Company NameFamily Dental Care Limited
Company StatusActive
Company NumberSC312299
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(12 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameColin Alexander Burns
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address4 Robert Burns Drive
Bearsden
Glasgow
G61 3DD
Scotland
Director NameDr Doreen Johan Corewyn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address3/3 60 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Secretary NameDr Doreen Johan Corewyn
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/3 60 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameRichard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stonelough Road
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland

Contact

Websitefamilydentalcareglasgow.co.uk

Location

Registered Address1 Johnston Street
Paisley
Renfrewshire
PA1 1XQ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Idh Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£325,144
Gross Profit£91,493
Net Worth£308,031
Current Liabilities£40,155

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

12 April 2007Delivered 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

Filing History

25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
3 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
28 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
8 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 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)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
23 December 2015Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
19 December 2014Full accounts made up to 31 March 2014 (18 pages)
19 December 2014Full accounts made up to 31 March 2014 (18 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
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)
1 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (18 pages)
30 December 2013Full accounts made up to 31 March 2013 (18 pages)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
28 November 2013Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Richard Charles Ablett on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Richard Charles Ablett on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages)
18 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 December 2012Annual return made up to 21 November 2012. List of shareholders has changed (15 pages)
17 December 2012Annual return made up to 21 November 2012. List of shareholders has changed (15 pages)
22 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
22 November 2012Appointment of Elizabeth Mcdonald as a secretary (4 pages)
22 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
22 November 2012Appointment of Elizabeth Mcdonald as a secretary (4 pages)
16 November 2012Appointment of Richard Charles Smith as a director (3 pages)
16 November 2012Appointment of Richard Charles Smith as a director (3 pages)
15 November 2012Termination of appointment of Colin Burns as a director (2 pages)
15 November 2012Appointment of Richard Charles Ablett as a director (3 pages)
15 November 2012Termination of appointment of Doreen Corewyn as a secretary (2 pages)
15 November 2012Termination of appointment of Colin Burns as a director (2 pages)
15 November 2012Termination of appointment of Doreen Corewyn as a director (2 pages)
15 November 2012Termination of appointment of Doreen Corewyn as a director (2 pages)
15 November 2012Registered office address changed from 594 Crow Road Jordanhill Glasgow G13 1NP on 15 November 2012 (2 pages)
15 November 2012Appointment of Jeremy Perkin as a secretary (3 pages)
15 November 2012Appointment of Richard Charles Ablett as a director (3 pages)
15 November 2012Registered office address changed from 594 Crow Road Jordanhill Glasgow G13 1NP on 15 November 2012 (2 pages)
15 November 2012Appointment of Stephen Robert Williams as a director (3 pages)
15 November 2012Termination of appointment of Doreen Corewyn as a secretary (2 pages)
15 November 2012Appointment of Stephen Robert Williams as a director (3 pages)
15 November 2012Appointment of Jeremy Perkin as a secretary (3 pages)
2 November 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 November 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Colin Alexander Burns on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Doreen Johan Corewyn on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Doreen Johan Corewyn on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Colin Alexander Burns on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Doreen Johan Corewyn on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Colin Alexander Burns on 2 October 2009 (2 pages)
14 January 2009Director's change of particulars / colin burns / 30/12/2008 (1 page)
14 January 2009Director's change of particulars / colin burns / 30/12/2008 (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Return made up to 21/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2008Return made up to 21/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Partic of mort/charge * (4 pages)
23 April 2007Partic of mort/charge * (4 pages)
30 January 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
30 January 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
21 November 2006Incorporation (17 pages)
21 November 2006Incorporation (17 pages)