Company NameHebden Bridge Dental Care Ltd
DirectorPeter David Wright
Company StatusActive
Company Number07341309
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Peter David Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFar Brook House
Ogden
Halifax
West Yorkshire
HX2 8XN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.hebdenbridgedentalcare.co.uk/
Telephone01422 843162
Telephone regionHalifax

Location

Registered Address16 New Road
Hebden Bridge
West Yorkshire
HX7 8AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Shareholders

650 at £1Peter Wright
65.00%
Ordinary A
350 at £1Paula Wright
35.00%
Ordinary B

Financials

Year2014
Net Worth-£102,965
Cash£11,832
Current Liabilities£171,612

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

1 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
31 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Peter David Wright as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Peter David Wright as a person with significant control on 15 August 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1,000
(4 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1,000
(4 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1,000
(4 pages)
24 July 2014Re-registration from a private unlimited company to a private limited company (3 pages)
24 July 2014Certificate of change of name and re-registration to Limited (1 page)
24 July 2014Change of name notice (2 pages)
24 July 2014Company name changed denny wright & associates dental centre\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(1 page)
24 July 2014Re-registration of Memorandum and Articles (12 pages)
24 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 July 2014Change of name notice (2 pages)
24 July 2014Re-registration of Memorandum and Articles (12 pages)
24 July 2014Certificate of change of name and re-registration to Limited (1 page)
24 July 2014Company name changed denny wright & associates dental centre\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(1 page)
24 July 2014Re-registration from a private unlimited company to a private limited company (3 pages)
24 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 2 July 2014 (1 page)
27 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
22 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
16 September 2010Appointment of Mr Peter David Wright as a director (2 pages)
16 September 2010Termination of appointment of Jonathon Round as a director (1 page)
16 September 2010Appointment of Mr Peter David Wright as a director (2 pages)
16 September 2010Termination of appointment of Jonathon Round as a director (1 page)
7 September 2010Cerificate of fact-name correction from denny wright & associates dental care to denny wright & associates dental centre (1 page)
7 September 2010Cerificate of fact-name correction from denny wright & associates dental care to denny wright & associates dental centre (1 page)
27 August 2010Change of name notice (2 pages)
27 August 2010Change of name with request to seek comments from relevant body (1 page)
27 August 2010Change of name with request to seek comments from relevant body (1 page)
27 August 2010Change of name notice (2 pages)
27 August 2010Company name changed denny wright & associates\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
  • ANNOTATION Denny wright & associates dental centre changed its name on 27TH august 2010 to denny wright & associates dental centre and not the name denny wright & associates dental care as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
27 August 2010Company name changed denny wright & associates\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
  • ANNOTATION Denny wright & associates dental centre changed its name on 27TH august 2010 to denny wright & associates dental centre and not the name denny wright & associates dental care as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
10 August 2010Incorporation (60 pages)
10 August 2010Incorporation (60 pages)