Company NameWishaw Cross Dental Care Limited
Company StatusActive
Company NumberSC335804
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 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(7 years, 11 months 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(9 years, 7 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(11 years, 3 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(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Beirne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameIrene Beirne
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleSecretary
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameRichard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2015)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 1 month 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(6 years, 10 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(9 years, 7 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(9 years, 7 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(9 years, 9 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
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewishawcrossdentalcareltd.co.uk
Email address[email protected]
Telephone01698 372277
Telephone regionMotherwell

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

Financials

Year2012
Net Worth-£4,390
Cash£2
Current Liabilities£50,533

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

20 January 2009Delivered on: 3 February 2009
Satisfied on: 8 November 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
15 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages)
15 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
4 January 2024Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
6 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (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)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 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)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
8 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 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)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 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)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 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)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 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)
9 October 2014Full accounts made up to 31 October 2013 (18 pages)
9 October 2014Full accounts made up to 31 October 2013 (18 pages)
17 March 2014Total exemption small company accounts made up to 25 October 2012 (6 pages)
17 March 2014Total exemption small company accounts made up to 25 October 2012 (6 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)
27 January 2014Director's details changed for Richard Charles Ablett on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Director's details changed for Richard Charles Ablett on 27 January 2014 (2 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
16 December 2013Current accounting period extended from 25 October 2014 to 31 March 2015 (1 page)
16 December 2013Current accounting period extended from 25 October 2014 to 31 March 2015 (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
11 December 2013Current accounting period shortened from 31 March 2013 to 25 October 2012 (1 page)
11 December 2013Current accounting period shortened from 31 March 2013 to 25 October 2012 (1 page)
30 January 2013Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages)
30 January 2013Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (21 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (21 pages)
23 January 2013Director's details changed for Richard Charles Ablett on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages)
23 January 2013Director's details changed for Richard Charles Ablett on 16 January 2013 (3 pages)
23 January 2013Secretary's details changed for Elizabeth Mcdonald on 16 January 2013 (3 pages)
23 January 2013Secretary's details changed for Elizabeth Mcdonald on 16 January 2013 (3 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (21 pages)
8 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
8 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
5 November 2012Appointment of Richard Smith as a director (3 pages)
5 November 2012Appointment of Richard Smith as a director (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
31 October 2012Termination of appointment of Irene Beirne as a secretary (2 pages)
31 October 2012Termination of appointment of Irene Beirne as a secretary (2 pages)
31 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
31 October 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 31 October 2012 (2 pages)
31 October 2012Appointment of Elizabeth Mcdonald as a secretary (3 pages)
31 October 2012Appointment of Elizabeth Mcdonald as a secretary (3 pages)
31 October 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
31 October 2012Termination of appointment of Richard Beirne as a director (2 pages)
31 October 2012Appointment of Richard Charles Ablett as a director (3 pages)
31 October 2012Termination of appointment of Richard Beirne as a director (2 pages)
31 October 2012Appointment of Richard Charles Ablett as a director (3 pages)
31 October 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 31 October 2012 (2 pages)
31 October 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
2 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (1 page)
2 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (1 page)
2 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 January 2010Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Irene Beirne on 1 October 2009 (1 page)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Irene Beirne on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Irene Beirne on 1 October 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / richard beirnie / 04/01/2008 (1 page)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / richard beirnie / 04/01/2008 (1 page)
31 March 2008Ad 04/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2008Ad 04/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 March 2008Secretary appointed irene beirne (2 pages)
14 March 2008Registered office changed on 14/03/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
14 March 2008Director appointed richard beirnie (2 pages)
14 March 2008Director appointed richard beirnie (2 pages)
14 March 2008Secretary appointed irene beirne (2 pages)
14 March 2008Registered office changed on 14/03/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2008Incorporation (17 pages)
4 January 2008Incorporation (17 pages)