Stokesley
Middlesbrough
TS9 5QT
Director Name | Mr Benjamin Leighton Wild |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mark Seeking |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Ajay Kumar Shah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Dr Graham Lewis Wickens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 79 High Street Orwell Royston Hertfordshire SG8 5QN |
Director Name | Mr Kevin Peter Esplin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN |
Director Name | Dr Wail Rizk Girgis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN |
Director Name | Dr Julian Cannell Martin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN |
Director Name | Mr Ian Robert Pearson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN |
Secretary Name | Mr Kevin Peter Esplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN |
Director Name | Cyrus Nikkhah |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2021) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN |
Director Name | Mr Nicholas David Williams |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 September 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN |
Director Name | Mr Christopher David Aylward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Ewald Gustav Fichardt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Website | www.devonshirehousedental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 245266 |
Telephone region | Cambridge |
Registered Address | Unit 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
5 at £1 | Cyrus Nikkhah 16.67% Ordinary |
---|---|
5 at £1 | Ian Robert Pearson 16.67% Ordinary |
5 at £1 | Julian Cannell Martin 16.67% Ordinary |
5 at £1 | Kevin Esplin 16.67% Ordinary |
5 at £1 | Nicholas Williams 16.67% Ordinary |
5 at £1 | Wail Rizk Girgis 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,304 |
Current Liabilities | £37,947 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
1 April 2021 | Delivered on: 8 April 2021 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
31 July 2009 | Delivered on: 14 August 2009 Persons entitled: Copley Estates Limited Classification: Lease Secured details: £3,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit of £3,000.00 held by copley estates limited. Outstanding |
18 October 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
31 October 2019 | Termination of appointment of Nicholas David Williams as a director on 27 September 2019 (1 page) |
24 October 2019 | Resolutions
|
18 October 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
17 October 2018 | Termination of appointment of Kevin Peter Esplin as a director on 4 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Kevin Peter Esplin as a secretary on 4 October 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
13 September 2017 | Director's details changed for Dr Ian Robert Pearson on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Cyrus Nikkhah on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Dr Julian Cannell Martin on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Dr Julian Cannell Martin on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Dr Wail Rizk Girgis on 13 September 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mr Kevin Peter Esplin on 13 September 2017 (1 page) |
13 September 2017 | Director's details changed for Cyrus Nikkhah on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Dr Ian Robert Pearson on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Kevin Peter Esplin on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Kevin Peter Esplin on 13 September 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mr Kevin Peter Esplin on 13 September 2017 (1 page) |
13 September 2017 | Director's details changed for Dr Wail Rizk Girgis on 13 September 2017 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Statement of capital following an allotment of shares on 13 January 2011
|
13 October 2014 | Statement of capital following an allotment of shares on 13 January 2011
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 November 2013 | Appointment of Mr Nicholas David Williams as a director (2 pages) |
20 November 2013 | Appointment of Mr Nicholas David Williams as a director (2 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (10 pages) |
7 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
4 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Director's details changed for Cyrus Nikkhah on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Cyrus Nikkhah on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Cyrus Nikkhah on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 September 2008 | Director and secretary's change of particulars / kevin esplin / 17/09/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / kevin esplin / 17/09/2008 (1 page) |
17 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 January 2007 | Return made up to 17/09/06; full list of members (4 pages) |
4 January 2007 | Return made up to 17/09/06; full list of members (4 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
1 December 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
1 December 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 October 2005 | Return made up to 17/09/05; full list of members (4 pages) |
27 October 2005 | Return made up to 17/09/05; full list of members (4 pages) |
16 November 2004 | Company name changed devonshire house lab LIMITED\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed devonshire house lab LIMITED\certificate issued on 16/11/04 (2 pages) |
17 September 2004 | Incorporation (32 pages) |
17 September 2004 | Incorporation (32 pages) |