Bamford
Rochdale
Greater Manchester
OL11 5PT
Director Name | Mr Mark John Edmondson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Norden Road . Bamford Rochdale Greater Manchester OL11 5PT |
Director Name | Mr Nicholas Anthony Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Norden Road . Bamford Rochdale Greater Manchester OL11 5PT |
Director Name | Dr Maria Rose McNally |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Norden Road . Bamford Rochdale Greater Manchester OL11 5PT |
Website | bamforddental.co.uk |
---|---|
Telephone | 01706 527700 |
Telephone region | Rochdale |
Registered Address | Norden Road . Bamford Rochdale Greater Manchester OL11 5PT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
5 at £1 | Leanne Marcia Bennett 5.56% E |
---|---|
5 at £1 | Lindsey Hall 5.56% D |
5 at £1 | Tracy Elizabeth Edmondson 5.56% F |
25 at £1 | Bryan Jonathan Bennett 27.78% B |
25 at £1 | Mark John Edmondson 27.78% C |
25 at £1 | Nicholas Anthony Hall 27.78% A |
Year | 2014 |
---|---|
Net Worth | -£723,186 |
Cash | £36,066 |
Current Liabilities | £661,650 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2014 | Delivered on: 9 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 December 2020 | Satisfaction of charge 086314220001 in full (1 page) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
24 April 2020 | All of the property or undertaking has been released from charge 086314220001 (1 page) |
4 March 2020 | Registration of charge 086314220002, created on 28 February 2020 (51 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 October 2017 | Memorandum and Articles of Association (15 pages) |
31 October 2017 | Memorandum and Articles of Association (15 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
11 September 2017 | Notification of a person with significant control statement (2 pages) |
11 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Cessation of Bryan Jonathan Bennett as a person with significant control on 31 July 2017 (1 page) |
8 September 2017 | Cessation of Nicholas Anthony Hall as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Cessation of Nicholas Anthony Hall as a person with significant control on 31 July 2017 (1 page) |
8 September 2017 | Cessation of Bryan Jonathan Bennett as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
8 September 2017 | Cessation of Mark John Edmondson as a person with significant control on 31 July 2017 (1 page) |
8 September 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
8 September 2017 | Cessation of Mark John Edmondson as a person with significant control on 8 September 2017 (1 page) |
4 August 2017 | Appointment of Maria Rose Mcnally as a director on 6 July 2017 (2 pages) |
4 August 2017 | Appointment of Maria Rose Mcnally as a director on 6 July 2017 (2 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 May 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
6 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Resolutions
|
9 September 2014 | Registration of charge 086314220001, created on 2 September 2014 (5 pages) |
9 September 2014 | Registration of charge 086314220001, created on 2 September 2014 (5 pages) |
9 September 2014 | Registration of charge 086314220001, created on 2 September 2014 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|