Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(11 years after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Dimitar Kostov |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Sweden |
Correspondence Address | Glimmervagen 8a Uppsala 75241 Sweden |
Director Name | Mr Sten Sture Johan Sjogren |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Sweden |
Correspondence Address | Glimmervagen 8a Uppsala 75241 Sweden |
Secretary Name | Mr Harikrishna Madhukant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Fulmer Road West Beckton, West Beckton London E16 3TE |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 08 April 2015(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.saintjamesdentalcentre.co.uk |
---|
Registered Address | Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Ecros Holdings Limited 50.00% Ordinary |
---|---|
50 at £1 | Havierana Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,979 |
Cash | £189,774 |
Current Liabilities | £292,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
10 January 2011 | Delivered on: 12 January 2011 Satisfied on: 10 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 eastbank wherry road norwich norfolk together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
13 December 2010 | Delivered on: 20 December 2010 Satisfied on: 10 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 124 barrack street norwich t/no NK126704 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
11 February 2009 | Delivered on: 17 February 2009 Satisfied on: 10 April 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
2 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages) |
23 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages) |
23 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
3 April 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
3 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (24 pages) |
13 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
20 June 2018 | Appointment of Mr Manish Prasad as a director on 31 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 January 2016 | Total exemption small company accounts made up to 8 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 8 April 2015 (6 pages) |
28 October 2015 | Current accounting period shortened from 8 April 2016 to 31 March 2016 (1 page) |
28 October 2015 | Current accounting period shortened from 8 April 2016 to 31 March 2016 (1 page) |
28 October 2015 | Current accounting period shortened from 8 April 2016 to 31 March 2016 (1 page) |
27 October 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mark Henry William Robson on 8 April 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Mark Henry William Robson on 8 April 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mark Henry William Robson on 8 April 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Mark Henry William Robson on 8 April 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mark Henry William Robson on 8 April 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Mark Henry William Robson on 8 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mark Henry William Robson as a director on 8 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Dimitar Kostov as a director on 8 April 2015 (1 page) |
18 May 2015 | Appointment of Jason Malcolm Bedford as a director on 8 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Harikrishna Madhukant Patel as a secretary on 8 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Dimitar Kostov as a director on 8 April 2015 (1 page) |
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Appointment of Mark Henry William Robson as a secretary on 8 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 124 Barrack Street Norwich NR3 1TL to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Mark Henry William Robson as a director on 8 April 2015 (2 pages) |
18 May 2015 | Appointment of Jason Malcolm Bedford as a director on 8 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Mark Henry William Robson as a director on 8 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Harikrishna Madhukant Patel as a secretary on 8 April 2015 (1 page) |
18 May 2015 | Appointment of Stephen Robert Williams as a director on 8 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Sten Sture Johan Sjogren as a director on 8 April 2015 (1 page) |
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Harikrishna Madhukant Patel as a secretary on 8 April 2015 (1 page) |
18 May 2015 | Appointment of Mark Henry William Robson as a secretary on 8 April 2015 (2 pages) |
18 May 2015 | Registered office address changed from 124 Barrack Street Norwich NR3 1TL to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Stephen Robert Williams as a director on 8 April 2015 (2 pages) |
18 May 2015 | Appointment of Mark Henry William Robson as a secretary on 8 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Sten Sture Johan Sjogren as a director on 8 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Sten Sture Johan Sjogren as a director on 8 April 2015 (1 page) |
18 May 2015 | Appointment of Stephen Robert Williams as a director on 8 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Dimitar Kostov as a director on 8 April 2015 (1 page) |
18 May 2015 | Appointment of Jason Malcolm Bedford as a director on 8 April 2015 (2 pages) |
6 May 2015 | Statement of company's objects (2 pages) |
6 May 2015 | Statement of company's objects (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
10 April 2015 | Satisfaction of charge 3 in full (4 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 3 in full (4 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from 60 Thorpe Road, Norwich NR1 1RY United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 60 Thorpe Road, Norwich NR1 1RY United Kingdom on 26 February 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Mr Sten Sture Johan Sjogren on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Dimitar Kostov on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Sten Sture Johan Sjogren on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Sten Sture Johan Sjogren on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Dimitar Kostov on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Dimitar Kostov on 6 April 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
3 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
2 April 2008 | Incorporation (17 pages) |
2 April 2008 | Incorporation (17 pages) |