Company NameBamford Dental Practice Limited
Company StatusActive
Company Number08631422
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Bryan Jonathan Bennett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressNorden Road .
Bamford
Rochdale
Greater Manchester
OL11 5PT
Director NameMr Mark John Edmondson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressNorden Road .
Bamford
Rochdale
Greater Manchester
OL11 5PT
Director NameMr Nicholas Anthony Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressNorden Road .
Bamford
Rochdale
Greater Manchester
OL11 5PT
Director NameDr Maria Rose McNally
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressNorden Road .
Bamford
Rochdale
Greater Manchester
OL11 5PT

Contact

Websitebamforddental.co.uk
Telephone01706 527700
Telephone regionRochdale

Location

Registered AddressNorden Road .
Bamford
Rochdale
Greater Manchester
OL11 5PT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

5 at £1Leanne Marcia Bennett
5.56%
E
5 at £1Lindsey Hall
5.56%
D
5 at £1Tracy Elizabeth Edmondson
5.56%
F
25 at £1Bryan Jonathan Bennett
27.78%
B
25 at £1Mark John Edmondson
27.78%
C
25 at £1Nicholas Anthony Hall
27.78%
A

Financials

Year2014
Net Worth-£723,186
Cash£36,066
Current Liabilities£661,650

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Charges

28 February 2020Delivered on: 4 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2014Delivered on: 9 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Satisfaction of charge 086314220001 in full (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 April 2020All of the property or undertaking has been released from charge 086314220001 (1 page)
4 March 2020Registration of charge 086314220002, created on 28 February 2020 (51 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 October 2017Memorandum and Articles of Association (15 pages)
31 October 2017Memorandum and Articles of Association (15 pages)
27 September 2017Change of share class name or designation (2 pages)
27 September 2017Change of share class name or designation (2 pages)
27 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 September 2017Notification of a person with significant control statement (2 pages)
11 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Cessation of Bryan Jonathan Bennett as a person with significant control on 31 July 2017 (1 page)
8 September 2017Cessation of Nicholas Anthony Hall as a person with significant control on 8 September 2017 (1 page)
8 September 2017Cessation of Nicholas Anthony Hall as a person with significant control on 31 July 2017 (1 page)
8 September 2017Cessation of Bryan Jonathan Bennett as a person with significant control on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
8 September 2017Cessation of Mark John Edmondson as a person with significant control on 31 July 2017 (1 page)
8 September 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
8 September 2017Cessation of Mark John Edmondson as a person with significant control on 8 September 2017 (1 page)
4 August 2017Appointment of Maria Rose Mcnally as a director on 6 July 2017 (2 pages)
4 August 2017Appointment of Maria Rose Mcnally as a director on 6 July 2017 (2 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90
(7 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90
(7 pages)
7 May 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 90
(11 pages)
7 May 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 90
(11 pages)
7 May 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 90
(11 pages)
6 May 2015Change of share class name or designation (2 pages)
6 May 2015Particulars of variation of rights attached to shares (2 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
6 May 2015Particulars of variation of rights attached to shares (2 pages)
6 May 2015Change of share class name or designation (2 pages)
6 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 September 2014Registration of charge 086314220001, created on 2 September 2014 (5 pages)
9 September 2014Registration of charge 086314220001, created on 2 September 2014 (5 pages)
9 September 2014Registration of charge 086314220001, created on 2 September 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(4 pages)
1 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(26 pages)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(26 pages)