Company NameS L S Dental Care Limited
Company StatusActive
Company Number06944461
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 9 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(9 years, 9 months 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, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Simon Hearnshaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address62 Riplingham Road
Kirk Ella
Hull
East Yorkshire
HU10 7TR
Director NameMr Alister Gavin Weightman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address31 Church Street
Glentworth
Gainsborough
Lincolnshire
DN21 5DG
Director NameMr Stephen John Hnatyszyn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address9 Westfield
Scotton
Gainsborough
Lincolnshire
DN21 3LX
Secretary NameMr Stephen John Hnatyszyn
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Westfield
Scotton
Gainsborough
Lincolnshire
DN21 3LX
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameLindsey Walker
NationalityBritish
StatusResigned
Appointed19 August 2011(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(8 years, 1 month 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 Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road 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, 3 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 Road Kearsley
Manchester
M26 1GG

Contact

Websiterecomac.co.uk
Email address[email protected]
Telephone01204 576000
Telephone regionBolton

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 100 other UK companies use this postal address

Shareholders

3 at £1Idh Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£565,971
Gross Profit£286,366
Net Worth£431,015
Current Liabilities£35,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (18 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 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)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 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 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams 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 Annette Monique Lara Spindler 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)
14 August 2017Termination of appointment of William Henry Mark Robson 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)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
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)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
27 June 2017Notification of Idh Acquisitions Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Idh Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Turnstone Equityco 1 Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Turnstone Equityco 1 Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Idh Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Turnstone Equityco 1 Limited as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(7 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(7 pages)
14 July 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
14 July 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(4 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(4 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
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)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
8 July 2013Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages)
8 July 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
8 July 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
8 July 2013Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages)
7 December 2012Full accounts made up to 31 March 2012 (18 pages)
7 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (17 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (17 pages)
11 January 2012Termination of appointment of Lindsey Walker as a secretary (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a secretary (2 pages)
31 October 2011Register(s) moved to registered inspection location (2 pages)
31 October 2011Register inspection address has been changed (2 pages)
31 October 2011Register inspection address has been changed (2 pages)
31 October 2011Register(s) moved to registered inspection location (2 pages)
25 October 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
25 October 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
8 September 2011Appointment of Richard Charles Smith as a director (3 pages)
8 September 2011Appointment of Richard Charles Smith as a director (3 pages)
6 September 2011Termination of appointment of Simon Hearnshaw as a director (2 pages)
6 September 2011Termination of appointment of Stephen Hnatyszyn as a secretary (2 pages)
6 September 2011Registered office address changed from 129 Beverley Road Hessle East Yorkshire HU13 9AN on 6 September 2011 (2 pages)
6 September 2011Appointment of Stephen Robert Williams as a director (3 pages)
6 September 2011Termination of appointment of Alister Weightman as a director (2 pages)
6 September 2011Registered office address changed from 129 Beverley Road Hessle East Yorkshire HU13 9AN on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Stephen Hnatyszyn as a director (2 pages)
6 September 2011Termination of appointment of Stephen Hnatyszyn as a secretary (2 pages)
6 September 2011Appointment of Mr Andrew Fenn as a director (3 pages)
6 September 2011Termination of appointment of Simon Hearnshaw as a director (2 pages)
6 September 2011Appointment of Lindsey Walker as a secretary (3 pages)
6 September 2011Termination of appointment of Alister Weightman as a director (2 pages)
6 September 2011Registered office address changed from 129 Beverley Road Hessle East Yorkshire HU13 9AN on 6 September 2011 (2 pages)
6 September 2011Appointment of Mr Andrew Fenn as a director (3 pages)
6 September 2011Appointment of Stephen Robert Williams as a director (3 pages)
6 September 2011Appointment of Lindsey Walker as a secretary (3 pages)
6 September 2011Termination of appointment of Stephen Hnatyszyn as a director (2 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
3 March 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Simon Hearnshaw on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Simon Hearnshaw on 18 March 2010 (2 pages)
25 June 2009Incorporation (17 pages)
25 June 2009Incorporation (17 pages)