DENTICARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 00525206
Status Active
Incorporation Date 31 October 1953
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 one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 005252060032, created on 5 August 2016. The most likely internet sites of DENTICARE LIMITED are www.denticare.co.uk, and www.denticare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Denticare Limited is a Private Limited Company. The company registration number is 00525206. Denticare Limited has been working since 31 October 1953. The present status of the company is Active. The registered address of Denticare 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 CROSS, Angela has been resigned. Secretary GILMARTIN, Patrick Joseph has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary PIKE, Jonathan has been resigned. Secretary WHITE, Iain James has been resigned. Secretary C & P COMPANY SECRETARIES LIMITED has been resigned. Director ARCHER, Daniel James has been resigned. Director GILMARTIN, Patrick Joseph has been resigned. Director HANCOCK, Colin has been resigned. Director HARRIS, Philip, Doctor has been resigned. Director IBELL, Marilyn Anne has been resigned. Director KEDWARDS, Robert has been resigned. Director READ, Hugh Richard, Dr has been resigned. Director YOUNG, Graham Wharton, Dr has been resigned. Director YOUNG, Graham Wharton has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
BEDFORD, Jason Malcolm
Appointed Date: 31 July 2014
55 years old

Director
ROBSON, William Henry Mark
Appointed Date: 31 July 2014
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 31 July 2014
55 years old

Resigned Directors

Secretary
CROSS, Angela
Resigned: 31 March 1993

Secretary
GILMARTIN, Patrick Joseph
Resigned: 01 July 2002
Appointed Date: 01 April 1999

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 31 July 2014

Secretary
PIKE, Jonathan
Resigned: 31 March 1999
Appointed Date: 31 March 1993

Secretary
WHITE, Iain James
Resigned: 31 July 2014
Appointed Date: 24 February 2006

Secretary
C & P COMPANY SECRETARIES LIMITED
Resigned: 01 January 2008
Appointed Date: 01 July 2002

Director
ARCHER, Daniel James
Resigned: 31 July 2014
Appointed Date: 01 April 2005
79 years old

Director
GILMARTIN, Patrick Joseph
Resigned: 01 July 2002
Appointed Date: 02 January 1999
78 years old

Director
HANCOCK, Colin
Resigned: 31 July 2014
Appointed Date: 26 June 1996
80 years old

Director
HARRIS, Philip, Doctor
Resigned: 30 September 2000
Appointed Date: 30 March 1999
64 years old

Director
IBELL, Marilyn Anne
Resigned: 31 January 1995
Appointed Date: 31 March 1993
83 years old

Director
KEDWARDS, Robert
Resigned: 31 July 2014
Appointed Date: 24 February 2006
66 years old

Director
READ, Hugh Richard, Dr
Resigned: 31 March 1993
80 years old

Director
YOUNG, Graham Wharton, Dr
Resigned: 31 January 2005
Appointed Date: 20 August 2001
80 years old

Director
YOUNG, Graham Wharton
Resigned: 19 April 1999
Appointed Date: 01 December 1994
80 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

DENTICARE LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
12 Aug 2016
Registration of charge 005252060032, created on 5 August 2016
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 178 more events
05 Mar 1987
Return made up to 26/02/87; full list of members
05 Mar 1987
Return made up to 26/02/87; full list of members

16 Oct 1973
Annual return made up to 05/10/73
31 Oct 1953
Certificate of incorporation
31 Oct 1953
Incorporation

DENTICARE LIMITED Charges

5 August 2016
Charge code 0052 5206 0032
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
22 December 2011
Rent deposit deed
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: William Gordon Daniel Jack
Description: Rent deposit see image for full details.
22 December 2011
Rent deposit deed
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Ian Christopher Smith and Andrew Graham Tait
Description: The sum for the time being standing to the credit of the…
24 November 2008
Mortgage
Delivered: 27 November 2008
Status: Satisfied on 17 April 2012
Persons entitled: Barclays Bank PLC
Description: 3 x dentl unit classic 04 with chair SK1.01 S/no…
20 June 2008
Legal mortgage
Delivered: 21 June 2008
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Mervinian house meyrick street dolgellan assigns the…
7 December 2007
Legal mortgage
Delivered: 14 December 2007
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Friars park avenue aberystwyth. Assigns the goodwill of all…
30 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: 62 and 62A countisbury avenue llanrumney cardiff t/no…
30 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: 49-51 dunraven street tonypandy t/no WA214040. Assigns the…
30 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Troseley house 65 clifton terrace newton t/no CYM225811…
30 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: 12 goetre fawr road killay swansea t/no WA461052. Assigns…
30 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: 66 forge road port talbot t/no WA335691. Assigns the…
30 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Satisfied on 17 April 2012
Persons entitled: Clydesdale Bank PLC
Description: The barn market place lampeter t/no CYM293153. Assigns the…
30 November 2007
Debenture
Delivered: 5 December 2007
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 9 May 2008
Persons entitled: Barclays Bank PLC
Description: L/H 61 north parade aberystwyth and 66 cambrian street…
4 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 66 forge road port talbot.
29 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H 12 goetre fawr road killay swansea.
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: 62 countisbury avenue, llanrumney, cardiff.
19 October 2006
Mortgage
Delivered: 24 October 2006
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Microminder, sales order no 32285, description- fujitsu…
1 August 2006
Rent deposit deed
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Clive Boyns and Julie Boyns
Description: All the interest in the interest earning deposit account…
17 March 2006
Legal charge
Delivered: 24 March 2006
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the barn market place lampeter.
17 February 2006
Legal charge
Delivered: 18 February 2006
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a troseley house 65 clifton terrace newtown.
30 January 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 21 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 castle gate newark nottingham t/no…
15 January 2005
Guarantee & debenture
Delivered: 25 January 2005
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property known as 109 londopn road, neath…
19 February 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 16 castlegate newark t/n NT339328…
18 March 2002
Debenture
Delivered: 21 March 2002
Status: Satisfied on 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 woodhouse road mansfield nottinghamshire title number…
18 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 woodhouse road mansfield nottinghamshire title number…
19 May 1999
Deed of legal charge
Delivered: 3 June 1999
Status: Satisfied on 17 February 2005
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property situate at 16 castlegate newark-on-trent…
19 June 1990
Legal charge
Delivered: 3 July 1990
Status: Satisfied on 3 November 2006
Persons entitled: Ucb Bank PLC
Description: L/H property being the 2ND and 3RD floors peloquin chambers…
18 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 5 April 1993
Persons entitled: Ucb Bank PLC
Description: F/H 48 & 49 cowick street st thomas exeter devon and…
18 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 3 November 2006
Persons entitled: Ucb Bank PLC
Description: F/H heavitree school house south lawn terrace exeter devon…