Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Colin Alexander Burns |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 4 Robert Burns Drive Bearsden Glasgow G61 3DD Scotland |
Director Name | Dr Doreen Johan Corewyn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 3/3 60 Southbrae Gardens Jordanhill Glasgow Lanarkshire G13 1UB Scotland |
Secretary Name | Dr Doreen Johan Corewyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/3 60 Southbrae Gardens Jordanhill Glasgow Lanarkshire G13 1UB Scotland |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stonelough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Website | familydentalcareglasgow.co.uk |
---|
Registered Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Idh Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £325,144 |
Gross Profit | £91,493 |
Net Worth | £308,031 |
Current Liabilities | £40,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
12 April 2007 | Delivered on: 23 April 2007 Satisfied on: 2 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
25 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
3 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
19 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
1 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2013 | Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Richard Charles Ablett on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Richard Charles Ablett on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages) |
18 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 December 2012 | Annual return made up to 21 November 2012. List of shareholders has changed (15 pages) |
17 December 2012 | Annual return made up to 21 November 2012. List of shareholders has changed (15 pages) |
22 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
22 November 2012 | Appointment of Elizabeth Mcdonald as a secretary (4 pages) |
22 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
22 November 2012 | Appointment of Elizabeth Mcdonald as a secretary (4 pages) |
16 November 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
16 November 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
15 November 2012 | Termination of appointment of Colin Burns as a director (2 pages) |
15 November 2012 | Appointment of Richard Charles Ablett as a director (3 pages) |
15 November 2012 | Termination of appointment of Doreen Corewyn as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Colin Burns as a director (2 pages) |
15 November 2012 | Termination of appointment of Doreen Corewyn as a director (2 pages) |
15 November 2012 | Termination of appointment of Doreen Corewyn as a director (2 pages) |
15 November 2012 | Registered office address changed from 594 Crow Road Jordanhill Glasgow G13 1NP on 15 November 2012 (2 pages) |
15 November 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
15 November 2012 | Appointment of Richard Charles Ablett as a director (3 pages) |
15 November 2012 | Registered office address changed from 594 Crow Road Jordanhill Glasgow G13 1NP on 15 November 2012 (2 pages) |
15 November 2012 | Appointment of Stephen Robert Williams as a director (3 pages) |
15 November 2012 | Termination of appointment of Doreen Corewyn as a secretary (2 pages) |
15 November 2012 | Appointment of Stephen Robert Williams as a director (3 pages) |
15 November 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
2 November 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 November 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Colin Alexander Burns on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Doreen Johan Corewyn on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Doreen Johan Corewyn on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Colin Alexander Burns on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Doreen Johan Corewyn on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Colin Alexander Burns on 2 October 2009 (2 pages) |
14 January 2009 | Director's change of particulars / colin burns / 30/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / colin burns / 30/12/2008 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Return made up to 21/11/07; full list of members
|
8 January 2008 | Return made up to 21/11/07; full list of members
|
23 April 2007 | Partic of mort/charge * (4 pages) |
23 April 2007 | Partic of mort/charge * (4 pages) |
30 January 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
30 January 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
21 November 2006 | Incorporation (17 pages) |
21 November 2006 | Incorporation (17 pages) |