Company NameThe Ivy Dental Practice Limited
DirectorsMalcolm Philip Newsome and Rachel Ann Newsome
Company StatusActive
Company Number07194373
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Malcolm Philip Newsome
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address161 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameMrs Rachel Ann Newsome
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleGdc Registered Nurse And Practice Manager
Country of ResidenceEngland
Correspondence Address161 Wellington Road South
Stockport
Cheshire
SK1 3UA

Contact

Websitewww.theivydentalpractice.co.uk
Telephone0161 4802913
Telephone regionManchester

Location

Registered Address161 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Malcolm Philip Newsome
50.00%
Ordinary
1 at £1Rachel Ann Newsome
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,658
Cash£706
Current Liabilities£89,761

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

6 April 2010Delivered on: 8 April 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Change of details for Mr Malcolm Philip Newsome as a person with significant control on 6 April 2016 (2 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
23 March 2022Change of details for Mrs Rachel Ann Newsome as a person with significant control on 6 April 2016 (2 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 March 2021Director's details changed for Mrs Rachel Ann Newsome on 17 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2010Incorporation (36 pages)
18 March 2010Incorporation (36 pages)