PRIORY HOUSE DENTAL CARE LIMITED
Status | ACTIVE |
Company No. | 06789606 |
Category | Private Limited Company |
Incorporated | 13 Jan 2009 |
Age | 15 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PRIORY HOUSE DENTAL CARE LIMITED is an active private limited company with number 06789606. It was incorporated 15 years, 4 months, 22 days ago, on 13 January 2009. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 23 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 23 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 23 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Idh Acquisitions Limited
Change date: 2021-08-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 21 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 13 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 13 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 13 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Legacy
Date: 06 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Termination secretary company with name termination date
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-31
Officer name: Leo Damian Carroll
Documents
Appoint person secretary company with name date
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Roseby
Appointment date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 03 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 03 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 03 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Mohammed Omar Shafi Khan
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mr Richard Storah
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 15 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 15 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 15 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Omar Shafi Khan
Appointment date: 2017-10-16
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-12
Officer name: Annette Monique Lara Spindler
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Stephen Robert Williams
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: William Henry Mark Robson
Documents
Appoint person director company with name date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Annette Monique Lara Spindler
Appointment date: 2017-07-31
Documents
Appoint person director company with name date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Miss Krista Nyree Whitley
Documents
Appoint person secretary company with name date
Date: 13 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-31
Officer name: Mr Leo Damian Carroll
Documents
Termination secretary company with name termination date
Date: 13 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Henry Mark Robson
Termination date: 2017-07-31
Documents
Legacy
Date: 18 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 18 Jul 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 18 Jul 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to registered office company with new address
Date: 04 Nov 2016
Category: Address
Type: AD04
New address: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Henry Mark Robson
Appointment date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-31
Officer name: Elizabeth Mcdonald
Documents
Appoint person director company with name
Date: 01 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Mark Robson
Documents
Appoint person director company with name
Date: 01 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manish Prasad
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fenn
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Termination director company with name
Date: 14 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Smith
Documents
Accounts with accounts type full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Smith
Change date: 2013-02-13
Documents
Change sail address company with old address
Date: 14 Feb 2013
Category: Address
Type: AD02
Old address: 5 Chancery Lane Cliffords Inn London EC4A 1BL
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-13
Officer name: Dr Stephen Robert Williams
Documents
Move registers to sail company
Date: 14 Feb 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-13
Officer name: Mr Andrew Fenn
Documents
Move registers to registered office company
Date: 11 Feb 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Mcdonald
Documents
Change account reference date company previous shortened
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Termination secretary company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsey Walker
Documents
Move registers to sail company
Date: 31 Oct 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-04
Old address: Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Charles Smith
Documents
Change account reference date company
Date: 27 Sep 2011
Category: Accounts
Type: AA01
Documents
Appoint person secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lindsey Walker
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Fenn
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Robert Williams
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Hnatyszyn
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alister Weightman
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hnatyszyn
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Hearnshaw
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: 1133 Hessle Road Hull East Yorkshire HU4 6SB
Change date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 30 Aug 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-01-31
Documents
Capital allotment shares
Date: 01 Mar 2010
Action Date: 10 Feb 2010
Category: Capital
Type: SH01
Capital : 93 GBP
Date: 2010-02-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alister Gavin Weightman
Change date: 2010-01-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Mr Stephen John Hnatyszyn
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Mr Simon Hearnshaw
Documents
Some Companies
36 COLNEY HATCH LANE,,N10 1DU
Number: | 01851310 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A BOWMAN TRADING ESTATE,LONDON,NW9 9RL
Number: | 10223815 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STANHOPE GARDENS,ILFORD,IG1 3LQ
Number: | 11945502 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 MELLISH COURT MELLISH COURT,MILTON KEYNES,MK3 6PE
Number: | 11129350 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAKWOOD PROPERTIES AND INVESTMENTS LTD
DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH
Number: | 10791139 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHEDULED INSPECTION MAINTENANCE SERVICES LTD
1C THE SQUARE,BALLYCLARE,BT39 9BB
Number: | NI635881 |
Status: | ACTIVE |
Category: | Private Limited Company |