Company NameMEDI Dent Disposable International (UK) Limited
DirectorPerry Adam Johnson
Company StatusActive
Company Number08964823
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Previous NameMEDI Dent Disposable (UK) Limited

Business Activity

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

Directors

Director NameMr Perry Adam Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceAustralia
Correspondence AddressUnit 1 Marrtree Business Park Ryefield Way
Silsden
Keighley
BD20 0EF
Director NameMr Ian Gerard Young
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleMaxillofacial Surgeon
Country of ResidenceAustralia
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Diane Barnard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleAccess Tour Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Marrtree Business Park
Ryfield Way
Silsden
West Yorkshire
BD20 0EF

Location

Registered AddressUnit 1 Marrtree Business Park
Ryfield Way
Silsden
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

54 at £1Johnson Trust
45.00%
Ordinary
54 at £1Shagi Pty LTD
45.00%
Ordinary
12 at £1Diane Barnard
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,781
Cash£17,419
Current Liabilities£154,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Registered office address changed from Unit 7 Thackley Court Thackley Old Road Industrial Estate Shipley West Yorkshire BD18 1BW to Unit 1 Marrtree Business Park Ryfield Way Silsden West Yorkshire BD20 0EF on 5 October 2016 (1 page)
14 September 2016Termination of appointment of Ian Gerard Young as a director on 6 May 2016 (1 page)
13 June 2016Termination of appointment of Ian Gerard Young as a director on 6 May 2016 (2 pages)
31 March 2016Director's details changed for Ms Diane Barnard on 15 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Ian Gerard Young on 15 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Perry Adam Johnson on 15 February 2016 (2 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 120
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 120
(5 pages)
27 March 2015Director's details changed for Ms Diane Barnard on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Ian Gerard Young on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Perry Adam Johnson on 27 March 2015 (2 pages)
15 October 2014Registered office address changed from 19 Almers Court Post Office Lane Beaconsfield Buckinghamshire HP9 1QF United Kingdom to Unit 7 Thackley Court Thackley Old Road Industrial Estate Shipley West Yorkshire BD18 1BW on 15 October 2014 (1 page)
7 April 2014Company name changed medi dent disposable (uk) LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
(2 pages)
7 April 2014Change of name notice (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
28 March 2014Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 28 March 2014 (1 page)