Company NameDrakes Dental Care Limited
Company StatusActive
Company Number06526686
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month 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
Appointed26 March 2021(13 years after company formation)
Appointment Duration3 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address63 Tycehurst Hill
Loughton
IG10 1BZ
Director NameMonica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAms Accountants Medical 9 Portland Street
Floor 2
Manchester
M1 3BE
Director NameMr Suken Samir Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAms Accountants Medical 9 Portland Street
Floor 2
Manchester
M1 3BE
Director NameDr Arshad Rafiq
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address6 Billinge Avenue
Blackburn
Lancashire
BB2 6SD
Secretary NameMr Asad Rafiq
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Billinge Avenue
Blackburn
Lancashire
BB2 6SD

Contact

Websitewww.drakesdentalcare.co.uk
Email address[email protected]
Telephone0845 5333230
Telephone regionUnknown

Location

Registered AddressUnit 5 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Rafiq Estates LTD
66.67%
Ordinary B
100 at £1Rafiq Estates LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£286,326
Cash£234,272
Current Liabilities£568,230

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 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 being 44 new bank road, blackburn BB2 6NN, 67 longridge road, ribbleton, preston PR2 6RH and 334 whalley range, blackburn BB1 6JW.
Outstanding
16 March 2011Delivered on: 18 March 2011
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: Unit 2 clarendon road, blackburn, lancashire t/no LA373373 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2008Delivered on: 22 March 2008
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
14 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
27 July 2023Registered office address changed from 334 Whalley Range Blackburn Lancashire BB1 6NN to Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB on 27 July 2023 (1 page)
17 March 2023Appointment of Mr Suken Samir Shah as a director on 28 February 2023 (2 pages)
15 March 2023Appointment of Monica Shah as a director on 28 February 2023 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
12 August 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2022Current accounting period shortened from 10 November 2021 to 31 March 2021 (1 page)
20 July 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
23 July 2021Registration of charge 065266860003, created on 14 July 2021 (34 pages)
28 June 2021Satisfaction of charge 1 in full (1 page)
28 June 2021Satisfaction of charge 2 in full (1 page)
16 June 2021Total exemption full accounts made up to 10 November 2020 (9 pages)
8 June 2021Previous accounting period shortened from 31 March 2021 to 10 November 2020 (1 page)
24 May 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 March 2021Appointment of Dr Ritu Dhariwal as a director on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Arshad Rafiq as a director on 20 November 2020 (1 page)
26 March 2021Notification of Redbridge Associates Limited as a person with significant control on 20 October 2020 (1 page)
26 March 2021Cessation of Rafiq Estates Limited as a person with significant control on 10 November 2020 (1 page)
26 March 2021Termination of appointment of Asad Rafiq as a secretary on 20 November 2020 (1 page)
27 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
14 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 March 2019Memorandum and Articles of Association (7 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(4 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(4 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (17 pages)
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (17 pages)
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (17 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/09/12.
(6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/09/12.
(6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/09/12.
(6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 6 Billinge Avenue Blackburn Lancashire BB2 6SD England on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 6 Billinge Avenue Blackburn Lancashire BB2 6SD England on 17 March 2010 (1 page)
11 March 2010Director's details changed for Dr Arshad Rafiq on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Arshad Rafiq on 7 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Dr Arshad Rafiq on 7 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Registered office changed on 18/08/2009 from 1 heritage court lower bridge street chester CH1 1RD (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Registered office changed on 18/08/2009 from 1 heritage court lower bridge street chester CH1 1RD (1 page)
23 March 2009Return made up to 07/03/09; full list of members (4 pages)
23 March 2009Return made up to 07/03/09; full list of members (4 pages)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
21 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2008Nc inc already adjusted 21/03/08 (1 page)
21 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2008Nc inc already adjusted 21/03/08 (1 page)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Incorporation (18 pages)
7 March 2008Incorporation (18 pages)