Company NameViren Patel And Associates Limited
DirectorsKrista Nyree Whitley and Richard Storah
Company StatusActive
Company Number06845787
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(8 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 Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(10 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(10 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 NameClare Elizabeth Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House Llancarfan
Nr Barry
CF62 3AD
Wales
Director NameViren Patel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House Llancarfan
Nr. Barry
CF62 3AD
Wales
Director NameViren Patel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House Llancarfan
Nr. Barry
CF62 3AD
Wales
Director NameMr Darren John Hills
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2013)
RoleOrthodontist
Country of ResidenceEngland
Correspondence AddressTrafalgar House The Promenade
Clifton
Bristol
Avon
BS8 3NG
Director NameMrs Lynne Hills
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2013)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMukeshkumar Gokaldas Makhecha
NationalityBritish
StatusResigned
Appointed26 August 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressTrafalgar House The Promenade
Clifton
Bristol
Avon
BS8 3NG
Director NameMr John Richard Vlietstra
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(4 years after company formation)
Appointment Duration9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(4 years after company formation)
Appointment Duration8 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth Ncdonald
NationalityBritish
StatusResigned
Appointed02 April 2013(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2018)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(8 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 Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(8 years, 7 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 Roa
Kearsley
Manchester
M26 1GG

Contact

Websiteintegrateddental.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 MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dh Dental Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

6 September 2010Delivered on: 18 September 2010
Satisfied on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 4 cardiff gate business park pontprennau t/no:CYM178914 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
15 June 2009Delivered on: 17 June 2009
Satisfied on: 21 September 2010
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

13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
10 September 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (9 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)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 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 Stephen Robert Williams 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 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 2017Appointment of Miss Krista Nyree Whitley 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 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)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
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)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
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)
11 November 2014Termination of appointment of Elizabeth Ncdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Ncdonald as a secretary on 31 October 2014 (1 page)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages)
17 January 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
17 January 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
30 December 2013Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
30 December 2013Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
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)
25 April 2013Annual return made up to 13 March 2013 (14 pages)
25 April 2013Annual return made up to 13 March 2013 (14 pages)
25 April 2013Director's details changed for Ms Lynne Lambert on 23 October 2010 (3 pages)
25 April 2013Director's details changed for Ms Lynne Lambert on 23 October 2010 (3 pages)
18 April 2013Appointment of Richard Charles Smith as a director (3 pages)
18 April 2013Appointment of Richard Charles Smith as a director (3 pages)
15 April 2013Termination of appointment of Darren Hills as a director (2 pages)
15 April 2013Statement of company's objects (2 pages)
15 April 2013Appointment of Stephen Robert Williams as a director (3 pages)
15 April 2013Registered office address changed from Trafalgar House the Promenade Clifton Bristol Avon BS8 3NG on 15 April 2013 (2 pages)
15 April 2013Appointment of Stephen Robert Williams as a director (3 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 April 2013Termination of appointment of Lynne Hills as a director (2 pages)
15 April 2013Appointment of Elizabeth Ncdonald as a secretary (3 pages)
15 April 2013Registered office address changed from Trafalgar House the Promenade Clifton Bristol Avon BS8 3NG on 15 April 2013 (2 pages)
15 April 2013Termination of appointment of Darren Hills as a director (2 pages)
15 April 2013Appointment of John Richard Vlietstra as a director (3 pages)
15 April 2013Appointment of John Richard Vlietstra as a director (3 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 April 2013Appointment of Elizabeth Ncdonald as a secretary (3 pages)
15 April 2013Termination of appointment of Lynne Hills as a director (2 pages)
15 April 2013Statement of company's objects (2 pages)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 November 2011Termination of appointment of Mukeshkumar Makhecha as a secretary (1 page)
30 November 2011Termination of appointment of Mukeshkumar Makhecha as a secretary (1 page)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-18
(1 page)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-18
(1 page)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 September 2010Termination of appointment of Clare Patel as a director (2 pages)
1 September 2010Termination of appointment of Viren Patel as a director (2 pages)
1 September 2010Appointment of Mukeshkumar Gokaldas Makhecha as a secretary (3 pages)
1 September 2010Appointment of Ms Lynne Lambert as a director (3 pages)
1 September 2010Appointment of Mukeshkumar Gokaldas Makhecha as a secretary (3 pages)
1 September 2010Appointment of Ms Lynne Lambert as a director (3 pages)
1 September 2010Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 1 September 2010 (2 pages)
1 September 2010Termination of appointment of Viren Patel as a director (2 pages)
1 September 2010Appointment of Mr Darren John Hills as a director (3 pages)
1 September 2010Termination of appointment of Clare Patel as a director (2 pages)
1 September 2010Appointment of Mr Darren John Hills as a director (3 pages)
30 June 2010Appointment of Viren Patel as a director (3 pages)
30 June 2010Appointment of Viren Patel as a director (3 pages)
29 March 2010Director's details changed for Clare Elizabeth Patel on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Clare Elizabeth Patel on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 January 2010Termination of appointment of Viren Patel as a director (2 pages)
7 January 2010Termination of appointment of Viren Patel as a director (2 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Incorporation (15 pages)
13 March 2009Incorporation (15 pages)