Company NameDMJ Norwich Limited
Company StatusActive
Company Number06553035
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(11 years after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Dimitar Kostov
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceSweden
Correspondence AddressGlimmervagen 8a
Uppsala
75241
Sweden
Director NameMr Sten Sture Johan Sjogren
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceSweden
Correspondence AddressGlimmervagen 8a
Uppsala
75241
Sweden
Secretary NameMr Harikrishna Madhukant Patel
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Fulmer Road
West Beckton, West Beckton
London
E16 3TE
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed08 April 2015(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(9 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.saintjamesdentalcentre.co.uk

Location

Registered AddressEuropa House Europa Trading Estate, Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Ecros Holdings Limited
50.00%
Ordinary
50 at £1Havierana Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£174,979
Cash£189,774
Current Liabilities£292,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

10 January 2011Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
10 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages)
23 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages)
23 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
3 April 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
3 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (26 pages)
9 September 2021Full accounts made up to 31 March 2020 (24 pages)
13 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (21 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (20 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Mr Manish Prasad as a director on 31 May 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 8 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 8 April 2015 (6 pages)
28 October 2015Current accounting period shortened from 8 April 2016 to 31 March 2016 (1 page)
28 October 2015Current accounting period shortened from 8 April 2016 to 31 March 2016 (1 page)
28 October 2015Current accounting period shortened from 8 April 2016 to 31 March 2016 (1 page)
27 October 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
27 October 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
27 October 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
1 July 2015Secretary's details changed for Mark Henry William Robson on 8 April 2015 (1 page)
1 July 2015Director's details changed for Mr Mark Henry William Robson on 8 April 2015 (2 pages)
1 July 2015Secretary's details changed for Mark Henry William Robson on 8 April 2015 (1 page)
1 July 2015Director's details changed for Mr Mark Henry William Robson on 8 April 2015 (2 pages)
1 July 2015Secretary's details changed for Mark Henry William Robson on 8 April 2015 (1 page)
1 July 2015Director's details changed for Mr Mark Henry William Robson on 8 April 2015 (2 pages)
18 May 2015Appointment of Mr Mark Henry William Robson as a director on 8 April 2015 (2 pages)
18 May 2015Termination of appointment of Dimitar Kostov as a director on 8 April 2015 (1 page)
18 May 2015Appointment of Jason Malcolm Bedford as a director on 8 April 2015 (2 pages)
18 May 2015Termination of appointment of Harikrishna Madhukant Patel as a secretary on 8 April 2015 (1 page)
18 May 2015Termination of appointment of Dimitar Kostov as a director on 8 April 2015 (1 page)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Appointment of Mark Henry William Robson as a secretary on 8 April 2015 (2 pages)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Registered 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 2015Appointment of Mr Mark Henry William Robson as a director on 8 April 2015 (2 pages)
18 May 2015Appointment of Jason Malcolm Bedford as a director on 8 April 2015 (2 pages)
18 May 2015Appointment of Mr Mark Henry William Robson as a director on 8 April 2015 (2 pages)
18 May 2015Termination of appointment of Harikrishna Madhukant Patel as a secretary on 8 April 2015 (1 page)
18 May 2015Appointment of Stephen Robert Williams as a director on 8 April 2015 (2 pages)
18 May 2015Termination of appointment of Sten Sture Johan Sjogren as a director on 8 April 2015 (1 page)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Termination of appointment of Harikrishna Madhukant Patel as a secretary on 8 April 2015 (1 page)
18 May 2015Appointment of Mark Henry William Robson as a secretary on 8 April 2015 (2 pages)
18 May 2015Registered 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 2015Appointment of Stephen Robert Williams as a director on 8 April 2015 (2 pages)
18 May 2015Appointment of Mark Henry William Robson as a secretary on 8 April 2015 (2 pages)
18 May 2015Termination of appointment of Sten Sture Johan Sjogren as a director on 8 April 2015 (1 page)
18 May 2015Termination of appointment of Sten Sture Johan Sjogren as a director on 8 April 2015 (1 page)
18 May 2015Appointment of Stephen Robert Williams as a director on 8 April 2015 (2 pages)
18 May 2015Termination of appointment of Dimitar Kostov as a director on 8 April 2015 (1 page)
18 May 2015Appointment of Jason Malcolm Bedford as a director on 8 April 2015 (2 pages)
6 May 2015Statement of company's objects (2 pages)
6 May 2015Statement of company's objects (2 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 April 2015Satisfaction of charge 3 in full (4 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Satisfaction of charge 3 in full (4 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from 60 Thorpe Road, Norwich NR1 1RY United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 60 Thorpe Road, Norwich NR1 1RY United Kingdom on 26 February 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Mr Sten Sture Johan Sjogren on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Dimitar Kostov on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Sten Sture Johan Sjogren on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Sten Sture Johan Sjogren on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Dimitar Kostov on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Dimitar Kostov on 6 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
2 April 2008Incorporation (17 pages)
2 April 2008Incorporation (17 pages)