Company NameHorbury Dental Care Limited
DirectorsKathleen Anne Willings and Mark Vincent Willings
Company StatusActive
Company Number07418269
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Kathleen Anne Willings
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RolePractice Administrator
Country of ResidenceEngland
Correspondence AddressVincent House Queen Street
Horbury
Wakefield
West Yorkshire
WF4 6LP
Director NameMr Mark Vincent Willings
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressVincent House Queen Street
Horbury
Wakefield
West Yorkshire
WF4 6LP

Contact

Websitehorburydentalcare.co.uk
Telephone01924 211234
Telephone regionWakefield

Location

Registered AddressVincent House Queen Street
Horbury
Wakefield
West Yorkshire
WF4 6LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Kathleen Anne Willings
9.00%
Ordinary A
162 at £1Mark Vincent Willings
81.00%
Ordinary A
5 at £1James Hudson
2.50%
Ordinary C
5 at £1Mark Vincent Willings
2.50%
Ordinary D
5 at £1Nicholas Andrew Lane
2.50%
Ordinary B
2 at £1Alexandra Kate Willings
1.00%
Ordinary E
2 at £1Harriet Elizabeth Willings
1.00%
Ordinary E
1 at £1Kathleen Anne Willings
0.50%
Ordinary F

Financials

Year2014
Net Worth-£707,039
Cash£71,858
Current Liabilities£1,209,334

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Charges

15 June 2020Delivered on: 16 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2018Delivered on: 26 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the borrower.
Outstanding

Filing History

29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Registration of charge 074182690002, created on 15 June 2020 (41 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 July 2018Satisfaction of charge 074182690001 in part (1 page)
8 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 January 2018Registration of charge 074182690001, created on 24 January 2018 (19 pages)
10 November 2017Confirmation statement made on 25 October 2017 with updates (10 pages)
10 November 2017Confirmation statement made on 25 October 2017 with updates (10 pages)
25 October 2017Cessation of Mark Vincent Willings as a person with significant control on 5 October 2017 (1 page)
25 October 2017Notification of Mkw Holdings Ltd as a person with significant control on 5 October 2017 (2 pages)
25 October 2017Notification of Mkw Holdings Ltd as a person with significant control on 5 October 2017 (2 pages)
25 October 2017Cessation of Mark Vincent Willings as a person with significant control on 5 October 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (10 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (10 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(6 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(6 pages)
2 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(6 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
7 May 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 200.000000
(10 pages)
10 January 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 200.000000
(10 pages)
10 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 March 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
12 March 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 October 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 130
(5 pages)
26 October 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 130
(5 pages)
25 October 2010Incorporation (34 pages)
25 October 2010Incorporation (34 pages)