Company NameDiamond Disposal Co Limited
DirectorsTom Riall and Nilesh Kundanlal Pandya
Company StatusActive
Company Number08948625
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Previous NamesBroomco (4270) Limited and The Dental Directory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen William Roseby
StatusCurrent
Appointed06 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressEuropa House, Europa House, Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Eric John Kump
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental Holdings, Europa House Europa Tr
Kearlsey
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressIntegrated Dental Holdings, Europa House Europa Tr
Kearlsey
Manchester
M26 1GG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressIntegrated Dental Holdings, Europa House Europa Tr
Kearlsey
Manchester
M26 1GG
Director NameMr Jean Michel Claude Bonnavion
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2014(same day as company formation)
RolePartner,  Palamon Capital Partners
Country of ResidenceUnted Kingdom
Correspondence AddressIntegrated Dental Holdings, Europa House Europa Tr
Kearlsey
Manchester
M26 1GG
Secretary NameElizabeth Mary McDonald
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressIntegrated Dental Holdings, Europa House Europa Tr
Kearlsey
Manchester
M26 1GG
Director NameMr Martin Arthur Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2016)
RoleMD
Country of ResidenceEngland
Correspondence Address6 Perry Way
Witham
Essex
CM8 3SX
Director NameMr Alex George Stirling
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House, Europa Trading Estate Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House, Europa Trading Estate Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Robert Mark Stephenson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2018)
RoleCOO
Country of ResidenceEngland
Correspondence AddressEuropa House, Europa Trading Estate Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2020)
RoleCompany Director
Correspondence AddressEuropa House, Europa Trading Estate Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House, Europa Trading Estate Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Gervase Paul Adams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Benjamin William Goodger
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMs Johanna Elizabeth Deason
StatusResigned
Appointed10 March 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2022)
RoleCompany Director
Correspondence Address6 Perry Way
Witham
CM8 3SX

Contact

Websitewww.dental-directory.co.uk
Telephone01376 391100
Telephone regionBraintree

Location

Registered AddressEuropa House, Europa House, Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 7 May 2015
Persons entitled: U.S. Bank Trustees Limited (Security Agent)

Classification: A registered charge
Outstanding

Filing History

10 January 2024Full accounts made up to 31 March 2023 (20 pages)
24 July 2023Company name changed the dental directory LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
(3 pages)
30 March 2023Registration of charge 089486250004, created on 30 March 2023 (114 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 31 March 2022 (20 pages)
14 June 2022Registered office address changed from 6 Perry Way Witham CM8 3SX England to Europa House, Europa House, Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 14 June 2022 (1 page)
14 June 2022Termination of appointment of Johanna Elizabeth Deason as a secretary on 6 June 2022 (1 page)
14 June 2022Termination of appointment of Gervase Paul Adams as a director on 6 June 2022 (1 page)
14 June 2022Termination of appointment of Benjamin William Goodger as a director on 6 June 2022 (1 page)
14 June 2022Appointment of Mr Stephen William Roseby as a secretary on 6 June 2022 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 089486250002 in full (1 page)
4 January 2022Full accounts made up to 31 March 2021 (18 pages)
2 November 2021Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021 (2 pages)
17 September 2021Memorandum and Articles of Association (32 pages)
17 September 2021Memorandum and Articles of Association (32 pages)
7 September 2021Full accounts made up to 31 March 2020 (19 pages)
31 August 2021Registration of charge 089486250003, created on 16 August 2021 (36 pages)
28 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 May 2021Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
21 April 2020Registered office address changed from Europa House, Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to 6 Perry Way Witham CM8 3SX on 21 April 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 March 2020Appointment of Ms Johanna Elizabeth Deason as a secretary on 10 March 2020 (2 pages)
11 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 10 March 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (16 pages)
14 August 2019Appointment of Mr Benjamin William Goodger as a director on 14 August 2019 (2 pages)
11 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (14 pages)
9 October 2018Appointment of Mr Gervase Paul Adams as a director on 9 October 2018 (2 pages)
31 May 2018Termination of appointment of Robert Mark Stephenson as a director on 20 April 2018 (1 page)
9 May 2018Termination of appointment of Jean Michel Claude Bonnavion as a director on 8 May 2018 (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (12 pages)
5 January 2018Full accounts made up to 31 March 2017 (12 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
3 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
3 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
3 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
3 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
3 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
26 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
26 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
26 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
26 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
5 January 2017Full accounts made up to 31 March 2016 (12 pages)
19 October 2016Termination of appointment of Eric John Kump as a director on 3 October 2016 (1 page)
19 October 2016Termination of appointment of Eric John Kump as a director on 3 October 2016 (1 page)
19 October 2016Termination of appointment of Alex George Stirling as a director on 3 October 2016 (1 page)
19 October 2016Termination of appointment of Alex George Stirling as a director on 3 October 2016 (1 page)
19 August 2016Satisfaction of charge 089486250001 in full (1 page)
19 August 2016Satisfaction of charge 089486250001 in full (1 page)
12 August 2016Registration of charge 089486250002, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 089486250002, created on 5 August 2016 (81 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(10 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(10 pages)
5 April 2016Termination of appointment of Martin Arthur Mills as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Martin Arthur Mills as a director on 24 March 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (11 pages)
22 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 May 2015Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015 (2 pages)
7 May 2015Registration of charge 089486250001, created on 24 April 2015 (18 pages)
7 May 2015Registration of charge 089486250001, created on 24 April 2015 (18 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(8 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(8 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
7 May 2014Appointment of Mr Martin Arthur Mills as a director (2 pages)
7 May 2014Appointment of Mr Martin Arthur Mills as a director (2 pages)
28 April 2014Company name changed broomco (4270) LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(2 pages)
28 April 2014Company name changed broomco (4270) LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(2 pages)
28 April 2014Change of name with request to seek comments from relevant body (2 pages)
28 April 2014Change of name with request to seek comments from relevant body (2 pages)
28 April 2014Change of name notice (2 pages)
28 April 2014Change of name notice (2 pages)
24 April 2014Appointment of Alexis Stirling as a director (2 pages)
24 April 2014Appointment of Alexis Stirling as a director (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(39 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(39 pages)