Company NameMaple Dentalcare Limited
DirectorIan Richard Hunt
Company StatusActive
Company Number07442876
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Richard Hunt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Fields Christie Way
Manchester
Lancashire
M21 7QY
Secretary NameMrs Andrea Marie Hunt
StatusCurrent
Appointed01 January 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameIan Richard Hunt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY

Location

Registered Address11 Maple Road
Manchester
M23 9HN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrea Marie Hunt
50.00%
Ordinary
50 at £1Ian Richard Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,886
Cash£179,347
Current Liabilities£88,347

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

2 August 2023Delivered on: 7 August 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 August 2023Delivered on: 7 August 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 December 2023Confirmation statement made on 8 November 2023 with updates (6 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 August 2023Registration of charge 074428760001, created on 2 August 2023 (40 pages)
7 August 2023Registration of charge 074428760002, created on 2 August 2023 (33 pages)
2 August 2023Termination of appointment of Andrea Marie Hunt as a secretary on 2 August 2023 (1 page)
2 August 2023Notification of Craig Cunningham Jack as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Cessation of Ian Richard Hunt as a person with significant control on 2 August 2023 (1 page)
2 August 2023Appointment of Dr Craig Cunningham Jack as a director on 2 August 2023 (2 pages)
2 August 2023Cessation of Andrea Marie Hunt as a person with significant control on 2 August 2023 (1 page)
2 August 2023Notification of Acer Cura Ltd as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Appointment of Dr Stephen David Roberts as a director on 2 August 2023 (2 pages)
2 August 2023Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY to 11 Maple Road Manchester M23 9HN on 2 August 2023 (1 page)
2 August 2023Notification of Stephen David Roberts as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Termination of appointment of Ian Richard Hunt as a director on 2 August 2023 (1 page)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
30 July 2020Appointment of Mrs Andrea Marie Hunt as a secretary on 1 January 2020 (2 pages)
27 November 2019Confirmation statement made on 8 November 2019 with updates (6 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 125.00
(5 pages)
1 February 2019Sub-division of shares on 22 January 2019 (4 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 22/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
7 December 2010Appointment of Ian Richard Hunt as a director (3 pages)
7 December 2010Appointment of Ian Richard Hunt as a director (3 pages)
7 December 2010Termination of appointment of Ian Richard Hunt as a director (2 pages)
7 December 2010Termination of appointment of Ian Richard Hunt as a director (2 pages)
17 November 2010Incorporation (48 pages)
17 November 2010Incorporation (48 pages)