Carr House Lane
Halifax
West Yorkshire
HX3 7RH
Director Name | Mr Paul Anthony Martin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2004(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pond Cottage Long Mill Lane, Platt Sevenoaks Kent TN15 8NB |
Secretary Name | Mrs Lucy Victoria Gabbitas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2004(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 61 The Weigh House Carr House Lane Halifax West Yorkshire HX3 7RH |
Director Name | Steven John Blackhall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Narrow Lane Harden Bingley West Yorkshire BD16 1HX |
Director Name | Kelvin George Scott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 613 Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DJ |
Director Name | Mr Richard Garford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Head House Scotland Lane Horsforth Leeds LS18 5HU |
Secretary Name | Brian Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 144 Allerton Road Bradford West Yorkshire BD8 0AA |
Secretary Name | Mr Richard Garford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Head House Scotland Lane Horsforth Leeds LS18 5HU |
Website | prestigedental.co.uk/holding/ |
---|---|
Telephone | 01274 721567 |
Telephone region | Bradford |
Registered Address | 7 Oxford Place Bradford West Yorkshire BD3 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£2,080 |
Cash | £15,872 |
Current Liabilities | £504,753 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
9 December 2015 | Delivered on: 12 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land and buildings at 7 oxford place bradford west yorkshire t/no.WYK167526. Outstanding |
---|---|
26 September 2006 | Delivered on: 6 October 2006 Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited Classification: Rent security deposit deed Secured details: £5,028.75 due or to become due from the company to. Particulars: Rent security deposit deed of £5,028.75. Outstanding |
15 November 2004 | Delivered on: 23 November 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 December 2015 | Registration of charge 023913380003, created on 9 December 2015 (22 pages) |
12 December 2015 | Registration of charge 023913380003, created on 9 December 2015 (22 pages) |
12 December 2015 | Registration of charge 023913380003, created on 9 December 2015 (22 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 November 2013 | Termination of appointment of Steven Blackhall as a director (1 page) |
5 November 2013 | Termination of appointment of Steven Blackhall as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2010 | Director's details changed for Steven John Blackhall on 2 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Lucy Victoria Gabbitas on 2 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Lucy Victoria Gabbitas on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven John Blackhall on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Anthony Martin on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Anthony Martin on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven John Blackhall on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Lucy Victoria Gabbitas on 2 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Paul Anthony Martin on 2 June 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 02/06/06; full list of members (3 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Return made up to 02/06/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (4 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 February 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
5 February 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
23 November 2004 | Particulars of mortgage/charge (4 pages) |
23 November 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 5 oxford place bradford BD3 0EF (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 5 oxford place bradford BD3 0EF (1 page) |
11 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (3 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
17 November 2000 | Return made up to 02/06/00; full list of members (7 pages) |
17 November 2000 | Return made up to 02/06/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
2 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
2 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
26 June 1998 | Return made up to 02/06/98; no change of members
|
26 June 1998 | Return made up to 02/06/98; no change of members
|
12 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
24 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
12 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
12 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
20 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
13 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
13 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
2 June 1989 | Incorporation (16 pages) |
2 June 1989 | Incorporation (16 pages) |