Sheffield
S11 8TH
Director Name | Mr Peter Howard Thompson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2019) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 188 Dock Street Fleetwood FY7 6LT |
Director Name | Ms Pui Ling Tsoi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2019) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 188 Dock Street Fleetwood FY7 6LT |
Director Name | Ideal Dental Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 188 Dock Street Fleetwood Lancashire FY7 6LT |
Secretary Name | Ideal Dental Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 188 Dock Street Fleetwood FY7 6LT |
Registered Address | 833a Ecclesall Road Sheffield S11 8TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£72,186 |
Current Liabilities | £45,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
21 January 2020 | Delivered on: 24 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 September 2009 | Delivered on: 3 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 833 ecclesall road, sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
21 April 2020 | Satisfaction of charge 1 in full (2 pages) |
24 January 2020 | Registration of charge 068778440003, created on 21 January 2020 (23 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 November 2019 | Cessation of Ideal Dental Care Limited as a person with significant control on 31 October 2019 (1 page) |
20 November 2019 | Change of details for Caroline Susan Mckeown as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
20 November 2019 | Director's details changed for Caroline Susan Mckeown on 20 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Pui Ling Tsoi as a director on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Peter Howard Thompson as a director on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Ideal Dental Care Limited as a secretary on 31 October 2019 (1 page) |
4 November 2019 | Registered office address changed from 188 Dock Street Fleetwood FY7 6LT United Kingdom to 833a Ecclesall Road Sheffield S11 8th on 4 November 2019 (1 page) |
17 April 2019 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW (1 page) |
17 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 April 2019 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 April 2018 | Registered office address changed from 188 Dock Street Fleetwood Lancashire FY7 6LT to 188 Dock Street Fleetwood FY7 6LT on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
23 April 2018 | Director's details changed for Caroline Susan Mckeown on 15 April 2018 (2 pages) |
23 April 2018 | Secretary's details changed for Ideal Dental Care Limited on 15 April 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Peter Howard Thompson on 15 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 July 2017 | Registration of charge 068778440002, created on 25 July 2017 (9 pages) |
27 July 2017 | Registration of charge 068778440002, created on 25 July 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
24 April 2017 | Director's details changed for Caroline Mckeown on 15 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Caroline Mckeown on 15 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Caroline Susan Mckeown on 15 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Caroline Susan Mckeown on 15 April 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Appointment of Mr Peter Howard Thompson as a director on 11 September 2015 (2 pages) |
15 September 2015 | Appointment of Ms Pui Ling Tsoi as a director on 11 September 2015 (2 pages) |
15 September 2015 | Appointment of Ms Pui Ling Tsoi as a director on 11 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Peter Howard Thompson as a director on 11 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Ideal Dental Care Limited as a director on 11 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Ideal Dental Care Limited as a director on 11 September 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Director's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Director's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Secretary's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages) |
25 April 2013 | Secretary's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 2 May 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
2 February 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
2 February 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 April 2010 | Director's details changed for Caroline Mckeown on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ideal Dental Care Limited on 15 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Ideal Dental Care Limited on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Caroline Mckeown on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Ideal Dental Care Limited on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ideal Dental Care Limited on 15 April 2010 (1 page) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Current accounting period shortened from 30 April 2010 to 5 April 2010 (1 page) |
30 November 2009 | Current accounting period shortened from 30 April 2010 to 5 April 2010 (1 page) |
30 November 2009 | Current accounting period shortened from 30 April 2010 to 5 April 2010 (1 page) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Incorporation (22 pages) |
15 April 2009 | Incorporation (22 pages) |