Company NameThe Visiting Dental Service Ltd
Company StatusActive
Company Number07972197
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 5 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(5 years, 5 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 Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(7 years, 1 month 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(7 years, 11 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 Ann Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Cottage Silverton
Exeter
Devon
EX5 4DF
Director NameMr Ashley Morgan Edwards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Cottage Silverton
Exeter
Devon
EX5 4DF
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
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
Appointed31 October 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
NationalityBritish
StatusResigned
Appointed12 December 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 7 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(5 years, 5 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 Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(5 years, 5 months 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(5 years, 7 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

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

Financials

Year2013
Net Worth£4,819
Cash£11,198
Current Liabilities£24,127

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 Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 March 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
7 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
4 March 2021Confirmation statement made on 1 March 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 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
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)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages)
5 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (16 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 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 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)
14 August 2017Appointment of Annette Monique Lara Spindler 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 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
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)
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)
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 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
30 December 2014Appointment of William Henry Mark Robson as a secretary on 12 December 2014 (3 pages)
30 December 2014Appointment of William Henry Mark Robson as a secretary on 12 December 2014 (3 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 November 2014Appointment of Mr Clifford Gwyn Davies as a director on 31 October 2014 (3 pages)
17 November 2014Termination of appointment of Ann Edwards as a director on 31 October 2014 (2 pages)
17 November 2014Appointment of Mr Stephen Robert Williams as a director on 31 October 2014 (3 pages)
17 November 2014Termination of appointment of Ashley Morgan Edwards as a director on 31 October 2014 (2 pages)
17 November 2014Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 17 November 2014 (2 pages)
17 November 2014Appointment of Mr William Henry Mark Robson as a director on 31 October 2014 (3 pages)
17 November 2014Appointment of Mr William Henry Mark Robson as a director on 31 October 2014 (3 pages)
17 November 2014Appointment of Mr Stephen Robert Williams as a director on 31 October 2014 (3 pages)
17 November 2014Termination of appointment of Ashley Morgan Edwards as a director on 31 October 2014 (2 pages)
17 November 2014Termination of appointment of Ann Edwards as a director on 31 October 2014 (2 pages)
17 November 2014Appointment of Mr Clifford Gwyn Davies as a director on 31 October 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2012Registered office address changed from Stockwell Cottage Silverton Exeter Devon EX5 4DF England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Stockwell Cottage Silverton Exeter Devon EX5 4DF England on 13 March 2012 (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)