Company NameDenton Orthodontic Centre Limited
DirectorBasil Hatahet
Company StatusActive
Company Number06822504
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Basil Hatahet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address1 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AF
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameMeldah Halbouni
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AF
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitedenchem.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Basil Hatahet
100.00%
Ordinary

Financials

Year2014
Net Worth£45,448
Cash£3
Current Liabilities£128,759

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

4 February 2013Delivered on: 7 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 walker street denton manchester and l/h property k/a land at the back of 41 ashton road denton t/n MAN60918 and man 149414 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2012Delivered on: 22 September 2012
Persons entitled: Hsbc 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.
Outstanding

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Termination of appointment of Meldah Halbouni as a secretary on 1 April 2015 (1 page)
1 April 2016Termination of appointment of Meldah Halbouni as a secretary on 1 April 2015 (1 page)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
2 February 2015Registered office address changed from 1 Walker Street Denton Manchester M34 3LH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Walker Street Denton Manchester M34 3LH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Walker Street Denton Manchester M34 3LH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Register inspection address has been changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom (1 page)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 February 2013Register inspection address has been changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom (1 page)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2012Registered office address changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom on 25 June 2012 (1 page)
24 February 2012Register(s) moved to registered office address (1 page)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
24 February 2012Register(s) moved to registered office address (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Basil Hatahet on 4 March 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Basil Hatahet on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Ann Street Helath Centre Ann Street Denton M34 2AJ on 4 March 2010 (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Registered office address changed from Ann Street Helath Centre Ann Street Denton M34 2AJ on 4 March 2010 (1 page)
4 March 2010Director's details changed for Basil Hatahet on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Registered office address changed from Ann Street Helath Centre Ann Street Denton M34 2AJ on 4 March 2010 (1 page)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 February 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
10 February 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
10 March 2009Secretary appointed meldah halbouni (2 pages)
10 March 2009Director appointed basil hatahet (2 pages)
10 March 2009Secretary appointed meldah halbouni (2 pages)
10 March 2009Director appointed basil hatahet (2 pages)
3 March 2009Registered office changed on 03/03/2009 from denton orthodontic centre LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 March 2009Registered office changed on 03/03/2009 from denton orthodontic centre LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 February 2009Appointment terminated director lee gilburt (1 page)
24 February 2009Appointment terminated director lee gilburt (1 page)
24 February 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
24 February 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
24 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2009Incorporation (18 pages)
18 February 2009Incorporation (18 pages)