Company NameThe Domiciliary Dental Practice Limited
Company StatusActive
Company Number06588742
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months 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, 2 months after company formation)
Appointment Duration6 years, 9 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 after company formation)
Appointment Duration5 years, 11 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(10 years, 11 months 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, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameDr Justin James Stewart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address44 Pine Grove
Wimbledon
London
SW19 7HE
Secretary NameDr Justin James Stewart
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address44 Pine Grove
Wimbledon
London
SW19 7HE
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed30 April 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2018)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(9 years, 2 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 Road
Kearsley
Machester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(9 years, 5 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 Road
Kearsley
Machester
M26 1GG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedomiciliarydentalpractice.co.uk

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Machester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Justin James Stewart
100.00%
Ordinary

Financials

Year2014
Turnover£1,181,232
Gross Profit£759,203
Net Worth-£992,730
Current Liabilities£1,102,154

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

1 October 2011Delivered on: 8 October 2011
Satisfied on: 30 January 2013
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
23 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
23 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
9 May 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 May 2022Confirmation statement made on 9 May 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)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 9 May 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)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 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)
8 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)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (20 pages)
5 January 2018Full accounts made up to 31 March 2017 (20 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)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
1 June 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG (1 page)
1 June 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG (1 page)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
12 March 2015Full accounts made up to 31 March 2014 (18 pages)
12 March 2015Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
4 June 2014Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG England (1 page)
4 June 2014Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG England (1 page)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
2 March 2014Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
2 March 2014Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
6 December 2013Amended accounts made up to 31 March 2012 (7 pages)
6 December 2013Amended accounts made up to 31 March 2012 (7 pages)
5 December 2013Amended accounts made up to 31 March 2012 (7 pages)
5 December 2013Amended accounts made up to 31 March 2012 (7 pages)
31 May 2013Appointment of Richard Charles Smith as a director (3 pages)
31 May 2013Appointment of Richard Charles Smith as a director (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Director's details changed for Mr Andrew Fenn on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Dr Stephen Robert Williams on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Director's details changed for Dr Stephen Robert Williams on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew Fenn on 30 May 2013 (2 pages)
30 May 2013Register inspection address has been changed (1 page)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 May 2013Termination of appointment of Justin Stewart as a secretary (2 pages)
17 May 2013Appointment of Mr Andrew Fenn as a director (3 pages)
17 May 2013Appointment of Elizabeth Mcdonald as a secretary (3 pages)
17 May 2013Statement of company's objects (2 pages)
17 May 2013Appointment of Elizabeth Mcdonald as a secretary (3 pages)
17 May 2013Appointment of Dr Stephen Robert Williams as a director (3 pages)
17 May 2013Appointment of Dr Stephen Robert Williams as a director (3 pages)
17 May 2013Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG United Kingdom on 17 May 2013 (2 pages)
17 May 2013Statement of company's objects (2 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 May 2013Termination of appointment of Justin Stewart as a director (2 pages)
17 May 2013Termination of appointment of Justin Stewart as a secretary (2 pages)
17 May 2013Appointment of Mr Andrew Fenn as a director (3 pages)
17 May 2013Termination of appointment of Justin Stewart as a director (2 pages)
17 May 2013Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG United Kingdom on 17 May 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Statement of capital following an allotment of shares on 31 July 2009
  • GBP 1,999
(2 pages)
1 November 2012Statement of capital following an allotment of shares on 31 July 2009
  • GBP 1,999
(2 pages)
29 May 2012Registered office address changed from the Old School House Tormarton Badminton Gloucesteshire GL9 1HZ on 29 May 2012 (1 page)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from the Old School House Tormarton Badminton Gloucesteshire GL9 1HZ on 29 May 2012 (1 page)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Justin Stewart on 9 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Justin Stewart on 9 May 2010 (2 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Justin Stewart on 9 May 2010 (2 pages)
12 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 09/05/09; full list of members (3 pages)
18 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 April 2009Registered office changed on 13/04/2009 from 42 banstead road carshalton beeches surrey SM5 3NW (1 page)
13 April 2009Director and secretary appointed justin james stewart (2 pages)
13 April 2009Director and secretary appointed justin james stewart (2 pages)
13 April 2009Registered office changed on 13/04/2009 from 42 banstead road carshalton beeches surrey SM5 3NW (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 May 2008Incorporation (20 pages)
9 May 2008Incorporation (20 pages)