Company NameFlagstaff Dental Clinic Limited
Company StatusActive
Company Number07355778
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(6 years, 11 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 Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 10 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(8 years, 7 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(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMrs Lisa Bendkowski
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallwood Chalky Road, Stockbury
Sittingbourne
Kent
ME9 7QP
Director NameDr Anthony Boleslaw Bendkowski
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallwood Chalky Road, Stockbury
Sittingbourne
Kent
ME9 7QP
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2017)
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
Appointed27 February 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2017)
RoleCompany Director
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
Appointed27 February 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed27 February 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 5 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(6 years, 11 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(6 years, 11 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(7 years, 1 month 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

Websitewww.flagstaff-dental.com
Telephone01206 766266
Telephone regionColchester

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 £1Idh Acquisitions Limited
66.67%
Ordinary
50 at £1Idh Acquisitions Limited
33.33%
Ordinary B

Financials

Year2014
Turnover£1,124,476
Gross Profit£555,165
Net Worth-£146,799
Cash£64,280
Current Liabilities£288,455

Accounts

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

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
24 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
7 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
11 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
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)
2 September 2020Confirmation statement made on 24 August 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 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
27 August 2019Confirmation statement made on 24 August 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)
14 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Mr Manish Prasad as a director on 31 May 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (19 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)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 150
(7 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 150
(7 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 March 2015Appointment of William Henry Mark Robson as a secretary on 27 February 2015 (3 pages)
24 March 2015Termination of appointment of Anthony Bendkowski as a director on 27 February 2015 (2 pages)
24 March 2015Appointment of William Henry Mark Robson as a secretary on 27 February 2015 (3 pages)
24 March 2015Appointment of Stephen Robert Williams as a director on 27 February 2015 (3 pages)
24 March 2015Appointment of Mr William Henry Mark Robson as a director on 27 February 2015 (3 pages)
24 March 2015Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Lisa Bendkowski as a director on 27 February 2015 (2 pages)
24 March 2015Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Lisa Bendkowski as a director on 27 February 2015 (2 pages)
24 March 2015Appointment of Stephen Robert Williams as a director on 27 February 2015 (3 pages)
24 March 2015Appointment of Jason Malcolm Bedford as a director on 27 February 2015 (4 pages)
24 March 2015Appointment of Mr William Henry Mark Robson as a director on 27 February 2015 (3 pages)
24 March 2015Appointment of Jason Malcolm Bedford as a director on 27 February 2015 (4 pages)
24 March 2015Termination of appointment of Anthony Bendkowski as a director on 27 February 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (5 pages)
4 August 2014Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 August 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(5 pages)
9 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(5 pages)
26 July 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 150
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 150
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 150
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
27 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
24 August 2010Incorporation (44 pages)
24 August 2010Incorporation (44 pages)