Company NameHollins Denture Clinic Limited
DirectorsRobert Carey and Genieve Carey
Company StatusActive
Company Number08470716
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Previous NamesHollins Denture Clinic Limited and Hollins Dental Laboratory Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Robert Carey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Bury Old Road
Whitefield
Manchester
M45 6AT
Director NameMrs Genieve Carey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(1 month after company formation)
Appointment Duration10 years, 12 months
RoleAir Steward
Country of ResidenceEngland
Correspondence Address140 Bury Old Road
Whitefield
Manchester
M45 6AT

Contact

Websitehollinsdentallaboratory.co.uk
Email address[email protected]
Telephone0161 7980202
Telephone regionManchester

Location

Registered Address140 Bury Old Road
Whitefield
Manchester
M45 6AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

2 at £1Robert Carey
100.00%
Ordinary

Financials

Year2014
Net Worth£7,153
Current Liabilities£10,211

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 Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

14 March 2020Delivered on: 16 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 May 2020Registered office address changed from 54 Bury Old Road Bury Old Road Whitefield Manchester M45 6TL to 140 Bury Old Road Whitefield Manchester M45 6AT on 21 May 2020 (1 page)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
16 March 2020Registration of charge 084707160001, created on 14 March 2020 (9 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(3 pages)
1 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
28 January 2014Registered office address changed from 371 Hollins Lane Bury Lancashire BL9 8BD United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 371 Hollins Lane Bury Lancashire BL9 8BD United Kingdom on 28 January 2014 (1 page)
24 July 2013Company name changed hollins denture clinic LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(3 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Company name changed hollins denture clinic LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(3 pages)
24 July 2013Change of name notice (2 pages)
24 July 2013Change of name with request to seek comments from relevant body (2 pages)
24 July 2013Change of name with request to seek comments from relevant body (2 pages)
8 July 2013Appointment of Mrs Genieve Carey as a director (2 pages)
8 July 2013Appointment of Mrs Genieve Carey as a director (2 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)