's change of particulars / gurdip sehmi / 20/06/2007 (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
19 June 2007Incorporation (16 pages)
19 June 2007Incorporation (16 pages)