Cheadle
SK8 1JJ
Director Name | Ms Ritu Dhariwal |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 63 Tycehurst Hill Loughton IG10 1BZ |
Secretary Name | Jane Barbara Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rothley Avenue Ainsdale Southport Merseyside PR8 2SS |
Director Name | Dr Martin Jon Kelly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 June 2021) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 3 Harrod Drive Birkdale Southport Merseyside PR8 2HA |
Secretary Name | Lisa Kristy Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 February 2021) |
Role | Company Director |
Correspondence Address | 3 Harrod Drive Birkdale Southport Merseyside PR8 2HA |
Director Name | Williams & Co (Corporate) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 63 Scarisbrick New Road Southport Merseyside PR8 6PA |
Registered Address | Unit 5 Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Martin Kelly 70.00% Ordinary |
---|---|
30 at £1 | Lisa Kristy Asquith 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,776 |
Cash | £85,609 |
Current Liabilities | £256,283 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
14 July 2021 | Delivered on: 23 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: None as at the date of the instrument. Outstanding |
---|---|
31 January 2017 | Delivered on: 3 February 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
13 February 2008 | Delivered on: 23 February 2008 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. Outstanding |
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
18 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 October 2022 | Registered office address changed from Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ to Unit 5 Longstone Road Manchester M22 5LB on 12 October 2022 (1 page) |
13 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
21 July 2022 | Current accounting period shortened from 18 February 2022 to 31 March 2021 (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 July 2022 | Micro company accounts made up to 18 February 2021 (3 pages) |
24 June 2022 | Current accounting period shortened from 28 September 2021 to 18 February 2021 (1 page) |
16 December 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 28 September 2020 (6 pages) |
23 July 2021 | Registration of charge 063651250003, created on 14 July 2021 (34 pages) |
22 June 2021 | Appointment of Mrs Monica Shah as a director on 18 February 2021 (2 pages) |
21 June 2021 | Satisfaction of charge 1 in full (1 page) |
18 June 2021 | Termination of appointment of Martin Jon Kelly as a director on 18 June 2021 (1 page) |
18 June 2021 | Appointment of Ms Ritu Dhariwal as a director on 18 June 2021 (2 pages) |
16 June 2021 | Cessation of Lisa Kelly as a person with significant control on 18 February 2021 (1 page) |
16 June 2021 | Notification of Redbridge Associates Limited as a person with significant control on 18 February 2021 (2 pages) |
16 June 2021 | Termination of appointment of Lisa Kristy Kelly as a secretary on 18 February 2021 (1 page) |
16 June 2021 | Cessation of Martin Jon Kelly as a person with significant control on 18 February 2021 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
30 January 2020 | Satisfaction of charge 063651250002 in full (1 page) |
3 December 2019 | Total exemption full accounts made up to 28 September 2018 (11 pages) |
27 September 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
12 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
11 September 2018 | Secretary's details changed for Lisa Kristy Asquith on 2 October 2017 (1 page) |
10 September 2018 | Change of details for Mrs Lisa Asquith as a person with significant control on 2 October 2017 (2 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
3 February 2017 | Registration of charge 063651250002, created on 31 January 2017 (17 pages) |
3 February 2017 | Registration of charge 063651250002, created on 31 January 2017 (17 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 September 2010 | Director's details changed for Martin Jon Kelly on 10 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Martin Jon Kelly on 10 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 January 2010 | Registered office address changed from Pelican House Eastbank Street Southport Merseyside PR8 1DQ England on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Pelican House Eastbank Street Southport Merseyside PR8 1DQ England on 27 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 63 Scarisbrick New Road Southport Merseyside PR8 6PA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 63 Scarisbrick New Road Southport Merseyside PR8 6PA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 63 Scarisbrick New Road Southport Merseyside PR8 6PA on 7 January 2010 (1 page) |
16 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Incorporation (10 pages) |
10 September 2007 | Incorporation (10 pages) |