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 after company formation) |
Appointment Duration | 5 years, 11 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(10 years, 11 months 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, 8 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 | Dr Justin James Stewart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 44 Pine Grove Wimbledon London SW19 7HE |
Secretary Name | Dr Justin James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 44 Pine Grove Wimbledon London SW19 7HE |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2018) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester 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, 2 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 Road Kearsley Machester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(9 years, 2 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 Road Kearsley Machester 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, 5 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 Road Kearsley Machester M26 1GG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | domiciliarydentalpractice.co.uk |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Justin James Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,181,232 |
Gross Profit | £759,203 |
Net Worth | -£992,730 |
Current Liabilities | £1,102,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
1 October 2011 | Delivered 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 |
---|
10 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
---|---|
23 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
23 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
9 May 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 May 2022 | Confirmation statement made on 9 May 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) |
11 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 9 May 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) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 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) |
8 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) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (20 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) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 June 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG (1 page) |
1 June 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Machester M26 1GG (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 March 2015 | Full accounts made up to 31 March 2014 (18 pages) |
12 March 2015 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
4 June 2014 | Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG England (1 page) |
4 June 2014 | Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG England (1 page) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 March 2014 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
2 March 2014 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
6 December 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
6 December 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
5 December 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
5 December 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
31 May 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
31 May 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Register inspection address has been changed (1 page) |
30 May 2013 | Director's details changed for Mr Andrew Fenn on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Dr Stephen Robert Williams on 30 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Director's details changed for Dr Stephen Robert Williams on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Andrew Fenn on 30 May 2013 (2 pages) |
30 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Termination of appointment of Justin Stewart as a secretary (2 pages) |
17 May 2013 | Appointment of Mr Andrew Fenn as a director (3 pages) |
17 May 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
17 May 2013 | Statement of company's objects (2 pages) |
17 May 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
17 May 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
17 May 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
17 May 2013 | Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG United Kingdom on 17 May 2013 (2 pages) |
17 May 2013 | Statement of company's objects (2 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Termination of appointment of Justin Stewart as a director (2 pages) |
17 May 2013 | Termination of appointment of Justin Stewart as a secretary (2 pages) |
17 May 2013 | Appointment of Mr Andrew Fenn as a director (3 pages) |
17 May 2013 | Termination of appointment of Justin Stewart as a director (2 pages) |
17 May 2013 | Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG United Kingdom on 17 May 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 31 July 2009
|
1 November 2012 | Statement of capital following an allotment of shares on 31 July 2009
|
29 May 2012 | Registered office address changed from the Old School House Tormarton Badminton Gloucesteshire GL9 1HZ on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from the Old School House Tormarton Badminton Gloucesteshire GL9 1HZ on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Justin Stewart on 9 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Justin Stewart on 9 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Justin Stewart on 9 May 2010 (2 pages) |
12 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
12 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 42 banstead road carshalton beeches surrey SM5 3NW (1 page) |
13 April 2009 | Director and secretary appointed justin james stewart (2 pages) |
13 April 2009 | Director and secretary appointed justin james stewart (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 42 banstead road carshalton beeches surrey SM5 3NW (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 May 2008 | Incorporation (20 pages) |
9 May 2008 | Incorporation (20 pages) |