Company NameHarwood Dental Care Limited
DirectorsDipesh Kaushik Patel and Vilas Patel
Company StatusActive
Company Number08548194
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dipesh Kaushik Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address21 Longsight
Bolton
BL2 3HS
Director NameMrs Vilas Patel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longsight
Bolton
BL2 3HS

Contact

Websiteharwooddentalcare.co.uk
Email address[email protected]
Telephone01204 304568
Telephone regionBolton

Location

Registered Address21 Longsight
Bolton
BL2 3HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dipesh Kaushik Patel
50.00%
Ordinary A
50 at £1Vilas Patel
50.00%
Ordinary B

Financials

Year2014
Net Worth-£70,614
Cash£98,029
Current Liabilities£65,911

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

7 September 2018Delivered 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 2018Delivered on: 12 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 October 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

4 February 2021Appointment of Mrs Vilas Patel as a director on 4 February 2021 (2 pages)
4 January 2021Registered 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 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 October 2018Satisfaction of charge 085481940002 in full (1 page)
15 October 2018Satisfaction of charge 085481940003 in full (1 page)
15 October 2018Satisfaction of charge 085481940001 in full (1 page)
10 October 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
12 September 2018Registration of charge 085481940004, created on 7 September 2018 (19 pages)
12 September 2018Registration of charge 085481940005, created on 7 September 2018 (17 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
18 July 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Director's details changed for Mr Dipesh Kaushik Patel on 26 June 2014 (2 pages)
21 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Director's details changed for Mr Dipesh Kaushik Patel on 26 June 2014 (2 pages)
12 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
27 November 2013Registered 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 2013Registered 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 2013Registration of charge 085481940003, created on 22 October 2013 (4 pages)
6 November 2013Registration of charge 085481940003, created on 22 October 2013 (4 pages)
19 September 2013Registration of charge 085481940002, created on 2 September 2013 (10 pages)
19 September 2013Registration of charge 085481940002, created on 2 September 2013 (10 pages)
19 September 2013Registration of charge 085481940002, created on 2 September 2013 (10 pages)
26 July 2013Registration of charge 085481940001, created on 8 July 2013 (7 pages)
26 July 2013Registration of charge 085481940001, created on 8 July 2013 (7 pages)
26 July 2013Registration of charge 085481940001, created on 8 July 2013 (7 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)