Company NameM & B Practices Limited
DirectorsMohammed Shujahat Shabir and W & S Red Rose Healthcare Limited
Company StatusActive
Company Number07771387
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Shujahat Shabir
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Castlegate House Castlegate
York
YO1 9RP
Director NameW & S Red Rose Healthcare Limited (Corporation)
StatusCurrent
Appointed19 August 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressSuite 3, Castlegate House
Castlegate
York
YO1 9RP
Director NameMr Perminder Singh Badesha
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Lane Court
Shadwell
Leeds
West Yorkshire
LS17 8TW
Director NameDr Jasvinder Singh Matharoo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fern Way
Scarcroft
Leeds
West Yorkshire
LS14 3JJ
Director NameMr Hassan Bhojani
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Castlegate House Castlegate
York
YO1 9RP
Director NameS&B Dental Limited (Corporation)
StatusResigned
Appointed19 August 2022(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 August 2022)
Correspondence AddressSuite 3 Castlegate House Castlegate
York
YO1 9RP

Contact

Telephone0113 2638509
Telephone regionLeeds

Location

Registered AddressSuite 3 Castlegate House
Castlegate
York
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Nice Teeth LTD
50.00%
Ordinary
50 at £1Perminder Badesha
50.00%
Ordinary

Financials

Year2014
Net Worth£99,973
Cash£11,272
Current Liabilities£67,667

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

19 August 2022Delivered on: 22 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 March 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
28 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Second filing of the annual return made up to 13 September 2013 (22 pages)
17 October 2016Second filing of the annual return made up to 13 September 2012 (22 pages)
17 October 2016Second filing of the annual return made up to 13 September 2016 (22 pages)
17 October 2016Second filing of the annual return made up to 13 September 2014 (22 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 13 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
(5 pages)
15 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
6 February 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
21 October 2011Registered 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 2011Registered 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 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)