Bury
Lancashire
BL9 0NT
Director Name | Mrs Louise Abigail Nulty |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(same day as company formation) |
Role | Practice Manager, Radiographer And Secretary |
Country of Residence | England |
Correspondence Address | 26 The Rock Bury Lancashire BL9 0NT |
Secretary Name | Mrs Louise Abigail Nulty |
---|---|
Status | Current |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Rock Bury Lancashire BL9 0NT |
Registered Address | 26 The Rock Bury Lancashire BL9 0NT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Nulty 50.00% Ordinary |
---|---|
1 at £1 | Louise Nulty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,151 |
Cash | £107,613 |
Current Liabilities | £36,675 |
Latest Accounts | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 13 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 13 May |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 4 weeks from now) |
13 February 2023 | Total exemption full accounts made up to 13 May 2022 (9 pages) |
---|---|
6 December 2022 | Confirmation statement made on 13 November 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 13 May 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 13 May 2020 (10 pages) |
4 March 2021 | Notification of Digital Dental Academy as a person with significant control on 1 March 2021 (1 page) |
4 March 2021 | Cessation of Adam Brian Nulty as a person with significant control on 1 March 2021 (1 page) |
4 March 2021 | Cessation of Louise Abigail Nulty as a person with significant control on 1 March 2021 (1 page) |
14 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 13 May 2019 (12 pages) |
16 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 13 May 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 13 May 2017 (6 pages) |
26 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 13 May 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 13 May 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 13 May 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 13 May 2015 (6 pages) |
3 December 2015 | Director's details changed for Dr Adam Brian Nulty on 3 August 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Louise Abigail Nulty on 3 August 2015 (2 pages) |
3 December 2015 | Director's details changed for Dr Adam Brian Nulty on 3 August 2015 (2 pages) |
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mrs Louise Abigail Nulty on 3 August 2015 (2 pages) |
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 May 2015 | Registered office address changed from 72 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to C/O Dr Adam Nulty 26 the Rock Bury Lancashire BL9 0NT on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 72 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to C/O Dr Adam Nulty 26 the Rock Bury Lancashire BL9 0NT on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 72 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to C/O Dr Adam Nulty 26 the Rock Bury Lancashire BL9 0NT on 6 May 2015 (1 page) |
23 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
11 August 2014 | Total exemption small company accounts made up to 13 May 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 13 May 2014 (6 pages) |
6 May 2014 | Current accounting period extended from 30 November 2013 to 13 May 2014 (1 page) |
6 May 2014 | Current accounting period extended from 30 November 2013 to 13 May 2014 (1 page) |
29 April 2014 | Registered office address changed from Radway Cottage Bonfire Hill Crawshawbooth Rossendale Lancashire BB4 8TJ on 29 April 2014 (1 page) |
29 April 2014 | Appointment of Mrs Louise Abigail Nulty as a director (2 pages) |
29 April 2014 | Registered office address changed from Radway Cottage Bonfire Hill Crawshawbooth Rossendale Lancashire BB4 8TJ on 29 April 2014 (1 page) |
29 April 2014 | Appointment of Mrs Louise Abigail Nulty as a director (2 pages) |
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|