AESTHETIC DENTAL CARE LIMITED
KEARSLEY

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06498164
Status Active
Incorporation Date 8 February 2008
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD, KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of AESTHETIC DENTAL CARE LIMITED are www.aestheticdentalcare.co.uk, and www.aesthetic-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Aesthetic Dental Care Limited is a Private Limited Company. The company registration number is 06498164. Aesthetic Dental Care Limited has been working since 08 February 2008. The present status of the company is Active. The registered address of Aesthetic Dental Care Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. BEDFORD, Jason Malcolm is a Director of the company. ROBSON, William Henry Mark is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary HANJI, Kiran, Dr has been resigned. Director HANJI, Kiran, Dr has been resigned. Director MOOPEN, Shammi has been resigned. Director MOOPEN, Shams, Dr. has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 27 July 2015

Director
BEDFORD, Jason Malcolm
Appointed Date: 27 July 2015
55 years old

Director
ROBSON, William Henry Mark
Appointed Date: 27 July 2015
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 27 July 2015
56 years old

Resigned Directors

Secretary
HANJI, Kiran, Dr
Resigned: 01 July 2010
Appointed Date: 08 February 2008

Director
HANJI, Kiran, Dr
Resigned: 01 July 2010
Appointed Date: 08 February 2008
46 years old

Director
MOOPEN, Shammi
Resigned: 27 July 2015
Appointed Date: 24 June 2010
42 years old

Director
MOOPEN, Shams, Dr.
Resigned: 27 July 2015
Appointed Date: 08 February 2008
68 years old

Persons With Significant Control

Idh Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

AESTHETIC DENTAL CARE LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

17 Sep 2015
Previous accounting period extended from 28 February 2015 to 31 March 2015
06 Sep 2015
Appointment of Mr Stephen Robert Williams as a director on 27 July 2015
...
... and 33 more events
24 Apr 2009
Return made up to 08/02/09; full list of members
13 Apr 2009
Registered office changed on 13/04/2009 from 54-56 kingsley road northampton northamptonshire NN2 7BL
01 Mar 2008
Particulars of a mortgage or charge / charge no: 2
21 Feb 2008
Particulars of a mortgage or charge / charge no: 1
08 Feb 2008
Incorporation

AESTHETIC DENTAL CARE LIMITED Charges

29 February 2008
Mortgage
Delivered: 1 March 2008
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as ground and lower ground floors st…
12 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…