Company NameSheffield Practice Limited
DirectorCaroline Susan McKeown
Company StatusActive
Company Number06877844
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

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

Directors

Director NameCaroline Susan McKeown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address833a Ecclesall Road
Sheffield
S11 8TH
Director NameMr Peter Howard Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address188 Dock Street
Fleetwood
FY7 6LT
Director NameMs Pui Ling Tsoi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address188 Dock Street
Fleetwood
FY7 6LT
Director NameIdeal Dental Care Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address188 Dock Street
Fleetwood
Lancashire
FY7 6LT
Secretary NameIdeal Dental Care Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address188 Dock Street
Fleetwood
FY7 6LT

Location

Registered Address833a Ecclesall Road
Sheffield
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth-£72,186
Current Liabilities£45,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

21 January 2020Delivered 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 2017Delivered on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 September 2009Delivered 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

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
21 April 2020Satisfaction of charge 1 in full (2 pages)
24 January 2020Registration of charge 068778440003, created on 21 January 2020 (23 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 November 2019Cessation of Ideal Dental Care Limited as a person with significant control on 31 October 2019 (1 page)
20 November 2019Change of details for Caroline Susan Mckeown as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
20 November 2019Director's details changed for Caroline Susan Mckeown on 20 November 2019 (2 pages)
4 November 2019Termination of appointment of Pui Ling Tsoi as a director on 31 October 2019 (1 page)
4 November 2019Termination of appointment of Peter Howard Thompson as a director on 31 October 2019 (1 page)
4 November 2019Termination of appointment of Ideal Dental Care Limited as a secretary on 31 October 2019 (1 page)
4 November 2019Registered 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 2019Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW (1 page)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 April 2019Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 April 2018Registered 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 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
23 April 2018Director's details changed for Caroline Susan Mckeown on 15 April 2018 (2 pages)
23 April 2018Secretary's details changed for Ideal Dental Care Limited on 15 April 2018 (1 page)
23 April 2018Director's details changed for Mr Peter Howard Thompson on 15 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 July 2017Registration of charge 068778440002, created on 25 July 2017 (9 pages)
27 July 2017Registration of charge 068778440002, created on 25 July 2017 (9 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
24 April 2017Director's details changed for Caroline Mckeown on 15 April 2017 (2 pages)
24 April 2017Director's details changed for Caroline Mckeown on 15 April 2017 (2 pages)
24 April 2017Director's details changed for Caroline Susan Mckeown on 15 April 2017 (2 pages)
24 April 2017Director's details changed for Caroline Susan Mckeown on 15 April 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Appointment of Mr Peter Howard Thompson as a director on 11 September 2015 (2 pages)
15 September 2015Appointment of Ms Pui Ling Tsoi as a director on 11 September 2015 (2 pages)
15 September 2015Appointment of Ms Pui Ling Tsoi as a director on 11 September 2015 (2 pages)
15 September 2015Appointment of Mr Peter Howard Thompson as a director on 11 September 2015 (2 pages)
15 September 2015Termination of appointment of Ideal Dental Care Limited as a director on 11 September 2015 (1 page)
15 September 2015Termination of appointment of Ideal Dental Care Limited as a director on 11 September 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100.000099
(6 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100.000099
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Director's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
25 April 2013Director's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
25 April 2013Secretary's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages)
25 April 2013Secretary's details changed for Ideal Dental Care Limited on 16 April 2012 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
2 May 2012Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 2 May 2012 (1 page)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
2 May 2012Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 2 May 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
2 February 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
2 February 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
2 February 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 April 2010Director's details changed for Caroline Mckeown on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Ideal Dental Care Limited on 15 April 2010 (1 page)
20 April 2010Secretary's details changed for Ideal Dental Care Limited on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Caroline Mckeown on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Ideal Dental Care Limited on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Ideal Dental Care Limited on 15 April 2010 (1 page)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 November 2009Current accounting period shortened from 30 April 2010 to 5 April 2010 (1 page)
30 November 2009Current accounting period shortened from 30 April 2010 to 5 April 2010 (1 page)
30 November 2009Current accounting period shortened from 30 April 2010 to 5 April 2010 (1 page)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Incorporation (22 pages)
15 April 2009Incorporation (22 pages)