York
YO1 9RP
Director Name | W & S Red Rose Healthcare Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Suite 3, Castlegate House Castlegate York YO1 9RP |
Director Name | Mr Perminder Singh Badesha |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Lane Court Shadwell Leeds West Yorkshire LS17 8TW |
Director Name | Dr Jasvinder Singh Matharoo |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Director Name | Mr Hassan Bhojani |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Castlegate House Castlegate York YO1 9RP |
Director Name | S&B Dental Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2022(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2022) |
Correspondence Address | Suite 3 Castlegate House Castlegate York YO1 9RP |
Telephone | 0113 2638509 |
---|---|
Telephone region | Leeds |
Registered Address | Suite 3 Castlegate House Castlegate York YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Nice Teeth LTD 50.00% Ordinary |
---|---|
50 at £1 | Perminder Badesha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,973 |
Cash | £11,272 |
Current Liabilities | £67,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 March 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
28 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Second filing of the annual return made up to 13 September 2013 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 13 September 2012 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 13 September 2016 (22 pages) |
17 October 2016 | Second filing of the annual return made up to 13 September 2014 (22 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders
|
15 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
21 October 2011 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from , West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, England on 21 October 2011 (1 page) |
13 September 2011 | Incorporation
|