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 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(10 years, 10 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 | Clare Elizabeth Patel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Llancarfan Nr Barry CF62 3AD Wales |
Director Name | Viren Patel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Llancarfan Nr. Barry CF62 3AD Wales |
Director Name | Viren Patel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Llancarfan Nr. Barry CF62 3AD Wales |
Director Name | Mr Darren John Hills |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2013) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | Trafalgar House The Promenade Clifton Bristol Avon BS8 3NG |
Director Name | Mrs Lynne Hills |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2013) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Mukeshkumar Gokaldas Makhecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Trafalgar House The Promenade Clifton Bristol Avon BS8 3NG |
Director Name | Mr John Richard Vlietstra |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(4 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(4 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth Ncdonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2018) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(5 years, 7 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 Roa Kearsley Manchester 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(8 years, 4 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 Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(8 years, 4 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 Roa Kearsley Manchester 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(8 years, 7 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 Roa Kearsley Manchester M26 1GG |
Website | integrateddental.co.uk |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Dh Dental Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
6 September 2010 | Delivered 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 2009 | Delivered 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 |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
18 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 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) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 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 Stephen Robert Williams 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 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 | Appointment of Miss Krista Nyree Whitley 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 | 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) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
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) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
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) |
11 November 2014 | Termination of appointment of Elizabeth Ncdonald as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Ncdonald as a secretary on 31 October 2014 (1 page) |
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages) |
17 January 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
17 January 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
30 December 2013 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
30 December 2013 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
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) |
25 April 2013 | Annual return made up to 13 March 2013 (14 pages) |
25 April 2013 | Annual return made up to 13 March 2013 (14 pages) |
25 April 2013 | Director's details changed for Ms Lynne Lambert on 23 October 2010 (3 pages) |
25 April 2013 | Director's details changed for Ms Lynne Lambert on 23 October 2010 (3 pages) |
18 April 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
18 April 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
15 April 2013 | Termination of appointment of Darren Hills as a director (2 pages) |
15 April 2013 | Statement of company's objects (2 pages) |
15 April 2013 | Appointment of Stephen Robert Williams as a director (3 pages) |
15 April 2013 | Registered office address changed from Trafalgar House the Promenade Clifton Bristol Avon BS8 3NG on 15 April 2013 (2 pages) |
15 April 2013 | Appointment of Stephen Robert Williams as a director (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Termination of appointment of Lynne Hills as a director (2 pages) |
15 April 2013 | Appointment of Elizabeth Ncdonald as a secretary (3 pages) |
15 April 2013 | Registered office address changed from Trafalgar House the Promenade Clifton Bristol Avon BS8 3NG on 15 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Darren Hills as a director (2 pages) |
15 April 2013 | Appointment of John Richard Vlietstra as a director (3 pages) |
15 April 2013 | Appointment of John Richard Vlietstra as a director (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Appointment of Elizabeth Ncdonald as a secretary (3 pages) |
15 April 2013 | Termination of appointment of Lynne Hills as a director (2 pages) |
15 April 2013 | Statement of company's objects (2 pages) |
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 November 2011 | Termination of appointment of Mukeshkumar Makhecha as a secretary (1 page) |
30 November 2011 | Termination of appointment of Mukeshkumar Makhecha as a secretary (1 page) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 September 2010 | Termination of appointment of Clare Patel as a director (2 pages) |
1 September 2010 | Termination of appointment of Viren Patel as a director (2 pages) |
1 September 2010 | Appointment of Mukeshkumar Gokaldas Makhecha as a secretary (3 pages) |
1 September 2010 | Appointment of Ms Lynne Lambert as a director (3 pages) |
1 September 2010 | Appointment of Mukeshkumar Gokaldas Makhecha as a secretary (3 pages) |
1 September 2010 | Appointment of Ms Lynne Lambert as a director (3 pages) |
1 September 2010 | Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 1 September 2010 (2 pages) |
1 September 2010 | Termination of appointment of Viren Patel as a director (2 pages) |
1 September 2010 | Appointment of Mr Darren John Hills as a director (3 pages) |
1 September 2010 | Termination of appointment of Clare Patel as a director (2 pages) |
1 September 2010 | Appointment of Mr Darren John Hills as a director (3 pages) |
30 June 2010 | Appointment of Viren Patel as a director (3 pages) |
30 June 2010 | Appointment of Viren Patel as a director (3 pages) |
29 March 2010 | Director's details changed for Clare Elizabeth Patel on 13 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Clare Elizabeth Patel on 13 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Termination of appointment of Viren Patel as a director (2 pages) |
7 January 2010 | Termination of appointment of Viren Patel as a director (2 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2009 | Incorporation (15 pages) |
13 March 2009 | Incorporation (15 pages) |