Bolton
BL2 3HS
Director Name | Mrs Vilas Patel |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longsight Bolton BL2 3HS |
Website | harwooddentalcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 304568 |
Telephone region | Bolton |
Registered Address | 21 Longsight Bolton BL2 3HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dipesh Kaushik Patel 50.00% Ordinary A |
---|---|
50 at £1 | Vilas Patel 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£70,614 |
Cash | £98,029 |
Current Liabilities | £65,911 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Harwood dental care limited, 21 longsight, harwood, bolton, BL2 3HS (title number: GM56637). Outstanding |
---|---|
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 19 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21 longsight harwood t/no.GM56637. Notification of addition to or amendment of charge. Outstanding |
8 July 2013 | Delivered on: 26 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2021 | Appointment of Mrs Vilas Patel as a director on 4 February 2021 (2 pages) |
---|---|
4 January 2021 | Registered office address changed from 21 Longsight Close Bolton BL2 3HS England to 21 Longsight Bolton BL2 3HS on 4 January 2021 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 October 2018 | Satisfaction of charge 085481940002 in full (1 page) |
15 October 2018 | Satisfaction of charge 085481940003 in full (1 page) |
15 October 2018 | Satisfaction of charge 085481940001 in full (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
12 September 2018 | Registration of charge 085481940004, created on 7 September 2018 (19 pages) |
12 September 2018 | Registration of charge 085481940005, created on 7 September 2018 (17 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Registered office address changed from 7 Christie Way Manchester Lancashire M21 7QY to 21 Longsight Close Bolton BL2 3HS on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 7 Christie Way Manchester Lancashire M21 7QY to 21 Longsight Close Bolton BL2 3HS on 5 June 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Dipesh Kaushik Patel on 26 June 2014 (2 pages) |
21 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Dipesh Kaushik Patel on 26 June 2014 (2 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Resolutions
|
27 November 2013 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 27 November 2013 (2 pages) |
6 November 2013 | Registration of charge 085481940003, created on 22 October 2013 (4 pages) |
6 November 2013 | Registration of charge 085481940003, created on 22 October 2013 (4 pages) |
19 September 2013 | Registration of charge 085481940002, created on 2 September 2013 (10 pages) |
19 September 2013 | Registration of charge 085481940002, created on 2 September 2013 (10 pages) |
19 September 2013 | Registration of charge 085481940002, created on 2 September 2013 (10 pages) |
26 July 2013 | Registration of charge 085481940001, created on 8 July 2013 (7 pages) |
26 July 2013 | Registration of charge 085481940001, created on 8 July 2013 (7 pages) |
26 July 2013 | Registration of charge 085481940001, created on 8 July 2013 (7 pages) |
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|