Ogden
Halifax
West Yorkshire
HX2 8XN
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.hebdenbridgedentalcare.co.uk/ |
---|---|
Telephone | 01422 843162 |
Telephone region | Halifax |
Registered Address | 16 New Road Hebden Bridge West Yorkshire HX7 8AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
650 at £1 | Peter Wright 65.00% Ordinary A |
---|---|
350 at £1 | Paula Wright 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£102,965 |
Cash | £11,832 |
Current Liabilities | £171,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
31 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Peter David Wright as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Peter David Wright as a person with significant control on 15 August 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | Statement of capital on 5 August 2014
|
5 August 2014 | Statement of capital on 5 August 2014
|
5 August 2014 | Statement of capital on 5 August 2014
|
24 July 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
24 July 2014 | Certificate of change of name and re-registration to Limited (1 page) |
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Company name changed denny wright & associates dental centre\certificate issued on 24/07/14
|
24 July 2014 | Re-registration of Memorandum and Articles (12 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Re-registration of Memorandum and Articles (12 pages) |
24 July 2014 | Certificate of change of name and re-registration to Limited (1 page) |
24 July 2014 | Company name changed denny wright & associates dental centre\certificate issued on 24/07/14
|
24 July 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
24 July 2014 | Resolutions
|
2 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 2 July 2014 (1 page) |
27 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders
|
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
22 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
16 September 2010 | Appointment of Mr Peter David Wright as a director (2 pages) |
16 September 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
16 September 2010 | Appointment of Mr Peter David Wright as a director (2 pages) |
16 September 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
7 September 2010 | Cerificate of fact-name correction from denny wright & associates dental care to denny wright & associates dental centre (1 page) |
7 September 2010 | Cerificate of fact-name correction from denny wright & associates dental care to denny wright & associates dental centre (1 page) |
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Change of name with request to seek comments from relevant body (1 page) |
27 August 2010 | Change of name with request to seek comments from relevant body (1 page) |
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed denny wright & associates\certificate issued on 27/08/10
|
27 August 2010 | Company name changed denny wright & associates\certificate issued on 27/08/10
|
10 August 2010 | Incorporation (60 pages) |
10 August 2010 | Incorporation (60 pages) |