Company NameRoyton Dental Care Limited
DirectorPeter James Hughes
Company StatusActive
Company Number06448014
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter James Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Tatton Road South
Stockport
Cheshire
SK4 4LU
Secretary NameMrs Kathryn Hughes
NationalityBritish
StatusCurrent
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Tatton Road South
Stockport
Cheshire
SK4 4LU

Contact

Telephone0161 3624005
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£54,616
Cash£88,519
Current Liabilities£72,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

31 January 2008Delivered on: 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royton health centre royton oldham greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
4 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 May 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 23 May 2019 (1 page)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 July 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 14 July 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
(4 pages)
1 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(14 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(14 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(14 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Director's details changed for Peter James Hughes on 6 January 2012 (2 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Peter James Hughes on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Kathryn Stephens on 6 January 2012 (1 page)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Kathryn Stephens on 6 January 2012 (1 page)
6 January 2012Secretary's details changed for Kathryn Stephens on 6 January 2012 (1 page)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Peter James Hughes on 6 January 2012 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 December 2008Return made up to 07/12/08; full list of members (5 pages)
31 December 2008Return made up to 07/12/08; full list of members (5 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 December 2007Incorporation (10 pages)
7 December 2007Incorporation (10 pages)