Company NameDaylesford Associates Limited
DirectorRitu Dhariwal
Company StatusActive
Company Number06468715
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Ritu Dhariwal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 6 Ground Floor Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
Secretary NameMr Subahu Sunit Shah
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ground Floor
Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMr Subahu Sunit Shah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleSoftware Engineer
Correspondence Address13 Rosemary Drive
Redbridge
Ilford
IG4 5JD

Location

Registered Address12 Cringle Drive, Cheadle
Stockport
Lancashire
SK8 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

100 at £1Brackenwood Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,066,703
Cash£25,363
Current Liabilities£1,705,995

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

14 July 2021Delivered on: 23 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the leasehold properties known as: (1) 86 davyhulme road east, stretford M32 0DJ and registered at hm land registry under title number MAN198692; (2) 396 manchester road, astley M29 7DY and registered at hm land registry under title number MAN198683; (3) 383 worsley road, swinton M27 0EJ and registered at hm land registry under title number MAN198681; and (4) 42 poulton road, wallasey and registered at hm land registry under title number MS614477.
Outstanding
10 January 2019Delivered on: 22 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 42 poulton road, wallasey, merseyside, CH44 9DQ; 86 davyhulme road east, stretford, manchester, M32 0DJ; 383 worsley road, swinton, manchester, M27 0EJ; and 396 manchester road, astley, tyldesley, manchester, M29 7DY.
Outstanding
12 December 2017Delivered on: 29 December 2017
Persons entitled: Santander UK PLC (Crn 02294747)

Classification: A registered charge
Particulars: The leasehold property known as 1A bolton road, kearsley, bolton (MAN121026) – please refer to the instrument.
Outstanding
12 December 2017Delivered on: 22 December 2017
Persons entitled: Santander UK PLC (Crn 02294747)

Classification: A registered charge
Outstanding
14 May 2012Delivered on: 16 May 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2008Delivered on: 7 May 2008
Satisfied on: 24 August 2012
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 December 2020Accounts for a small company made up to 29 March 2020 (9 pages)
17 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
20 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
4 April 2019Satisfaction of charge 2 in full (1 page)
4 April 2019Accounts for a small company made up to 31 March 2018 (8 pages)
22 January 2019Registration of charge 064687150005, created on 10 January 2019 (39 pages)
15 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
29 December 2017Registration of charge 064687150004, created on 12 December 2017 (25 pages)
22 December 2017Registration of charge 064687150003, created on 12 December 2017 (29 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 31 March 2016 (11 pages)
21 March 2017Accounts for a small company made up to 31 March 2016 (11 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
17 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
2 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
2 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
10 September 2012Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
(1 page)
10 September 2012Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
(1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2011Secretary's details changed for Mr Subahu Sunit Shah on 6 December 2011 (2 pages)
19 December 2011Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Subahu Sunit Shah on 6 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Subahu Sunit Shah on 6 December 2011 (2 pages)
19 December 2011Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
29 December 2010Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages)
29 December 2010Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages)
29 December 2010Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages)
29 December 2010Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages)
3 November 2009Director's details changed for Dr Ritu Dhariwal on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Dr Ritu Dhariwal on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Ritu Dhariwal on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
24 December 2008Secretary's change of particulars / subahu shah / 01/12/2008 (1 page)
24 December 2008Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page)
24 December 2008Secretary's change of particulars / subahu shah / 01/12/2008 (1 page)
24 December 2008Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page)
23 September 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 September 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 September 2008Appointment terminated director subahu shah (1 page)
23 September 2008Appointment terminated director subahu shah (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2008Incorporation (13 pages)
9 January 2008Incorporation (13 pages)