Company NameThe Centre For Advanced Dental Education Ltd
DirectorsGeorgina Jane Brookshaw and Richard Rahmin Brookshaw
Company StatusActive
Company Number06777006
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Georgina Jane Brookshaw
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(3 years after company formation)
Appointment Duration12 years, 3 months
RoleDentist
Country of ResidenceEngland
Correspondence Address163a Ashley Road
Hale
Altrincham
WA15 9SD
Secretary NameDr Richard Rahmin Brookshaw
StatusCurrent
Appointed19 October 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address163a Ashley Road
Hale
Altrincham
WA15 9SD
Director NameDr Richard Rahmin Brookshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address163a Ashley Road
Hale
Altrincham
WA15 9SD
Director NameMr Richard Rahmin Brookshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Robert George McLelland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Secretary NameMrs Dawn Jeanette Carragher
NationalityBritish
StatusResigned
Appointed19 December 2008(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
30 Church Road
Lymm
Cheshire
WA13 0QQ

Contact

Websitehaledentalclinic.co.uk
Telephone0161 9412020
Telephone regionManchester

Location

Registered Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Georgina Brookshaw
51.00%
Ordinary
49 at £1Robert George Mclelland
49.00%
Ordinary

Financials

Year2014
Net Worth£15,872
Cash£2,300
Current Liabilities£38,459

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
6 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
25 October 2018Change of details for Mrs Georgina Jane Brookshaw as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Director's details changed for Mrs Georgina Jane Brookshaw on 25 October 2018 (2 pages)
25 October 2018Change of details for Mrs Georgina Jane Brookshaw as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Director's details changed for Dr Richard Rahmin Brookshaw on 25 October 2018 (2 pages)
25 October 2018Secretary's details changed for Dr Richard Rahmin Brookshaw on 25 October 2018 (1 page)
25 October 2018Director's details changed for Mrs Georgina Jane Brookshaw on 25 October 2018 (2 pages)
25 October 2018Secretary's details changed for Dr Richard Brookshaw on 25 October 2018 (1 page)
3 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Termination of appointment of Robert George Mclelland as a director on 2 January 2017 (1 page)
15 February 2017Termination of appointment of Robert George Mclelland as a director on 2 January 2017 (1 page)
5 January 2017Statement of capital following an allotment of shares on 19 December 2009
  • GBP 100
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 19 December 2009
  • GBP 100
(4 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Appointment of Dr Richard Rahmin Brookshaw as a director on 25 February 2015 (2 pages)
27 February 2015Appointment of Dr Richard Rahmin Brookshaw as a director on 25 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Robert George Mclelland on 5 April 2013 (2 pages)
10 April 2013Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Robert George Mclelland on 5 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Robert George Mclelland on 5 April 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Appointment of Dr Richard Brookshaw as a secretary (1 page)
8 November 2012Appointment of Dr Richard Brookshaw as a secretary (1 page)
16 July 2012Termination of appointment of Dawn Carragher as a secretary (1 page)
16 July 2012Termination of appointment of Dawn Carragher as a secretary (1 page)
21 June 2012Registered office address changed from Charlton House 30 Church Road Lymm Cheshire WA13 0QQ on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Charlton House 30 Church Road Lymm Cheshire WA13 0QQ on 21 June 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages)
2 May 2012Termination of appointment of Richard Brookshaw as a director (1 page)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Richard Brookshaw as a director (1 page)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2010Director's details changed for Robert George Mclelland on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Robert George Mclelland on 11 January 2010 (2 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
17 December 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
6 January 2009Director appointed richard rahim brookshaw (2 pages)
6 January 2009Secretary appointed dawn carragher (2 pages)
6 January 2009Director appointed robert george mclelland (2 pages)
6 January 2009Director appointed richard rahim brookshaw (2 pages)
6 January 2009Director appointed robert george mclelland (2 pages)
6 January 2009Secretary appointed dawn carragher (2 pages)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
18 December 2008Incorporation (9 pages)
18 December 2008Incorporation (9 pages)