DAYLESFORD ASSOCIATES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Stockport » SK8 1JJ

Company number 06468715
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address 12 CRINGLE DRIVE, CHEADLE, STOCKPORT, LANCASHIRE, SK8 1JJ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of DAYLESFORD ASSOCIATES LIMITED are www.daylesfordassociates.co.uk, and www.daylesford-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Daylesford Associates Limited is a Private Limited Company. The company registration number is 06468715. Daylesford Associates Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Daylesford Associates Limited is 12 Cringle Drive Cheadle Stockport Lancashire Sk8 1jj. . SHAH, Subahu Sunit is a Secretary of the company. DHARIWAL, Ritu, Dr is a Director of the company. Director SHAH, Subahu Sunit has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
SHAH, Subahu Sunit
Appointed Date: 09 January 2008

Director
DHARIWAL, Ritu, Dr
Appointed Date: 09 January 2008
55 years old

Resigned Directors

Director
SHAH, Subahu Sunit
Resigned: 01 September 2008
Appointed Date: 09 January 2008
56 years old

Persons With Significant Control

Smart Dental Care Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

DAYLESFORD ASSOCIATES LIMITED Events

21 Mar 2017
Accounts for a small company made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
19 Dec 2016
Confirmation statement made on 26 October 2016 with updates
09 Jan 2016
Accounts for a small company made up to 31 March 2015
24 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

...
... and 25 more events
24 Dec 2008
Secretary's change of particulars / subahu shah / 01/12/2008
23 Sep 2008
Appointment terminated director subahu shah
23 Sep 2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
07 May 2008
Particulars of a mortgage or charge / charge no: 1
09 Jan 2008
Incorporation

DAYLESFORD ASSOCIATES LIMITED Charges

14 May 2012
Debenture
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Debenture
Delivered: 7 May 2008
Status: Satisfied on 24 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…