Company NameMy Dental Plan Ltd
Company StatusActive
Company Number08361181
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Duffy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address888 Edenfield Road
Rochdale
OL12 7SS
Director NameMr Richard David Griggs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage 30 Town Street
Guiseley
Leeds
West Yorkshire
LS20 9DT
Director NameMrs Jacqueline Goss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(3 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressHoneydale Barn Honeydale Barn
Wall-Under-Heywood
Church Stretton
Shropshire
SY6 7DU
Wales
Director NameMr Michael George Peden
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 George Alcock Way
Farcet
Peterborough
PE7 3DU
Secretary NameMr Michael Duffy
StatusResigned
Appointed23 January 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 27 November 2023)
RoleCompany Director
Correspondence AddressThe Wright Watson Enterprise Centre Thorp Garth
Lole
Bradford
West Yorkshire
BD10 9LD
Director NameMr Jeremy Mosley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2013(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Mill Lane
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BQ

Location

Registered AddressThe Wright Watson Enterprise Centre Thorp Garth
Lole
Bradford
West Yorkshire
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

27 November 2023Director's details changed for Mr Michael Duffy on 27 November 2023 (2 pages)
27 November 2023Termination of appointment of Michael Duffy as a secretary on 27 November 2023 (1 page)
27 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 January 2020 (5 pages)
30 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
20 July 2018Registered office address changed from 1B Station Court, Station Road Guiseley Leeds LS20 8EY to The Wright Watson Enterprise Centre Thorp Garth Lole Bradford West Yorkshire BD10 9LD on 20 July 2018 (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 24
(5 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 24
(5 pages)
5 January 2016Termination of appointment of Jeremy Mosley as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Jeremy Mosley as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Jeremy Mosley as a director on 5 January 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24
(6 pages)
6 January 2015Registered office address changed from 888 Edenfield Road Rochdale Lancashire OL12 7SS to 1B Station Court, Station Road Guiseley Leeds LS20 8EY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 888 Edenfield Road Rochdale Lancashire OL12 7SS to 1B Station Court, Station Road Guiseley Leeds LS20 8EY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 888 Edenfield Road Rochdale Lancashire OL12 7SS to 1B Station Court, Station Road Guiseley Leeds LS20 8EY on 6 January 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24
(6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24
(6 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 July 2013Termination of appointment of a director (1 page)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 July 2013Termination of appointment of a director (1 page)
3 July 2013Termination of appointment of Michael Peden as a director (1 page)
3 July 2013Termination of appointment of Michael Peden as a director (1 page)
18 February 2013Appointment of Mr Jeremy Mosley as a director (2 pages)
18 February 2013Appointment of Mr Jeremy Mosley as a director (2 pages)
14 February 2013Appointment of Mr Michael Duffy as a secretary (1 page)
14 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 30
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 30
(3 pages)
14 February 2013Appointment of Mrs Jacqueline Goss as a director (2 pages)
14 February 2013Appointment of Mr Michael Duffy as a secretary (1 page)
14 February 2013Appointment of Mrs Jacqueline Goss as a director (2 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)